About

Registered Number: 03744282
Date of Incorporation: 31/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB,

 

Established in 1999, Euroavionics Uk Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGNER, Sven Michael 31 January 2017 - 1
BOGNER, Sven Michael 28 September 2015 08 October 2015 1
CHAMBERS, Peter Martin 08 October 2015 31 May 2017 1
ROWLINSON, Peter James 11 April 1999 30 September 2015 1
ROWLINSON, Sarah Frances 11 April 1999 08 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 09 April 2018
PSC09 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 05 May 2017
MR05 - N/A 06 April 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 02 February 2017
AD01 - Change of registered office address 02 February 2017
AP04 - Appointment of corporate secretary 02 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 07 April 2016
TM02 - Termination of appointment of secretary 13 October 2015
TM01 - Termination of appointment of director 11 October 2015
AP01 - Appointment of director 11 October 2015
AP01 - Appointment of director 11 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 April 2015
CERTNM - Change of name certificate 01 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 11 April 2014
RESOLUTIONS - N/A 28 January 2014
MEM/ARTS - N/A 28 January 2014
AA01 - Change of accounting reference date 26 September 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 04 April 2002
RESOLUTIONS - N/A 27 June 2001
123 - Notice of increase in nominal capital 27 June 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.