Check the

AERISTECH LIMITED

Company
AERISTECH LIMITED (05700703)

AERISTECH

Phone: 01926 258 422
B⁺ rating

ABOUT AERISTECH LIMITED

Patented Aeristech Control Technology

Aeristech’s most outstanding invention to date is a new form of control architecture for brushless variable speed electric motors. The patented system allows the motor to accelerate to rotational speeds as high as 150,000rpm in just a fraction of a second. Through our efforts, we are now able to house the entire control system within the motor casing.

Aeristech’s technology makes possible the world’s fastest accelerating and most energy dense permanent magnet variable speed electric motors. Such high speed motors have tremendous potential wherever power, power density or speed of response is needed.

the global need to reduce emissions

and with engine downsizing seen as the most immediate way forward, Aeristech was founded in 2006 to develop Fully Electric Turbocharger Technology. Aeristech patented the concept of using a variable speed electric motor to drive a centrifugal compressor using energy supplied by a turbine-driven generator in the exhaust.

Aeristech has successfully demonstrated this technology and, in the process, has designed and built a range of high performance electric air compressors which continue to out-perform all existing models currently used in the automotive industry. They offer numerous benefits for internal combustion and fuel cell power plants.

With a patent protecting the core enabling control technology, Aeristech is also able to deliver eSuperchargers and Fuel Cell Air Compressors for demonstration projects. You can learn more about each of our compressor types by clicking their respective image below.

Aeristech Today

Aeristech is a UK based technology developer currently specialising in electric air compressors for the international automotive industry. Delivering prototypes for demonstration and testing purposes to potential licensees of it’s intellectual property. Aeristech has forecasted that it will be applying this technology to other industry sectors in the not-too-distant future.

Aeristech’s achievements have been recognized by several awarding bodies and have piqued the interest of both vehicle manufacturers and their suppliers. As of today several prototypes are on test as part of collaborative projects, each was delivered to programme and is meeting the customer’s performance specification.

“…the companies (Mahle Powertrain and Aeristech) have pioneered a new development in engine boosting technology by hybridisation of the air intake system, making the electrical charging device a fundamental part of the enabling technology. The eSupercharger is, in this application, no longer simply a transient device, but also a key contributor to the steady state engine performance. In doing so, previously unachievable levels of specific power output have been realised.”

Thank you for your interest. Please be aware that Aeristech’s devices are built solely for manufacturers.

We do not sell to the public.

KEY FINANCES

Year
2017
Assets
£231.95k ▼ £-182.64k (-44.05 %)
Cash
£58.21k ▲ £34.64k (146.93 %)
Liabilities
£351.33k ▲ £164.08k (87.63 %)
Net Worth
£-119.38k ▼ £-346.72k (-152.51 %)

REGISTRATION INFO

Company name
AERISTECH LIMITED
Company number
05700703
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
aeristech.co.uk
Phones
01926 258 422
Registered Address
UNIT G PRINCES DRIVE,
COVENTRY ROAD,
KENILWORTH,
WARWICKSHIRE,
CV8 2FD

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Feb 2017
Director's details changed for Mr Amit Ben-Haim on 31 December 2016
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

AERISTECH LIMITED DIRECTORS

Richard Ashmore

  Acting
Appointed
21 May 2010
Role
Secretary
Address
88-89 High Street, High Street, Wordsley, Stourbridge, West Midlands, England, DY8 5SB
Name
ASHMORE, Richard

Amit Ben Haim

  Acting
Appointed
01 April 2015
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Of Residence
England
Name
BEN-HAIM, Amit

Erwin Matthias Doll

  Acting
Appointed
07 December 2015
Occupation
Non-Executive Director
Role
Director
Age
66
Nationality
German
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Of Residence
Germany
Name
DOLL, Erwin Matthias

Kerr Duncan James Mackay Dr

  Acting
Appointed
09 November 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Of Residence
England
Name
KERR, Duncan James Mackay, Dr

