Company NameBoeing Defence UK Limited
Company StatusActive
Company Number01290439
CategoryPrivate Limited Company
Incorporation Date13 December 1976(47 years, 4 months ago)
Previous Names3

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Secretary NameSimon Howard Jones
StatusCurrent
Appointed21 September 2012(35 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Stephen John Burnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(36 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleM.D. Uk Rotor Craft Support
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameIan Niven McNeil
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(40 years after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director, Bduk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMark Griffiths
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2018(41 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameStephen Kenneth Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2021(44 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleVp / Gm - Bombers & Fighters
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMaria Laine
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RolePresident, Uk, Ireland & Nordic Region
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameLaura May Perry
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCfo Europe, Israel, (Non-Us) Americas
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Lauren Knickman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2023(46 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Allan Howie Stanley Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 December 1996)
RoleEuropean Counsel
Correspondence AddressLittle Grange
Hinton Road
Hurst
Berkshire
RG10 0BP
Secretary NameMr Paul Benjamin Treverton
NationalityBritish
StatusResigned
Appointed13 August 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address6 Abbotsgate
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2JS
Secretary NameMr David Norman Whitley
NationalityBritish
StatusResigned
Appointed20 March 1996(19 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1996)
RoleCompany Director
Correspondence Address3 Leigh Park
Datchet
Slough
Berkshire
SL3 9JP
Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusResigned
Appointed31 July 1996(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Foster Road
Chiswick
London
W4 4NY
Director NameGeorge Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 1997)
RoleExecutive
Correspondence Address21059 Via Coronado
Yorba Linda California 92887
Usa
Foreign
Director NameLloyd Eldon Ault
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 1999)
RoleBusiness Development Director
Correspondence Address7 Hawkin Grove
Crookham Village
Hampshire
Gu13 8t
Director NameMr William John Bird
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Gardeners Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RL
Director NameGregory A Higgins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2000)
RoleManager Business Resources
Correspondence Address2731 Tritt Springs Drive
Marietta Cobb Ga 30062
Usa
Foreign
Secretary NameLorraine Parkinson
NationalityBritish
StatusResigned
Appointed30 March 1998(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 April 1999)
RoleFinance Director
Correspondence Address123 Mays Lane
Fareham
Hampshire
PO14 2ED
Director NameMichael Thomas Boyce
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1999(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 March 2000)
RoleAerospace Executive
Correspondence Address3811 McDonald
St Louis
Missouri
63116
Secretary NamePaul Lebar
NationalityAmerican
StatusResigned
Appointed21 April 1999(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address317 Clayton Oaks Drive
Ellisville
Missouri Usa 63011-2010
Director NameFaris Bashoo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(23 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 May 2015)
RoleEngineering Mgr
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameStephen Seele
NationalityAmerican
StatusResigned
Appointed04 September 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2002)
RoleLaw
Correspondence Address219 E Swon Avenue
Webster Groves
Missouri
63119
Director NameKevin Joseph Hanley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2001(24 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2001)
RoleAerospace Manager
Correspondence Address1148 Domotier Dr
Ballwin
Missouri 63011
United States
Secretary NameJames Clarence Johnson
NationalityAmerican
StatusResigned
Appointed02 August 2002(25 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 April 2003)
RoleVp General Counsel
Correspondence Address2314 North Lincoln Park 16n
Chicago
Illionois
Foreign
Secretary NameLaurie Landgraf
NationalityAmerican
StatusResigned
Appointed30 April 2003(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2004)
RoleAttorney
Correspondence Address55 Sylvester
Webster Groves
Missouri 63119
Secretary NamePaul Le Bar
NationalityAmerican
StatusResigned
Appointed10 September 2004(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 September 2006)
RoleCounsel
Correspondence Address3469 Wilderness Drive
Edwardsville
Illinois 62025
United States
Secretary NameAmy Tu
NationalityAmerican
StatusResigned
Appointed17 October 2006(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2011)
RoleInternational Counsel
Correspondence AddressFlat 1 116 Gloucester Avenue
London
NW1 8HX
Director NameJames Lamar Jr Freeman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(30 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressHolmray
The Green Iron Acton
Bristol
Avon
BS37 9TQ
Director NameDr Jonathan Bernard Appleton Bailey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2013)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameJames Wesley Black
Date of BirthMarch 1949 (Born 75 years ago)
NationalityUsa/British
StatusResigned
Appointed31 December 2007(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2009)
RoleAerospace Executive
Correspondence Address3 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameJason Dennis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2008(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 November 2013)
RoleFinance Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Roger Bridgland Bone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2014)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameJohn Adams Catron
StatusResigned
Appointed06 July 2011(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2012)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameRoss Harvey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(36 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2019)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Michael Anthony Arthur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(37 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Martin Eugene Donnelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(42 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX

