Company NameBabcock Aerospace Limited
Company StatusActive
Company Number03887962
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Previous NamesTak2000 Limited and Vt Aerospace Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(16 years after company formation)
Appointment Duration8 years, 4 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Stephen Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameChloe Barker
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(23 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameAndrew Edward Heathcock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 London Road
Southampton
Hampshire
SO15 2AE
Secretary NameMr Gurjinder Singh Takhar
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 1 London Road
Southampton
Hampshire
SO15 2AE
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed15 December 1999(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2002)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Peter John McIntosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSarafield 186 Burley Road
Bransgore
Christchurch
Dorset
BH23 8DJ
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7AQ
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kenneth Leslie Cornfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock Land Limited 1 Enterprise Way
Bournemouth Airport Christchurch
Dorset
BH23 6BS
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Duncan Stoate
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Ventura Park
Broadshires Way
Carterton
Oxfordshire
OX18 1AD
Director NameMichael Parry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMiss Kate Ellen Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Phillip James Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Hayley Louise Belmore
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock Mission Critical Services Gloucestershire
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(22 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitevtplc.com
Email address[email protected]
Telephone01202 365200
Telephone regionBournemouth

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at £1Babcock Defence & Security Holdings LLP
100.00%
Ordinary

Financials

Year2014
Turnover£90,914,000
Gross Profit£10,431,000
Net Worth£3,559,000
Cash£1,958,000
Current Liabilities£56,998,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

9 June 2000Delivered on: 21 June 2000
Satisfied on: 20 April 2012
Persons entitled: Royal Bank of Scotland (Industrial Leasing) Limited (the "Assignee")

