Company NameAirbus Group Limited
Company StatusDissolved
Company Number02473840
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJulia Alexis Rose
NationalityBritish
StatusClosed
Appointed30 June 2014(24 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMrs Julia Alexis Rose
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleLawyer
Country of ResidenceWales
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMrs Alison Louise Adams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NamePierre Brund De Saint Hippolyte
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration2 years (resigned 24 February 1995)
RoleEngineer
Correspondence Address5 Villa Santos Dumont
75015 Paris
France
Director NameArnaud Hibon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleNon Executive Director
Correspondence Address10 Rue Saint Charles
75015 Paris
France
Director NamePatrick Guedez
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2001)
RoleNon Executive Director
Correspondence Address25 Rue Marie Dolle
92140 Cramart
France
Director NamePaul Busquet De Caumont
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1994(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2001)
RoleManaging Director
Correspondence AddressFlat No 8 Durward House
Kensington Court
London
W8 5BH
Director NameGilles Maquet
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1999(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleNon Executive Director
Correspondence Address39 Rue De La Bourboule
Le Chesnay
78150
France
Director NameLaurence Marie Jacqueline Dors
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2003)
RoleGeneral Secretary
Correspondence Address40 Rue De Brettagne
Paris
75003
Foreign
Director NameGert Karl Hermann Runde
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2003)
RoleSenior Vice President
Correspondence Address20 Avenue Du Recteur Poincare
Paris
75016
Foreign
Director NameFrancois Desprairies
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2003(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 November 2014)
RoleManager
Correspondence Address18, Rue Des Carrieres
Suresnes
92150
France
Director NameGeorg Bucksch
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2003(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 November 2014)
RoleManager
Correspondence AddressBray Str., 18
Munich
D-81677
Foreign
Director NameIan Richard Whitehall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 October 2004)
RoleSolicitor
Correspondence Address2 Grove Court
Grove Road Coombe Dingle
Bristol
BS9 2RL
Secretary NameIan Richard Whitehall
NationalityBritish
StatusResigned
Appointed07 April 2004(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 08 October 2004)
RoleSolicitor
Correspondence Address2 Grove Court
Grove Road Coombe Dingle
Bristol
BS9 2RL
Director NameSir Jeremy Joe Blackham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 October 2005)
RoleUk Country President
Country of ResidenceEngland
Correspondence Address18 Somerset Gardens
Lewisham
London
SE13 7SY
Director NameJohn Conacher Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2006)
RoleSolicitor
Correspondence Address131 Avenue De Suffren 75007
Paris
Foreign
Secretary NamePeter Kenneth Langdon
NationalityBritish
StatusResigned
Appointed10 June 2005(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2006)
RoleCompany Director
Correspondence Address7 Parc Pentre
Mitchel Troy
Monmouth
Monmouthshire
NP25 4HT
Wales
Director NameMr Robin Simon Southwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(15 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 October 2014)
RoleC E O Eads Uk
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Director NameMr Martin Jay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(15 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 October 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court
Bishops Sutton
Alresford
Hants
SO24 0AN
Secretary NameBlair Wallis
NationalityBritish
StatusResigned
Appointed22 May 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2009)
RoleVice President
Correspondence AddressQuarry Hill West
52 Gatton Road
Reigate
Surrey
RH2 0HL
Director NameMarwan Lahoud
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2008(18 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2017)
RoleChief Strategy And Marketing
Country of ResidenceFrance
Correspondence Address39 Rue Saint-Charles
78000
Versailles
France
Director NameMr Andrew Willis Elsmore Morgan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Campion Drive
Brympton
Yeovil
Somerset
BA22 8QS
Director NameMr Paul Emmanuel Kahn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2017)
RoleCeo Airbusgroup Limited
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameJulian Bruce Whitehead
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 January 2019)
RoleExecutive Vice President Finance
Country of ResidenceGermany
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameThomas Charles Williams
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2018)
RoleChief Operating Officer Airbus Sas
Country of ResidenceFrance
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameOliver Pierre Emile Michalon
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2015(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2019)
RoleHead Of European Region Airbus Helicopters
Country of ResidenceFrance
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameJohn Conacher Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2019)
RoleGeneral Counsel Airbus Group
Country of ResidenceFrance
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMrs Katherine Susan Bennett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2019)
RoleSenior Vice President Airbus
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMr Robert Mark Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2019)
RoleGeneral Manager And HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed08 October 2004(14 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 June 2005)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitewww.airbus.com

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55.6k at £1Airbus Group Nv
100.00%
Ordinary

Financials

Year2014
Turnover£34,840,156
Net Worth-£553,002
Current Liabilities£14,304,382

