Get an alert when DASSAULT AVIATION BUSINESS SERVICES UK, LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“the Directors have been able to form a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. For this reason, they adopt the going concern basis in preparing the accounts.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 19 resigned

Name Role Appointed Born Nationality
MADIGNIER, Franck Director 2006-03-22 Apr 1966 French
PIERROT, Nicolas Christophe Director 2024-09-30 Dec 1978 French
Show 19 resigned officers
Name Role Appointed Resigned
BATTY, William Leslie Secretary 1991-12-23 2000-10-20
ELSON, Jill Secretary 2000-10-20 2006-03-22
FLEET, Paula Jane Secretary 2006-03-22 2009-09-28
HEDGES, Ronald Secretary 2016-02-01 2019-09-02
STURMAN, James Secretary 2009-09-21 2016-01-31
A G SECRETARIAL LIMITED Corporate Secretary 2020-12-10 2025-12-31
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1991-12-13 1991-12-23
BATTY, William Leslie Director 1991-12-23 2007-03-30
BRODHURST, Robin Charles Cameron Hallewell Director 1997-07-28 2000-02-01
CHRISTE, Daniel Director 2009-09-21 2019-09-02
DE BASTIER DE VILLARS DE BEZ D’ARRE, Benoit Director 2023-01-23 2024-09-30
FLEET, Paula Jane Director 2006-03-22 2009-09-28
GANNAWAY, Gerard Director 1991-12-23 1997-07-26
HEDGES, Ronald Director 2006-03-22 2009-09-01
LONGUET, Marine Axelle Nelly Director 2019-09-02 2023-01-23
RAYMENT, Leonard Francis Director 1995-01-04 1995-10-20
SPATH, Christof Director 2015-02-01 2016-01-12
WELLS, Robert Hart Director 2009-09-21 2015-01-31
CHETTLEBURGH'S LIMITED Corporate Nominee Director 1991-12-13 1991-12-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mansour Akram Ojjeh Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-09-20 Ceased 2019-09-02
Abdulaziz Ojjeh Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-09-20 Ceased 2019-09-02
Jacques Charles Rosset Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-09-20 Ceased 2019-09-02

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2026-03-23 TM02 officers Termination secretary company with name termination date PDF
2026-01-05 AD01 address Change registered office address company with date old address new address PDF
2025-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-02 AA accounts Accounts with accounts type full
2024-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AP01 officers Appoint person director company with name date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-07-12 AA accounts Accounts with accounts type full
2023-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-03-21 CH01 officers Change person director company with change date PDF
2023-01-25 TM01 officers Termination director company with name termination date PDF
2023-01-25 AP01 officers Appoint person director company with name date PDF
2022-09-30 CERTNM change-of-name Certificate change of name company PDF
2022-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-23 AA accounts Accounts with accounts type full
2021-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2021-06-10 AA accounts Accounts with accounts type full
2021-01-26 AD01 address Change registered office address company with date old address new address PDF
2020-12-22 AP04 officers Appoint corporate secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page