Company NameBombardier Services (UK) Limited
Company StatusActive
Company Number03601305
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Previous NameTrushelfco (No.2422) Limited

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NamePaul Joseph Thompson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Manager Bas London
Country of ResidenceEngland
Correspondence Address410 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMr Taieb Guettar
Date of BirthJune 1990 (Born 33 years ago)
NationalityCanadian
StatusCurrent
Appointed16 December 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address410 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMr Pierre De Fanti
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed28 March 2023(24 years, 8 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address410 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 January 2013(14 years, 6 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address51 Moreton Terrace
London
SW1V 2NS
Director NameJacqueline Nicole Raison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 1998(2 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 22 October 1998)
RoleLawyer
Correspondence Address2 Tedworth Square
London
SW3 4DY
Director NameMr Robert Charles Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(2 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 22 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Porchester Terrace
London
W2 3TL
Director NamePhilip Steven McBride
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2000)
RoleCompany Director
Correspondence Address7 Fernlea Close
Ashley Heath
Ringwood
Hampshire
BH24 2HE
Director NameMr Richard King Beasley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2000)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
4 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameJacques Gerald Auger
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2000)
RolePresident
Correspondence Address195 Chemin Cote
St Catherine Apt 1105
Outremont
Quebec
H2v 2b1
Secretary NameJohn Richard Davies
NationalityBritish
StatusResigned
Appointed22 October 1998(3 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 October 1998)
RoleCompany Director
Correspondence Address14 Stonecrop Close
Broadstone
Dorset
BH18 9NT
Director NamePatrick Murphy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2001)
RoleLawyer
Correspondence Address16 Knockbracken Manor
Belfast
County Antrim
BT8 6WQ
Northern Ireland
Director NameMr David Robert Hendron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 25 October 2016)
RoleVice President - Finance
Country of ResidenceNorthern Ireland
Correspondence Address2a Temple Road
Ballinderry Upper
Lisburn
County Antrim
BT28 2PD
Northern Ireland
Director NameSir Michael James Ryan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 30 October 2020)
RoleVice President General Manager
Country of ResidenceNorthern Ireland
Correspondence Address25 Malone Meadows
Belfast
County Antrim
BT9 5BG
Northern Ireland
Director NameMs Bronagh McKeown
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2005)
RoleSolicitor
Correspondence Address95 South Parade
Belfast
BT7 2GN
Northern Ireland
Director NameMr Colin Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 October 2020)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressBombardier Aerospace Airport Road
Belfast
Antrim
BT3 9DZ
Northern Ireland
Director NamePierre Tremblay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2020(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBombardier Aerospace 510 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMr Marc Gallon Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBombardier Aerospace 510 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 October 1998(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 18 January 2013)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address50 Broadway
Suite 1, 7th Floor
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.9k at £1Bombardier Aerospace Uk LTD
100.00%
Ordinary

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 Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

26 February 1999Delivered on: 8 March 1999
Persons entitled: Royal Bank of Scotland (Industrial Leasing) Limited

Classification: Put option agreement
Secured details: All monies due or to become due from the company to the chargee being an amount equal to the aggregate of all payments made as at the put date (as defined in the agreement) by the owner to the company or grob-werke gmbh & co. Kg (the "supplier") under the purchase agreement dated 29TH january 1999 and the purchase agreement novation dated 26TH february 1999 and/or the purchase agreement novation in respect of any aircraft of which the owner has not at such date taken delivery pursuant to the agreement and agreement novation.
Particulars: All monies of whatever kind payable by the supplier to or for the account of the company arising out of or as a result of the purchase agreement (as novated to the company pursuant to the exercise of a put option (contained in the put option agreement)), including all claims for damages (liquidated or not) arising out of any breach of the purchase agreement (as so novated).
Outstanding
26 February 1999Delivered on: 4 March 1999
Persons entitled: Royal Bank of Scotland (Industrial Leasing) Limited