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
27 November 2019Solvency Statement dated 26/11/19 (1 page)
27 November 2019Statement by Directors (1 page)
27 November 2019Resolutions
  • RES13 ‐ Dividend 26/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2019Statement of capital on 27 November 2019
  • GBP 1
(5 pages)
25 November 2019Full accounts made up to 30 June 2019 (27 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 March 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 February 2019Termination of appointment of Katherine Susan Bennett as a director on 4 February 2019 (1 page)
31 January 2019Termination of appointment of Oliver Pierre Emile Michalon as a director on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Julian Bruce Whitehead as a director on 25 January 2019 (1 page)
28 January 2019Termination of appointment of John Conacher Harrison as a director on 24 January 2019 (1 page)
28 January 2019Termination of appointment of Robert Mark Stewart as a director on 28 January 2019 (1 page)
22 January 2019Appointment of Mrs Julia Alexis Rose as a director on 22 January 2019 (2 pages)
22 January 2019Appointment of Mrs Alison Louise Adams as a director on 22 January 2019 (2 pages)
12 December 2018Termination of appointment of Thomas Charles Williams as a director on 7 December 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (27 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
10 November 2017Appointment of Mr Robert Mark Stewart as a director on 9 November 2017 (2 pages)
10 November 2017Appointment of Mrs Katherine Susan Bennett as a director on 9 November 2017 (2 pages)
10 November 2017Appointment of Mrs Katherine Susan Bennett as a director on 9 November 2017 (2 pages)
10 November 2017Appointment of Mr Robert Mark Stewart as a director on 9 November 2017 (2 pages)
4 September 2017Termination of appointment of Paul Emmanuel Kahn as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Paul Emmanuel Kahn as a director on 31 August 2017 (1 page)
18 July 2017Change of details for Airbus Group Se as a person with significant control on 12 April 2017 (2 pages)
18 July 2017Change of details for Airbus Group Se as a person with significant control on 12 April 2017 (2 pages)
28 June 2017Full accounts made up to 31 December 2016 (23 pages)
28 June 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Marwan Lahoud as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Marwan Lahoud as a director on 28 February 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 March 2016Register inspection address has been changed to Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ (1 page)
23 March 2016Director's details changed for Marwan Lahoud on 23 March 2016 (2 pages)
23 March 2016Register(s) moved to registered inspection location Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ (1 page)
23 March 2016Register inspection address has been changed to Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ (1 page)
23 March 2016Register(s) moved to registered inspection location Quadrant House Celtic Springs Coedkernew Newport Gwent NP10 8FZ (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 55,641
(7 pages)
23 March 2016Director's details changed for Marwan Lahoud on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 55,641
(7 pages)
12 February 2016Appointment of John Conacher Harrison as a director on 26 January 2016 (3 pages)
12 February 2016Appointment of John Conacher Harrison as a director on 26 January 2016 (3 pages)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
11 September 2015Full accounts made up to 31 December 2014 (22 pages)
30 June 2015Change of name notice (2 pages)
30 June 2015Company name changed airbusgroup LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
30 June 2015Change of name notice (2 pages)
30 June 2015Company name changed airbusgroup LIMITED\certificate issued on 30/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
24 June 2015Appointment of Thomas Charles Williams as a director on 11 June 2015 (3 pages)
24 June 2015Appointment of Thomas Charles Williams as a director on 11 June 2015 (3 pages)
18 June 2015Appointment of Oliver Pierre Emile Michalon as a director on 11 June 2015 (3 pages)
18 June 2015Appointment of Oliver Pierre Emile Michalon as a director on 11 June 2015 (3 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 55,641
(15 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 55,641
(15 pages)
19 February 2015Appointment of Julian Bruce Whitehead as a director on 26 January 2015 (3 pages)
19 February 2015Appointment of Julian Bruce Whitehead as a director on 26 January 2015 (3 pages)
9 December 2014Termination of appointment of Georg Bucksch as a director on 18 November 2014 (2 pages)
9 December 2014Appointment of Paul Emmanuel Kahn as a director on 17 November 2014 (3 pages)
9 December 2014Termination of appointment of Francois Desprairies as a director on 18 November 2014 (2 pages)
9 December 2014Termination of appointment of Georg Bucksch as a director on 18 November 2014 (2 pages)
9 December 2014Termination of appointment of Francois Desprairies as a director on 18 November 2014 (2 pages)
9 December 2014Appointment of Paul Emmanuel Kahn as a director on 17 November 2014 (3 pages)
3 November 2014Termination of appointment of Robin Simon Southwell as a director on 17 October 2014 (2 pages)
3 November 2014Termination of appointment of Robin Simon Southwell as a director on 17 October 2014 (2 pages)
14 July 2014Appointment of Julia Alexis Rose as a secretary on 30 June 2014 (3 pages)
14 July 2014Appointment of Julia Alexis Rose as a secretary on 30 June 2014 (3 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed eads uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
(2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed eads uk LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-27
(2 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 55,641
(18 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 55,641
(18 pages)
10 January 2014Termination of appointment of Andrew Morgan as a director (2 pages)
10 January 2014Termination of appointment of Andrew Morgan as a director (2 pages)
6 January 2014Full accounts made up to 31 December 2012 (21 pages)
6 January 2014Full accounts made up to 31 December 2012 (21 pages)