Contact

Websiteboeing.com

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.8m at £1Boeing Company
100.00%
Ordinary

Financials

Year2014
Turnover£172,209,867
Gross Profit£21,711,243
Net Worth£52,405,049
Cash£43,931,891
Current Liabilities£62,056,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

31 January 2011Delivered on: 9 February 2011
Persons entitled: Secretary of State for Defence

Classification: Deed of charge over flis withholding account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies which may from time to time constitute the balance standing to the credit of the flis withholding account and all the right title and interest therein, see image for full details.
Outstanding
26 May 2000Delivered on: 8 June 2000
Persons entitled: Capel House Property Trust Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £11,875 plus vat.
Outstanding
9 October 1997Delivered on: 15 October 1997
Persons entitled: Hillier Parker Investment Management Limitedas Trustee of the Thames Water Pension Schemes Property Investment Fund

Classification: Rent deposit account agreement
Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 10TH august 1995.
Particulars: £22,500 plus vat held in a separate designated deposit account in the name of the chargee or such greater amount as may be determined by the rent deposit deed.
Outstanding

Filing History

21 December 2020Full accounts made up to 31 December 2019 (47 pages)
4 June 2020Termination of appointment of Alan Potter as a director on 3 June 2020 (1 page)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (38 pages)
30 August 2019Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 (2 pages)
30 August 2019Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019 (1 page)
8 July 2019Appointment of Alan Potter as a director on 17 June 2019 (2 pages)
17 June 2019Appointment of Mrs Anna Keeling as a director on 12 March 2019 (2 pages)
17 April 2019Termination of appointment of Nicholas Charles Whitney as a director on 16 April 2019 (1 page)
15 April 2019Termination of appointment of Ross Harvey as a director on 12 March 2019 (1 page)
29 March 2019Termination of appointment of David John Pitchforth as a director on 29 March 2019 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (39 pages)
17 August 2018Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
10 August 2018Appointment of Mark Griffiths as a director on 15 July 2018 (2 pages)
3 July 2018Termination of appointment of Richard Lee Wainwright as a director on 21 June 2018 (1 page)
29 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 June 2018Termination of appointment of Ralph Leo Pidsley as a director on 19 June 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
4 October 2017Full accounts made up to 31 December 2016 (37 pages)
2 October 2017Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages)
2 October 2017Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
4 April 2017Appointment of Richard Lee Wainwright as a director on 7 December 2016 (2 pages)
4 April 2017Appointment of Richard Lee Wainwright as a director on 7 December 2016 (2 pages)
4 April 2017Appointment of Ian Niven Mcneil as a director on 7 December 2016 (2 pages)
4 April 2017Appointment of Ian Niven Mcneil as a director on 7 December 2016 (2 pages)
3 April 2017Termination of appointment of Clive Richard Morgan as a director on 7 December 2016 (1 page)
3 April 2017Termination of appointment of Clive Richard Morgan as a director on 7 December 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (39 pages)
12 September 2016Full accounts made up to 31 December 2015 (39 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
3 September 2015Full accounts made up to 31 December 2014 (28 pages)
3 September 2015Full accounts made up to 31 December 2014 (28 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8,783,089
(8 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8,783,089
(8 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8,783,089
(8 pages)
10 July 2015Appointment of Nicholas Charles Whitney as a director on 27 May 2015 (2 pages)
10 July 2015Termination of appointment of Faris Bashoo as a director on 27 May 2015 (1 page)
10 July 2015Termination of appointment of Faris Bashoo as a director on 27 May 2015 (1 page)
10 July 2015Appointment of Nicholas Charles Whitney as a director on 27 May 2015 (2 pages)
10 December 2014Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page)
10 December 2014Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
4 September 2014Appointment of Sir Michael Anthony Arthur as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Sir Michael Anthony Arthur as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Sir Michael Anthony Arthur as a director on 3 September 2014 (2 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,783,089
(7 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,783,089
(7 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 8,783,089
(7 pages)
12 June 2014Register inspection address has been changed (1 page)
