AEROSPACE TECHNOLOGY INSTITUTE
Other professional, scientific and technical activities n.e.c.
AEROSPACE TECHNOLOGY INSTITUTE
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Martell House University Way Cranfield Bedford MK43 0TR England
Full company profile for AEROSPACE TECHNOLOGY INSTITUTE (08707779), an active company based in Bedford, England. Incorporated 26 Sept 2013. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£5.01M
Net Assets
N/A
Total Liabilities
£8.01M
Turnover
£9.62M
Employees
55
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gary Elliott | Director | British | England | 12 Jun 2014 | Active |
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Benjamin Denys William Stocks
British
- Voting Rights 25 To 50 Percent
Paul Brian Alfred Everitt
British
- Voting Rights 25 To 50 Percent
Gary Elliott
British
- Voting Rights 25 To 50 Percent
Stephen Robert Ball
Ceased 31 Mar 2023
John Michael Harper
Ceased 18 Mar 2021
Stephen Hugh Henwood
Ceased 23 Jan 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Fourth Floor Premises, Project House, 110-113 Tottenham Court Road, London (W1T 5AE) CAMDEN | Leasehold | - | 27 Feb 2025 |
Fourth Floor Premises, 110-113 Tottenham Court Road, London (W1T 5AE) CAMDEN | Leasehold | - | 13 Jul 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Officers | Termination of Michael Biddle as director on 2026-03-11 | |
| 29 Jan 2026 | Officers | Appointment of Veronique Bardelmann as director on 2026-01-28 | |
| 8 Oct 2025 | Officers | Change to director Andrew David Reynolds on 2025-10-08 | |
| 7 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-26 with no updates | |
| 26 Sept 2025 | Officers | Appointment of Andrew David Reynolds as director on 2025-09-24 |
Termination of Michael Biddle as director on 2026-03-11
Appointment of Veronique Bardelmann as director on 2026-01-28
Change to director Andrew David Reynolds on 2025-10-08
Confirmation statement made on 2025-09-26 with no updates
Appointment of Andrew David Reynolds as director on 2025-09-24
Recent Activity
Latest Activity
Termination of Michael Biddle as director on 2026-03-11
1 months ago on 12 Mar 2026
Appointment of Veronique Bardelmann as director on 2026-01-28
2 months ago on 29 Jan 2026
Change to director Andrew David Reynolds on 2025-10-08
6 months ago on 8 Oct 2025
Confirmation statement made on 2025-09-26 with no updates
6 months ago on 7 Oct 2025
Appointment of Andrew David Reynolds as director on 2025-09-24
6 months ago on 26 Sept 2025
