Aviaer Holdings Limited BRIGHTON


Founded in 2014, Aviaer Holdings, classified under reg no. 09013075 is an active company. Currently registered at 14 Gableson Avenue BN1 5FG, Brighton the company has been in the business for 10 years. Its financial year was closed on 27th October and its latest financial statement was filed on 2022-10-27.

The company has 2 directors, namely Shimon B., Jeannie C.. Of them, Jeannie C. has been with the company the longest, being appointed on 1 May 2014 and Shimon B. has been with the company for the least time - from 23 January 2024. As of 30 April 2024, there was 1 ex director - Andrew S.. There were no ex secretaries.

Aviaer Holdings Limited Address / Contact

Office Address 14 Gableson Avenue
Town Brighton
Post code BN1 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09013075
Date of Incorporation Mon, 28th Apr 2014
Industry Other research and experimental development on natural sciences and engineering
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 27th October
Company age 10 years old
Account next due date Sat, 27th Jul 2024 (88 days left)
Account last made up date Thu, 27th Oct 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Shimon B.

Position: Director

Appointed: 23 January 2024

Jeannie C.

Position: Director

Appointed: 01 May 2014

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2014

Resigned: 01 April 2015

Andrew S.

Position: Director

Appointed: 28 April 2014

Resigned: 01 January 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Shimon B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jeannie C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeannie C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Shimon B.

Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Jeannie C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeannie C.

Notified on 28 April 2017
Ceased on 1 February 2021
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alistair T.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-272016-10-272017-10-272018-10-272019-10-272020-10-272021-10-272022-10-272023-10-27
Net Worth-83 461-84 498       
Balance Sheet
Current Assets1159 0762531571111615177158
Net Assets Liabilities 84 49885 23785 92229 50729 74630 14230 57030 954
Property Plant Equipment      1 5101 5101 510
Cash Bank In Hand1159 076       
Net Assets Liabilities Including Pension Asset Liability-83 461-84 498       
Reserves/Capital
Called Up Share Capital43       
Profit Loss Account Reserve-83 464-84 501       
Shareholder Funds-83 461-84 498       
Other
Version Production Software       11
Creditors 93 57485 49086 07931 02831 26732 26732 25732 522
Fixed Assets    1 5101 5101 5101 5101 510
Net Current Assets Liabilities-83 460-84 49885 23785 92231 01731 25631 65232 08032 364
Property Plant Equipment Gross Cost      1 5101 5101 510
Total Assets Less Current Liabilities-83 461-84 49885 23785 92229 50729 74630 14230 57030 854
Creditors Due Within One Year83 57593 574       
Number Shares Allotted43       
Par Value Share11       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-01-25
filed on: 29th, January 2024
Free Download (4 pages)

Company search