12 June 2014Register inspection address has been changed (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
3 April 2014Appointment of Richard Gerard Sikora as a director (2 pages)
3 April 2014Appointment of Richard Gerard Sikora as a director (2 pages)
21 November 2013Termination of appointment of Jonathan Bailey as a director (1 page)
21 November 2013Termination of appointment of Jason Dennis as a director (1 page)
21 November 2013Appointment of Ross Harvey as a director (2 pages)
21 November 2013Appointment of Ross Harvey as a director (2 pages)
21 November 2013Termination of appointment of Jason Dennis as a director (1 page)
21 November 2013Appointment of Mr Ralph Leo Pidsley as a director (2 pages)
21 November 2013Appointment of Stephen John Burnell as a director (2 pages)
21 November 2013Termination of appointment of Jonathan Bailey as a director (1 page)
21 November 2013Appointment of Mr Ralph Leo Pidsley as a director (2 pages)
21 November 2013Appointment of Stephen John Burnell as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8,783,089
(6 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8,783,089
(6 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 8,783,089
(6 pages)
19 April 2013Termination of appointment of Michael Kurth as a director (1 page)
19 April 2013Termination of appointment of Michael Kurth as a director (1 page)
13 November 2012Appointment of Simon Howard Jones as a secretary (1 page)
13 November 2012Appointment of Simon Howard Jones as a secretary (1 page)
12 November 2012Termination of appointment of John Catron as a secretary (1 page)
12 November 2012Termination of appointment of John Catron as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Faris Bashoo on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Jason Dennis on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Mr David John Pitchforth on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Michael Mark Kurth on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Clive Richard Morgan on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Mr David John Pitchforth on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages)
14 August 2012Secretary's details changed for John Adams Catron on 6 August 2012 (1 page)
14 August 2012Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Jason Dennis on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Clive Richard Morgan on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Jason Dennis on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Clive Richard Morgan on 6 August 2012 (2 pages)
14 August 2012Secretary's details changed for John Adams Catron on 6 August 2012 (1 page)
14 August 2012Director's details changed for Michael Mark Kurth on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Faris Bashoo on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Sir Roger Bridgland Bone on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Faris Bashoo on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Dr Jonathan Bernard Appleton Bailey on 6 August 2012 (2 pages)
14 August 2012Director's details changed for Michael Mark Kurth on 6 August 2012 (2 pages)
14 August 2012Secretary's details changed for John Adams Catron on 6 August 2012 (1 page)
14 August 2012Director's details changed for Mr David John Pitchforth on 6 August 2012 (2 pages)
9 August 2012Director's details changed for Jason Dennis on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Jason Dennis on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Jason Dennis on 9 August 2012 (2 pages)
12 July 2012Appointment of Mr Clive Richard Morgan as a director (2 pages)
12 July 2012Appointment of Mr Clive Richard Morgan as a director (2 pages)
12 July 2012Appointment of Mr David John Pitchforth as a director (2 pages)
12 July 2012Appointment of Mr David John Pitchforth as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
11 August 2011Director's details changed for Michael Mark Kurth on 1 December 2010 (2 pages)
11 August 2011Director's details changed for Michael Mark Kurth on 1 December 2010 (2 pages)
11 August 2011Director's details changed for Michael Mark Kurth on 1 December 2010 (2 pages)
12 July 2011Termination of appointment of Amy Tu as a secretary (1 page)
12 July 2011Appointment of John Adams Catron as a secretary (2 pages)
12 July 2011Termination of appointment of Amy Tu as a secretary (1 page)
12 July 2011Appointment of John Adams Catron as a secretary (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2010Statement of company's objects (2 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 November 2010Statement of company's objects (2 pages)
26 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 8,783,089
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 8,783,089
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (8 pages)
23 April 2010Secretary's details changed for Amy Tu on 23 April 2010 (1 page)
23 April 2010Secretary's details changed for Amy Tu on 23 April 2010 (1 page)
