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.
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 |
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 |
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 |