Bryn Geoffrey Roddick Richards

  Acting
Appointed
07 February 2006
Occupation
Executive Director
Role
Director
Age
46
Nationality
British
Address
42 Ebourne Close, Kenilworth, Warwickshire, CV8 2QL
Country Of Residence
England
Name
RICHARDS, Bryn Geoffrey Roddick

Clare Gillian Twemlow

  Acting
Appointed
30 November 2015
Occupation
Cfo
Role
Director
Age
46
Nationality
British
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Of Residence
England
Name
TWEMLOW, Clare Gillian

Richard Jonathan Wall

  Acting
Appointed
16 November 2015
Occupation
Director
Role
Director
Age
51
Nationality
English
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Of Residence
England
Name
WALL, Richard Jonathan

Teresa Mei Yun Richards

  Resigned
Appointed
07 February 2006
Resigned
20 May 2010
Role
Secretary
Address
42 Ebourne Close, Kenilworth, Warwickshire, Uk, CV8 2QL
Name
RICHARDS, Teresa Mei Yun

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
07 February 2006
Resigned
07 February 2006
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

Clive John Banks

  Resigned
Appointed
11 April 2013
Resigned
02 November 2016
Occupation
Angel Investor
Role
Director
Age
59
Nationality
British
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, CV8 2FD
Country Of Residence
Uk
Name
BANKS, Clive John

Timothy Charles Bullock

  Resigned
Appointed
24 September 2010
Resigned
02 December 2013
Occupation
None
Role
Director
Age
69
Nationality
British
Address
Eighth Floor 6, New Street Square, New Fetter Lane, London, EC4A 3AQ
Country Of Residence
United Kingdom
Name
BULLOCK, Timothy Charles

Nicholas Gill

  Resigned
Appointed
01 June 2010
Resigned
08 November 2012
Occupation
None
Role
Director
Age
65
Nationality
British
Address
Coneygar Farm, Shutes Lane, Buckhorn Weston, Dorset, SP8 5HZ
Country Of Residence
Uk
Name
GILL, Nicholas

Hugh Frederick Kemp

  Resigned
Appointed
29 March 2012
Resigned
26 January 2016
Occupation
Engineer
Role
Director
Age
75
Nationality
Uk
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, United Kingdom, CV8 2FD
Country Of Residence
England
Name
KEMP, Hugh Frederick

Andrew Jeremy Lester

  Resigned
Appointed
01 June 2010
Resigned
30 January 2012
Occupation
Consultant
Role
Director
Age
68
Nationality
British
Address
Penvaden, Southam Road, Dunchurch, Rugby, Warwickshire, CV22 6NW
Country Of Residence
Uk
Name
LESTER, Andrew Jeremy

Julien Servant

  Resigned
Appointed
07 February 2013
Resigned
14 April 2015
Occupation
Commercial Director
Role
Director
Age
47
Nationality
French
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, United Kingdom, CV8 2FD
Country Of Residence
England
Name
SERVANT, Julien

Andrew George Tempest

  Resigned
Appointed
29 September 2010
Resigned
14 October 2014
Occupation
Director
Role
Director
Age
69
Nationality
English
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, United Kingdom, CV8 2FD
Country Of Residence
England
Name
TEMPEST, Andrew George

Clare Gillian Twemlow

  Resigned
Appointed
02 December 2013
Resigned
23 June 2014
Occupation
Cfo
Role
Director
Age
46
Nationality
British
Address
Unit G, Princes Drive, Coventry Road, Kenilworth, Warwickshire, United Kingdom, CV8 2FD
Country Of Residence
England
Name
TWEMLOW, Clare Gillian

Daniel Michael Woodroffe

  Resigned
Appointed
01 September 2009
Resigned
17 November 2016
Occupation
Consultant
Role
Director
Age
85
Nationality
British
Address
70 Hill Top Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7JA
Country Of Residence
England
Name
WOODROFFE, Daniel Michael

REVIEWS


Check The Company
Very good according to the company’s financial health.