About

Registered Number: 02282511
Date of Incorporation: 01/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Alton Business Centre, Omega Park, Alton, Hampshire, GU34 2YU

 

The Aerogen Company Ltd was registered on 01 August 1988 and has its registered office in Alton in Hampshire, it's status at Companies House is "Active". This organisation has 9 directors listed at Companies House. 11-20 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTRILL, Michael Cedric N/A 08 October 1997 1
BRUECKNER, Moritz 06 January 2003 30 March 2005 1
BRYNOLF, Russell 06 November 1995 03 August 1998 1
FRYER, Gordon Gerald Patrick N/A 21 June 1991 1
HEYDECKER, Rudolf 03 August 1998 01 December 2001 1
KOCH, Bernd 04 January 2000 30 May 2003 1
PEACH, Alan N/A 01 May 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVID, William Edwin John 01 December 1998 16 May 2002 1
HUMPHRIES KIRK NOMINEES LIMITED 14 July 2003 18 November 2004 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 15 February 2019
CH03 - Change of particulars for secretary 15 February 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 28 February 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 March 2014
MR04 - N/A 02 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 11 September 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
RESOLUTIONS - N/A 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 20 March 2007
353 - Register of members 20 March 2007
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 22 March 2006
AUD - Auditor's letter of resignation 15 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
395 - Particulars of a mortgage or charge 24 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
287 - Change in situation or address of Registered Office 24 June 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 08 March 1999
225 - Change of Accounting Reference Date 05 March 1999
RESOLUTIONS - N/A 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AUD - Auditor's letter of resignation 10 December 1998
363b - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
1.4 - Notice of completion of voluntary arrangement 04 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
395 - Particulars of a mortgage or charge 04 March 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
1.1 - Report of meeting approving voluntary arrangement 09 December 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
395 - Particulars of a mortgage or charge 30 May 1997
363b - Annual Return 16 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
AA - Annual Accounts 16 April 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 21 April 1996
288 - N/A 08 January 1996
288 - N/A 03 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 08 March 1995
288 - N/A 20 April 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 21 April 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 21 August 1991
288 - N/A 04 July 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 24 April 1990
288 - N/A 05 March 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
395 - Particulars of a mortgage or charge 29 November 1989
CERTNM - Change of name certificate 26 October 1989
287 - Change in situation or address of Registered Office 12 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
288 - N/A 27 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
PUC 2 - N/A 21 October 1988
123 - Notice of increase in nominal capital 21 October 1988
RESOLUTIONS - N/A 18 October 1988
RESOLUTIONS - N/A 18 October 1988
395 - Particulars of a mortgage or charge 22 September 1988
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 23 August 1988
288 - N/A 23 August 1988
NEWINC - New incorporation documents 01 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2017 Outstanding

N/A

Charge of deposit 06 June 2012 Outstanding

N/A

Charge of deposit 04 January 2005 Outstanding

N/A

Rent deposit deed 18 July 2003 Fully Satisfied

N/A

Legal charge 16 February 1998 Fully Satisfied

N/A

Fixed equitable charge 22 May 1997 Fully Satisfied

N/A

Legal mortgage 22 November 1989 Fully Satisfied

N/A

Mortgage debenture 13 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.