Classification: Assignment of insurances and of a contract for the provision of services in support of the royal airforce light aircraft flying task (the "assignment")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any lessee document (as defined).
Particulars: Collateral, the insurances, requisition compensation, all moneys of whatsoever nature payable, under the mod contract, all policies of insurance, all moneys or other compensation payable in respect of "airframe" means each of the grob G115E 180HP aircraft together with the engine (as "defined"). See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 31 March 2020 (41 pages)
1 April 2020Appointment of Mr Phillip Craig as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page)
14 January 2020Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (39 pages)
13 June 2019Appointment of Mr Stephen Ward as a director on 13 June 2019 (2 pages)
29 May 2019Termination of appointment of Kate Ellen Butler as a director on 30 April 2019 (1 page)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 March 2018 (39 pages)
17 April 2018Termination of appointment of Richard Duncan Stoate as a director on 31 March 2018 (1 page)
9 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (39 pages)
17 October 2017Full accounts made up to 31 March 2017 (39 pages)
5 April 2017Appointment of Miss Kate Ellen Butler as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Miss Kate Ellen Butler as a director on 1 April 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (42 pages)
9 January 2017Full accounts made up to 31 March 2016 (42 pages)
20 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
4 April 2016Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Neal Misell as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Neal Misell as a director on 1 April 2016 (2 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000,000
(9 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000,000
(9 pages)
4 December 2015Termination of appointment of Michael Parry as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Michael Parry as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (26 pages)
2 December 2015Full accounts made up to 31 March 2015 (26 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000,000
(11 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000,000
(11 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000,000
(11 pages)
12 November 2014Full accounts made up to 31 March 2014 (26 pages)
12 November 2014Full accounts made up to 31 March 2014 (26 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000,000
(11 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000,000
(11 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3,000,000
(11 pages)
29 July 2013Full accounts made up to 31 March 2013 (27 pages)
29 July 2013Full accounts made up to 31 March 2013 (27 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (11 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (11 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (11 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3,000,000
(4 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3,000,000
(4 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 3,000,000
(4 pages)
26 October 2012Appointment of Michael Parry as a director (2 pages)
26 October 2012Appointment of Michael Parry as a director (2 pages)
25 October 2012Appointment of Mr Albert Norman Dungate as a director (2 pages)
25 October 2012Appointment of Mr Albert Norman Dungate as a director (2 pages)
24 October 2012Termination of appointment of William Tame as a director (1 page)
24 October 2012Termination of appointment of William Tame as a director (1 page)
21 August 2012Appointment of Ken Cornfield as a director (2 pages)
21 August 2012Appointment of Ken Cornfield as a director (2 pages)
20 August 2012Appointment of Richard Duncan Stoate as a director (2 pages)
20 August 2012Appointment of Richard Hewitt Taylor as a director (2 pages)
20 August 2012Appointment of Richard Duncan Stoate as a director (2 pages)
20 August 2012Appointment of Richard Hewitt Taylor as a director (2 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
6 July 2012Full accounts made up to 31 March 2012 (24 pages)
6 July 2012Full accounts made up to 31 March 2012 (24 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (24 pages)
28 July 2011Full accounts made up to 31 March 2011 (24 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a director (1 page)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Appointment of Franco Martinelli as a director (2 pages)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
21 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Matthew Jowett as a director (1 page)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
19 July 2010Full accounts made up to 31 March 2010 (26 pages)
19 July 2010Full accounts made up to 31 March 2010 (26 pages)
15 July 2010Registered office address changed from 33 Wigmore Street London W1U 1QX England on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 33 Wigmore Street London W1U 1QX England on 15 July 2010 (1 page)
9 July 2010Company name changed vt aerospace LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt aerospace LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
13 May 2010Memorandum and Articles of Association (16 pages)
13 May 2010Memorandum and Articles of Association (16 pages)
18 March 2010Director's details changed for Mr Matthew Paul Jowett on 15 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Matthew Paul Jowett on 15 December 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
3 December 2009Director's details changed for Mr Matthew Paul Jowett on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr Matthew Paul Jowett on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr Matthew Paul Jowett on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
22 September 2009Full accounts made up to 31 March 2009 (23 pages)
22 September 2009Full accounts made up to 31 March 2009 (23 pages)
14 August 2009Appointment terminated director peter mcintosh (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (21 pages)
15 January 2009Full accounts made up to 31 March 2008 (21 pages)
3 December 2008Return made up to 03/12/08; full list of members (5 pages)
3 December 2008Return made up to 03/12/08; full list of members (5 pages)
27 June 2008Director's change of particulars / peter mcintosh / 28/03/2008 (1 page)
27 June 2008Director's change of particulars / peter mcintosh / 28/03/2008 (1 page)
29 March 2008Director appointed mr paul john lester (2 pages)
29 March 2008Director appointed mr paul john lester (2 pages)
28 March 2008Director appointed mr christopher john cundy (1 page)
28 March 2008Director appointed mr peter mcintosh (1 page)
28 March 2008Director appointed mr christopher john cundy (1 page)
28 March 2008Director appointed mr peter mcintosh (1 page)
28 March 2008Director appointed mr matthew paul jowett (1 page)
28 March 2008Director appointed mr matthew paul jowett (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (21 pages)
15 August 2007Full accounts made up to 31 March 2007 (21 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
5 December 2006Registered office changed on 05/12/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
5 December 2006Registered office changed on 05/12/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
5 December 2006Return made up to 03/12/06; full list of members (2 pages)
9 August 2006Full accounts made up to 31 March 2006 (21 pages)
9 August 2006Full accounts made up to 31 March 2006 (21 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
11 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 03/12/03; full list of members (7 pages)
7 January 2004Return made up to 03/12/03; full list of members (7 pages)
8 September 2003Full accounts made up to 31 March 2003 (17 pages)
8 September 2003Full accounts made up to 31 March 2003 (17 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
11 December 2002Return made up to 03/12/02; full list of members (7 pages)
11 December 2002Return made up to 03/12/02; full list of members (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
5 September 2002Full accounts made up to 31 March 2002 (20 pages)
5 September 2002Full accounts made up to 31 March 2002 (20 pages)
11 December 2001Return made up to 03/12/01; full list of members (6 pages)
11 December 2001Return made up to 03/12/01; full list of members (6 pages)
20 September 2001Full accounts made up to 31 March 2001 (20 pages)
20 September 2001Full accounts made up to 31 March 2001 (20 pages)
20 March 2001Ad 28/02/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
20 March 2001Ad 28/02/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
6 March 2001Nc inc already adjusted 28/02/01 (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Nc inc already adjusted 28/02/01 (1 page)
9 January 2001Return made up to 03/12/00; full list of members (6 pages)
9 January 2001Return made up to 03/12/00; full list of members (6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
21 June 2000Particulars of mortgage/charge (6 pages)
21 June 2000Particulars of mortgage/charge (6 pages)
11 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 December 1999Registered office changed on 22/12/99 from: number 1 london road southampton hampshire SO15 2AE (1 page)
22 December 1999Registered office changed on 22/12/99 from: number 1 london road southampton hampshire SO15 2AE (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
15 December 1999Company name changed TAK2000 LIMITED\certificate issued on 15/12/99 (2 pages)
15 December 1999Company name changed TAK2000 LIMITED\certificate issued on 15/12/99 (2 pages)
3 December 1999Incorporation (18 pages)
3 December 1999Incorporation (18 pages)