22 April 2010Secretary's details changed for Shih Feng Amy Tu on 13 April 2010 (1 page)
22 April 2010Secretary's details changed for Shih Feng Amy Tu on 13 April 2010 (1 page)
23 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 20,879,277
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 18 December 2009
  • GBP 20,879,277
(4 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 6,859,643
(6 pages)
21 December 2009Solvency statement dated 18/12/09 (4 pages)
21 December 2009Solvency statement dated 18/12/09 (4 pages)
21 December 2009Statement by directors (5 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 6,859,643
(6 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2009Statement by directors (5 pages)
19 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 18,571,127
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 18,571,127
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 18,571,127
(4 pages)
13 October 2009Full accounts made up to 31 December 2008 (21 pages)
13 October 2009Full accounts made up to 31 December 2008 (21 pages)
21 September 2009Return made up to 07/08/09; full list of members (7 pages)
21 September 2009Return made up to 07/08/09; full list of members (7 pages)
7 May 2009Capitals not rolled up (2 pages)
7 May 2009Capitals not rolled up (2 pages)
24 February 2009Secretary's change of particulars / shih tu / 12/02/2009 (1 page)
24 February 2009Secretary's change of particulars / shih tu / 12/02/2009 (1 page)
20 February 2009Appointment terminated director james black (1 page)
20 February 2009Appointment terminated director james black (1 page)
8 February 2009Director appointed sir roger bridgland bone (2 pages)
8 February 2009Director appointed sir roger bridgland bone (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 11 aviary court wade road basingstoke hampshire RG24 8PE (1 page)
26 November 2008Registered office changed on 26/11/2008 from 11 aviary court wade road basingstoke hampshire RG24 8PE (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 September 2008Appointment terminate, director shih-feng amy tu logged form (1 page)
17 September 2008Appointment terminate, director shih-feng amy tu logged form (1 page)
8 September 2008Director appointed jason dennis (2 pages)
8 September 2008Director appointed jason dennis (2 pages)
4 September 2008Return made up to 07/08/08; full list of members (4 pages)
4 September 2008Return made up to 07/08/08; full list of members (4 pages)
10 July 2008Ad 08/05/08\gbp si 218263@1=218263\gbp ic 13765924/13984187\ (2 pages)
10 July 2008Ad 26/06/08\gbp si 3765924@1=3765924\gbp ic 10000000/13765924\ (2 pages)
10 July 2008Ad 08/05/08\gbp si 218263@1=218263\gbp ic 13765924/13984187\ (2 pages)
10 July 2008Ad 26/06/08\gbp si 3765924@1=3765924\gbp ic 10000000/13765924\ (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2008Ad 15/02/08\gbp si 2852738@1=2852738\gbp ic 7147262/10000000\ (2 pages)
10 March 2008Nc inc already adjusted 15/02/08 (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2008Nc inc already adjusted 15/02/08 (1 page)
10 March 2008Ad 15/02/08\gbp si 2852738@1=2852738\gbp ic 7147262/10000000\ (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
21 January 2008Ad 02/10/07--------- £ si 600000@1=600000 £ ic 6547262/7147262 (2 pages)
21 January 2008Ad 02/10/07--------- £ si 600000@1=600000 £ ic 6547262/7147262 (2 pages)
10 September 2007Return made up to 07/08/07; no change of members (8 pages)
10 September 2007Return made up to 07/08/07; no change of members (8 pages)
5 September 2007Full accounts made up to 31 December 2006 (15 pages)
5 September 2007Full accounts made up to 31 December 2006 (15 pages)
14 July 2007Ad 08/05/07--------- £ si 1434501@1=1434501 £ ic 5112761/6547262 (2 pages)
14 July 2007Ad 08/05/07--------- £ si 1434501@1=1434501 £ ic 5112761/6547262 (2 pages)
14 July 2007Ad 28/03/07--------- £ si 1019316@1=1019316 £ ic 4093445/5112761 (2 pages)
14 July 2007Ad 16/02/07--------- £ si 676231@1=676231 £ ic 3417214/4093445 (2 pages)
14 July 2007Ad 28/03/07--------- £ si 1019316@1=1019316 £ ic 4093445/5112761 (2 pages)
14 July 2007Ad 16/02/07--------- £ si 676231@1=676231 £ ic 3417214/4093445 (2 pages)
11 July 2007Ad 15/12/06--------- £ si 879495@1=879495 £ ic 2537719/3417214 (2 pages)
11 July 2007Ad 15/09/06--------- £ si 844@1=844 £ ic 2536875/2537719 (2 pages)
11 July 2007Ad 15/12/06--------- £ si 879495@1=879495 £ ic 2537719/3417214 (2 pages)
11 July 2007Ad 15/09/06--------- £ si 844@1=844 £ ic 2536875/2537719 (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
17 April 2007Ad 24/11/06--------- £ si 184424@1=184424 £ ic 2352451/2536875 (2 pages)
17 April 2007Ad 24/11/06--------- £ si 184424@1=184424 £ ic 2352451/2536875 (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Nc inc already adjusted 15/09/06 (1 page)
6 October 2006Ad 15/09/06--------- £ si 172313@1=172313 £ ic 2180138/2352451 (2 pages)
6 October 2006Ad 15/09/06--------- £ si 172313@1=172313 £ ic 2180138/2352451 (2 pages)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2006Nc inc already adjusted 15/09/06 (1 page)
