Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AERO BATH LIMITED
Company Information for

AERO BATH LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
09711071
Private Limited Company
Liquidation

Company Overview

About Aero Bath Ltd
AERO BATH LIMITED was founded on 2015-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Aero Bath Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AERO BATH LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
 
Previous Names
MB BATH LIMITED09/05/2017
Filing Information
Company Number 09711071
Company ID Number 09711071
Date formed 2015-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB219396384  
Last Datalog update: 2025-02-06 09:35:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AERO BATH LIMITED

Current Directors
Officer Role Date Appointed
ROGER STEPHEN ANNIS
Director 2017-05-09
ANDREW JOHN CREIGHTON
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM GOLEBIOWSKI
Director 2016-06-24 2017-05-09
LILY LIN
Director 2015-10-13 2017-05-09
GEORGE THOMAS WALSH-WARING
Director 2015-07-30 2017-05-09
MICHAEL JOHN FITZGERALD
Director 2015-12-22 2016-06-24
ROB MACDONALD TYSON
Director 2015-07-30 2015-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER STEPHEN ANNIS AEROF HENLEY LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ROGER STEPHEN ANNIS LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED Director 2009-10-01 CURRENT 1993-11-12 Active
ANDREW JOHN CREIGHTON ABERDEEN INVESTMENT COMPANY LIMITED Director 2018-03-16 CURRENT 1997-05-02 Active
ANDREW JOHN CREIGHTON AEROF HENLEY LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW JOHN CREIGHTON COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED Director 2012-09-20 CURRENT 2003-03-19 Dissolved 2015-11-03
ANDREW JOHN CREIGHTON ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED Director 2012-09-20 CURRENT 2011-06-23 Dissolved 2016-08-02
ANDREW JOHN CREIGHTON ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED Director 2012-09-20 CURRENT 2007-12-20 Dissolved 2016-08-02
ANDREW JOHN CREIGHTON ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED Director 2012-09-20 CURRENT 2007-12-20 Dissolved 2016-08-02
ANDREW JOHN CREIGHTON REGENT RETAIL PARKS (NEWCASTLE) LIMITED Director 2012-09-20 CURRENT 2007-01-11 Dissolved 2016-08-02
ANDREW JOHN CREIGHTON REGENT RETAIL PARKS (PETERBOROUGH 1) LIMITED Director 2012-09-20 CURRENT 2008-06-05 Dissolved 2016-08-02
ANDREW JOHN CREIGHTON REGENT RETAIL PARKS (PETERBOROUGH 2) LIMITED Director 2012-09-20 CURRENT 2008-06-05 Dissolved 2016-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08Voluntary liquidation declaration of solvency
2025-01-08Appointment of a voluntary liquidator
2024-12-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-24REGISTERED OFFICE CHANGED ON 24/12/24 FROM 280 Bishopsgate London EC2M 4AG United Kingdom
2024-08-08CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-01-13Register inspection address changed from C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH England to C/O Abrdn Investments Limited 280 Bishopsgate London EC2M 4AG
2023-01-13AD02Register inspection address changed from C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH England to C/O Abrdn Investments Limited 280 Bishopsgate London EC2M 4AG
2022-12-05PSC05Change of details for Aberdeen Direct Property (Holding) Limited as a person with significant control on 2022-12-05
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH England
2022-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04AD02Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-08-03AD04Register(s) moved to registered office address C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH
2021-12-02AP01DIRECTOR APPOINTED MR JASON BAGGALEY
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CREIGHTON
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-10-21SH0127/09/19 STATEMENT OF CAPITAL GBP 8770010
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-16AP01DIRECTOR APPOINTED MR SIMON BRETT MOSCOW
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN ANNIS
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-10PSC02Notification of Aberdeen Direct Property (Holding) Limited as a person with significant control on 2017-05-09
2017-08-10PSC07CESSATION OF MARKUS MEIJER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10AD04Register(s) moved to registered office address C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LILY LIN
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALSH-WARING
2017-05-18AP01DIRECTOR APPOINTED MR ROGER ANNIS
2017-05-18AP01DIRECTOR APPOINTED MR ANDREW CREIGHTON
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Bow Bells House, 1 Bread Street, London C/0 Aberdeen Asset Managers Limited, Bread Street London EC4M 9HH England
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 20 Air Street London W1B 5AN United Kingdom
2017-05-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-05-09CERTNMCompany name changed mb bath LIMITED\certificate issued on 09/05/17
2016-09-23AA01Current accounting period extended from 31/12/15 TO 31/12/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 8770001
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD
2016-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110710001
2016-01-20RES01ADOPT ARTICLES 20/01/16
2016-01-20RES13APPOINTMENT OF MICHAEL FITZGERALD AS DIR AND RESIGN ROB TYSON 22/12/2015
2016-01-12AP01DIRECTOR APPOINTED MICHAEL JOHN FITZGERALD
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROB TYSON
2015-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-29RES13APPT OF DIRECTOR 13/10/2015
2015-10-29RES01ADOPT ARTICLES 13/10/2015
2015-10-28ANNOTATIONOther
2015-10-26AD02SAIL ADDRESS CREATED
2015-10-22AP01DIRECTOR APPOINTED LILY LIN
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 097110710001
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 8770001
2015-10-16SH0113/10/15 STATEMENT OF CAPITAL GBP 8770001
2015-08-13AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AERO BATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-12-24
Resolutions for Winding-up2024-12-24
Appointment of Liquidators2024-12-24
Fines / Sanctions
No fines or sanctions have been issued against AERO BATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AERO BATH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AERO BATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AERO BATH LIMITED
Trademarks
We have not found any records of AERO BATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERO BATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AERO BATH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AERO BATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AERO BATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AERO BATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.