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee pursuant to a certain lease agreement of even date, the assignment and/or any other documents executed to guarantee or secure sums owing under the lease or the assignment.
Particulars: All rights title benefit and interest in and to the assigned property (see form 395) including all monies proceeds and payments in connection with any of the same, and all other rights and benefits thereby accruing to the company. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2020Appointment of Pierre Tremblay as a director on 30 October 2020 (2 pages)
20 November 2020Appointment of Marc Gallon Walker as a director on 30 October 2020 (2 pages)
20 November 2020Director's details changed for Pierre Tremblay on 30 October 2020 (2 pages)
20 November 2020Termination of appointment of Michael James Ryan as a director on 30 October 2020 (1 page)
20 November 2020Termination of appointment of Colin Thompson as a director on 30 October 2020 (1 page)
20 November 2020Director's details changed for Marc Gallon Walker on 30 October 2020 (2 pages)
23 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
17 December 2019Full accounts made up to 31 December 2018 (36 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
9 October 2018Full accounts made up to 31 December 2017 (28 pages)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 October 2017Change of details for Bombardier Aerospace U.K Limited as a person with significant control on 12 June 2017 (2 pages)
13 October 2017Change of details for Bombardier Aerospace U.K Limited as a person with significant control on 12 June 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (3 pages)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page)
27 October 2016Termination of appointment of David Robert Hendron as a director on 25 October 2016 (1 page)
27 October 2016Appointment of Mr Colin Thompson as a director on 25 October 2016 (2 pages)
27 October 2016Termination of appointment of David Robert Hendron as a director on 25 October 2016 (1 page)
27 October 2016Appointment of Mr Colin Thompson as a director on 25 October 2016 (2 pages)
26 July 2016Full accounts made up to 31 December 2015 (15 pages)
26 July 2016Full accounts made up to 31 December 2015 (15 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,936
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,936
(5 pages)
25 March 2015Full accounts made up to 31 December 2014 (15 pages)
25 March 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30,936
(5 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30,936
(5 pages)
27 February 2014Full accounts made up to 31 December 2013 (14 pages)
27 February 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
5 March 2013Full accounts made up to 31 December 2012 (14 pages)
5 March 2013Full accounts made up to 31 December 2012 (14 pages)
29 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
23 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
23 January 2013Termination of appointment of Trusec Limited as a secretary (2 pages)
23 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013 (2 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 March 2012Full accounts made up to 31 December 2011 (20 pages)
19 March 2012Full accounts made up to 31 December 2011 (20 pages)
8 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
8 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
14 April 2011Full accounts made up to 31 January 2011 (12 pages)
14 April 2011Full accounts made up to 31 January 2011 (12 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Michael Ryan on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Michael Ryan on 21 July 2010 (2 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr David Robert Hendron on 21 July 2010 (2 pages)
18 August 2010Secretary's details changed for Trusec Limited on 21 July 2010 (2 pages)
18 August 2010Director's details changed for Mr David Robert Hendron on 21 July 2010 (2 pages)
18 August 2010Secretary's details changed for Trusec Limited on 21 July 2010 (2 pages)
16 April 2010Full accounts made up to 31 January 2010 (13 pages)
16 April 2010Full accounts made up to 31 January 2010 (13 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
10 August 2009Director's change of particulars / david hendron / 20/07/2009 (1 page)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
10 August 2009Director's change of particulars / david hendron / 20/07/2009 (1 page)
4 July 2009Full accounts made up to 31 January 2009 (13 pages)
4 July 2009Full accounts made up to 31 January 2009 (13 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 July 2008Director's change of particulars / michael ryan / 20/07/2008 (1 page)
29 July 2008Director's change of particulars / michael ryan / 20/07/2008 (1 page)
4 July 2008Full accounts made up to 31 January 2008 (15 pages)
4 July 2008Full accounts made up to 31 January 2008 (15 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
8 June 2007Full accounts made up to 31 January 2007 (14 pages)
8 June 2007Full accounts made up to 31 January 2007 (14 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
20 June 2006Full accounts made up to 31 January 2006 (13 pages)
20 June 2006Full accounts made up to 31 January 2006 (13 pages)
6 September 2005Full accounts made up to 31 January 2005 (10 pages)
6 September 2005Full accounts made up to 31 January 2005 (10 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
10 August 2005Return made up to 21/07/05; full list of members (7 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 December 2004Full accounts made up to 31 January 2004 (12 pages)
1 December 2004Full accounts made up to 31 January 2004 (12 pages)
30 July 2004Return made up to 21/07/04; full list of members (7 pages)
30 July 2004Return made up to 21/07/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
3 December 2003Full accounts made up to 31 January 2003 (13 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
4 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002Full accounts made up to 31 January 2002 (17 pages)
12 August 2002Full accounts made up to 31 January 2002 (17 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
30 August 2001Full accounts made up to 31 January 2001 (20 pages)
30 August 2001Full accounts made up to 31 January 2001 (20 pages)
27 July 2001Return made up to 21/07/01; full list of members (7 pages)
27 July 2001Return made up to 21/07/01; full list of members (7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
18 September 2000Return made up to 21/07/00; full list of members (7 pages)
18 September 2000Return made up to 21/07/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
8 May 2000Full accounts made up to 31 January 2000 (20 pages)
8 May 2000Full accounts made up to 31 January 2000 (20 pages)
1 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000New director appointed (1 page)
5 January 2000New director appointed (1 page)
4 October 1999Full accounts made up to 31 January 1999 (18 pages)
4 October 1999Full accounts made up to 31 January 1999 (18 pages)
2 August 1999Return made up to 21/07/99; full list of members (6 pages)
2 August 1999Return made up to 21/07/99; full list of members (6 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
3 February 1999Ad 30/10/98--------- £ si 30934@1=30934 £ ic 2/30936 (2 pages)
3 February 1999Statement of affairs (22 pages)
3 February 1999Ad 30/10/98--------- £ si 30934@1=30934 £ ic 2/30936 (2 pages)
3 February 1999Statement of affairs (22 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: bournemouth international airport north west sector hurn christchurch dorset BH23 6NW (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: bournemouth international airport north west sector hurn christchurch dorset BH23 6NW (1 page)
27 October 1998Registered office changed on 27/10/98 from: 35 basinghall street london EC2V 5DB (1 page)
27 October 1998Registered office changed on 27/10/98 from: 35 basinghall street london EC2V 5DB (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 October 1998Director resigned (1 page)
23 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1998Nc inc already adjusted 13/10/98 (1 page)
23 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1998Nc inc already adjusted 13/10/98 (1 page)
21 October 1998Company name changed trushelfco (no.2422) LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed trushelfco (no.2422) LIMITED\certificate issued on 22/10/98 (2 pages)
21 July 1998Incorporation (19 pages)
21 July 1998Incorporation (19 pages)