6 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Return made up to 07/08/06; full list of members (8 pages)
6 September 2006Return made up to 07/08/06; full list of members (8 pages)
3 January 2006Full accounts made up to 31 December 2004 (14 pages)
3 January 2006Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Full accounts made up to 31 December 2003 (14 pages)
26 January 2005Full accounts made up to 31 December 2003 (14 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2003Full accounts made up to 31 December 2002 (14 pages)
26 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 September 2003Return made up to 07/08/03; full list of members (8 pages)
7 September 2003Return made up to 07/08/03; full list of members (8 pages)
26 July 2003Director's particulars changed (1 page)
26 July 2003Director's particulars changed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 September 2002Return made up to 07/08/02; full list of members (7 pages)
9 September 2002Return made up to 07/08/02; full list of members (7 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
21 August 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Return made up to 07/08/01; full list of members (7 pages)
10 August 2001Return made up to 07/08/01; full list of members (7 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Secretary resigned;director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (13 pages)
18 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 August 2000Return made up to 07/08/00; full list of members (7 pages)
16 August 2000Return made up to 07/08/00; full list of members (7 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Registered office changed on 06/06/00 from: international house meridian office park osborn way hook hampshire RG27 9HX (1 page)
6 June 2000Registered office changed on 06/06/00 from: international house meridian office park osborn way hook hampshire RG27 9HX (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
14 September 1999Return made up to 13/08/99; no change of members (6 pages)
14 September 1999Return made up to 13/08/99; no change of members (6 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
10 May 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
28 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Full accounts made up to 31 December 1997 (15 pages)
30 June 1998Full accounts made up to 31 December 1997 (15 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
21 October 1997Registered office changed on 21/10/97 from: moonvale gardeners hill road farnham surrey GU10 4RL (1 page)
21 October 1997Registered office changed on 21/10/97 from: moonvale gardeners hill road farnham surrey GU10 4RL (1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: st martins place 51 bath road slough berkshire SL1 3UG (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: st martins place 51 bath road slough berkshire SL1 3UG (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
4 March 1997Memorandum and Articles of Association (24 pages)
4 March 1997Memorandum and Articles of Association (24 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
22 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Company name changed rockwell assemblies LTD\certificate issued on 11/12/96 (3 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Company name changed rockwell assemblies LTD\certificate issued on 11/12/96 (3 pages)
9 December 1996Ad 29/11/96--------- £ si 1930138@1=1930138 £ ic 250000/2180138 (2 pages)
9 December 1996£ nc 250000/2180138 29/11/96 (1 page)
9 December 1996£ nc 250000/2180138 29/11/96 (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Memorandum and Articles of Association (21 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Memorandum and Articles of Association (21 pages)
9 December 1996Ad 29/11/96--------- £ si 1930138@1=1930138 £ ic 250000/2180138 (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
5 September 1996Return made up to 13/08/96; full list of members (8 pages)
5 September 1996Return made up to 13/08/96; full list of members (8 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996Secretary resigned (2 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed (1 page)
27 March 1996New secretary appointed (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996New secretary appointed (1 page)
27 March 1996Secretary resigned (2 pages)
15 February 1996Secretary's particulars changed (1 page)
15 February 1996Secretary's particulars changed (1 page)
21 August 1995Return made up to 13/08/95; no change of members (6 pages)
21 August 1995Return made up to 13/08/95; no change of members (6 pages)
1 June 1995Registered office changed on 01/06/95 from: central house lampton road hounslow TW5 1HA (1 page)
1 June 1995Registered office changed on 01/06/95 from: central house lampton road hounslow TW5 1HA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
13 December 1976Certificate of incorporation (1 page)
13 December 1976Certificate of incorporation (1 page)