4 December 2013Registered office address changed from 111 Strand London WC2R 0AG on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 111 Strand London WC2R 0AG on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from 111 Strand London WC2R 0AG on 4 December 2013 (2 pages)
8 March 2013Annual return made up to 23 February 2013 (17 pages)
8 March 2013Annual return made up to 23 February 2013 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
23 March 2012Annual return made up to 23 February 2012 (17 pages)
23 March 2012Annual return made up to 23 February 2012 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (17 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (17 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Full accounts made up to 31 December 2009 (19 pages)
19 January 2011Full accounts made up to 31 December 2009 (19 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Annual return made up to 23 March 2010 (17 pages)
20 May 2010Annual return made up to 23 March 2010 (17 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Full accounts made up to 31 December 2008 (20 pages)
28 January 2010Full accounts made up to 31 December 2008 (20 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Appointment terminated secretary blair wallis (1 page)
6 August 2009Appointment terminated secretary blair wallis (1 page)
6 August 2009Director appointed andrew willis elsmore morgan (2 pages)
6 August 2009Director appointed andrew willis elsmore morgan (2 pages)
1 May 2009Return made up to 23/02/09; no change of members (10 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 23/02/09; no change of members (10 pages)
7 November 2008Full accounts made up to 31 December 2007 (21 pages)
7 November 2008Full accounts made up to 31 December 2007 (21 pages)
19 March 2008Director appointed marwan lahoud (2 pages)
19 March 2008Director appointed marwan lahoud (2 pages)
13 March 2008Appointment terminated director john harrison (1 page)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 March 2008Appointment terminated director john harrison (1 page)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
3 June 2007Return made up to 23/02/07; no change of members (8 pages)
3 June 2007Return made up to 23/02/07; no change of members (8 pages)
24 March 2007Full accounts made up to 31 December 2006 (18 pages)
24 March 2007Full accounts made up to 31 December 2006 (18 pages)
29 November 2006Full accounts made up to 31 December 2005 (18 pages)
29 November 2006Full accounts made up to 31 December 2005 (18 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
13 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
11 May 2005Full accounts made up to 31 December 2004 (17 pages)
11 May 2005Full accounts made up to 31 December 2004 (17 pages)
15 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Return made up to 23/02/04; full list of members (5 pages)
29 March 2004Return made up to 23/02/04; full list of members (5 pages)
18 January 2004Registered office changed on 18/01/04 from: 16 old bond street london W1X 3DB (1 page)
18 January 2004Registered office changed on 18/01/04 from: 16 old bond street london W1X 3DB (1 page)
1 October 2003Location of register of members (1 page)
1 October 2003Location of register of members (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2001 (15 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2001 (15 pages)
20 June 2003Memorandum and Articles of Association (32 pages)
20 June 2003Memorandum and Articles of Association (32 pages)
31 March 2003Return made up to 23/02/03; full list of members (5 pages)
31 March 2003Return made up to 23/02/03; full list of members (5 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 April 2002Return made up to 23/02/02; full list of members (5 pages)
26 April 2002Return made up to 23/02/02; full list of members (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
3 October 2001Company name changed aerospatiale matra uk LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed aerospatiale matra uk LIMITED\certificate issued on 03/10/01 (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
22 May 2001Return made up to 23/02/01; full list of members (6 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/02/01; full list of members (6 pages)
22 May 2001Director's particulars changed (1 page)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 April 2000Return made up to 23/02/00; full list of members (6 pages)
6 April 2000Return made up to 23/02/00; full list of members (6 pages)
20 October 1999Company name changed aerospatiale uk LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed aerospatiale uk LIMITED\certificate issued on 21/10/99 (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
11 October 1999£ nc 100/55641 29/09/99 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 1999£ nc 100/55641 29/09/99 (1 page)
11 October 1999Ad 29/09/99--------- £ si 55541@1=55541 £ ic 100/55641 (2 pages)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 1999Ad 29/09/99--------- £ si 55541@1=55541 £ ic 100/55641 (2 pages)
26 February 1999Return made up to 23/02/99; full list of members (5 pages)
26 February 1999Return made up to 23/02/99; full list of members (5 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 February 1998Return made up to 23/02/98; full list of members (6 pages)
24 February 1998Return made up to 23/02/98; full list of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
18 April 1997Return made up to 23/02/97; full list of members (8 pages)
18 April 1997Return made up to 23/02/97; full list of members (8 pages)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
5 September 1996Full accounts made up to 31 December 1995 (17 pages)
5 September 1996Full accounts made up to 31 December 1995 (17 pages)
28 February 1996Return made up to 23/02/96; full list of members (7 pages)
28 February 1996Return made up to 23/02/96; full list of members (7 pages)
12 October 1995Full accounts made up to 31 December 1994 (20 pages)
12 October 1995Full accounts made up to 31 December 1994 (20 pages)
20 April 1995Return made up to 23/02/95; full list of members (8 pages)
20 April 1995Return made up to 23/02/95; full list of members (8 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
23 February 1990Incorporation (35 pages)
23 February 1990Incorporation (35 pages)