DASSAULT AVIATION BUSINESS SERVICES UK, LTD
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.
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
- “Given the significant change in size of the company since December 2023, DABS UK is still adjusting to its new scope and strategy to serve its customers. 2024 showed encouraging metrics when human and equipment resources are available, and management expects this trend to continue in 2025.”
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 | |
| 2026-01-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-10-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-02 | AA | accounts | Accounts with accounts type full | |
| 2024-10-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-01 | AP01 | officers | Appoint person director company with name date | |
| 2024-09-30 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-12 | AA | accounts | Accounts with accounts type full | |
| 2023-10-03 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-07-12 | AA | accounts | Accounts with accounts type full | |
| 2023-03-21 | CH01 | officers | Change person director company with change date | |
| 2023-01-25 | TM01 | officers | Termination director company with name termination date | |
| 2023-01-25 | AP01 | officers | Appoint person director company with name date | |
| 2022-09-30 | CERTNM | change-of-name | Certificate change of name company | |
| 2022-09-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-06-23 | AA | accounts | Accounts with accounts type full | |
| 2021-09-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 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 | |
| 2020-12-22 | AP04 | officers | Appoint corporate secretary company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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