Agustawestland Holdings Limited SOMERSET


Agustawestland Holdings Limited was officially closed on 2022-01-25. Agustawestland Holdings was a private limited company that was situated at Lysander Road, Yeovil, Somerset, BA20 2YB. The company (formally formed on 2000-03-30) was run by 3 directors and 1 secretary.
Director James W. who was appointed on 07 May 2018.
Director Julian R. who was appointed on 07 May 2018.
Director Vittorio D. who was appointed on 28 November 2017.
Moving on to the secretaries, we can name: James W. appointed on 15 February 2017.

The company was classified as "non-trading company" (74990). As stated in the Companies House information, there was a name alteration on 2004-02-11 and their previous name was Westland Holdings. There is a second name alteration: previous name was Agustawestland performed on 2001-01-22. The latest confirmation statement was sent on 2021-01-28 and last time the annual accounts were sent was on 31 December 2019. 2016-03-30 is the date of the latest annual return.

Agustawestland Holdings Limited Address / Contact

Office Address Lysander Road
Office Address2 Yeovil
Town Somerset
Post code BA20 2YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960805
Date of Incorporation Thu, 30th Mar 2000
Date of Dissolution Tue, 25th Jan 2022
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 11th Feb 2022
Last confirmation statement dated Thu, 28th Jan 2021

Company staff

James W.

Position: Director

Appointed: 07 May 2018

Julian R.

Position: Director

Appointed: 07 May 2018

Vittorio D.

Position: Director

Appointed: 28 November 2017

James W.

Position: Secretary

Appointed: 15 February 2017

Gian C.

Position: Director

Appointed: 28 November 2017

Resigned: 07 May 2018

Daniele R.

Position: Director

Appointed: 27 July 2016

Resigned: 02 November 2017

John P.

Position: Director

Appointed: 31 January 2014

Resigned: 10 January 2018

Neil C.

Position: Secretary

Appointed: 31 January 2014

Resigned: 15 February 2017

Raymond E.

Position: Director

Appointed: 03 November 2011

Resigned: 28 November 2017

Sergio B.

Position: Director

Appointed: 12 February 2010

Resigned: 14 July 2016

Graham C.

Position: Director

Appointed: 21 November 2007

Resigned: 03 November 2011

Ugo V.

Position: Director

Appointed: 01 February 2005

Resigned: 27 November 2009

Alan J.

Position: Director

Appointed: 01 February 2005

Resigned: 14 September 2007

Richard C.

Position: Director

Appointed: 12 December 2001

Resigned: 30 November 2004

Andrew M.

Position: Director

Appointed: 12 December 2001

Resigned: 24 June 2004

William L.

Position: Secretary

Appointed: 09 February 2001

Resigned: 31 January 2014

William L.

Position: Director

Appointed: 02 February 2001

Resigned: 31 January 2014

Michael B.

Position: Director

Appointed: 02 February 2001

Resigned: 06 December 2001

Rufus O.

Position: Director

Appointed: 23 June 2000

Resigned: 31 August 2001

Judith F.

Position: Secretary

Appointed: 23 June 2000

Resigned: 09 February 2001

David R.

Position: Director

Appointed: 23 June 2000

Resigned: 09 February 2001

Judith F.

Position: Director

Appointed: 23 June 2000

Resigned: 09 February 2001

Philip H.

Position: Secretary

Appointed: 12 April 2000

Resigned: 23 June 2000

Martin B.

Position: Director

Appointed: 12 April 2000

Resigned: 23 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 March 2000

Resigned: 12 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 12 April 2000

People with significant control

Leonardo Spa

4 Piazza Monte Grappa, 00195, Rome, Italy

Legal authority Italian Laws
Legal form Societa Per Azioni
Country registered Italy
Place registered Rome Company Register
Registration number 00401990585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westland Holdings February 11, 2004
Agustawestland January 22, 2001
Ratemarks November 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Full accounts for the period ending 31st December 2019
filed on: 15th, March 2021
Free Download (20 pages)

Company search

Advertisements