London
SW1H 0EX
Director Name | Dominic Allen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Product Support Leadership (Gm) |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Maria Laine |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | President, Boeing Uk & Ireland, Nordic Region |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Daniel James Drake |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Sir Roger Bridgland Bone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr James Herman Zrust |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Bernard Joseph Hensey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Daniella Dina Marie Turner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Mr John Adams Catron |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Simon Howard Jones |
---|---|
Status | Resigned |
Appointed | 15 January 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2014) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Secretary Name | Paul James Sim |
---|---|
Status | Resigned |
Appointed | 06 May 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Sir Michael Anthony Arthur |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Christopher James Wolter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 North Riverside Plaza Chicago Illinois 60606 |
Director Name | Mr John Norman Palmer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boeing Commercial Aviation Services Europe Limited Camberley Surrey GU16 7SR |
Director Name | Sir Martin Eugene Donnelly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mrs Natalie Rorem |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 2021) |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Nicola Joanne Welsh |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 12 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2024) |
Role | Chief Operating Officer, Boeing Uk Ltd |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mark Sisson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2023) |
Role | Chief Executive Officer (Bapas) |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Website | boeing.com |
---|
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
21.7m at £1 | Boeing United Kingdom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,513,255 |
Gross Profit | £2,929,906 |
Net Worth | £24,138,070 |
Cash | £4,961,796 |
Current Liabilities | £89,012,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
21 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
23 June 2020 | Appointment of Natalie Rorem as a director on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Christopher James Wolter as a director on 17 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
23 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
21 August 2019 | Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 (2 pages) |
21 August 2019 | Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019 (1 page) |
29 March 2019 | Termination of appointment of Daniella Dina Marie Turner as a director on 29 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 August 2018 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
18 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
30 November 2017 | Appointment of John Norman Palmer as a director on 1 November 2017 (2 pages) |
30 November 2017 | Appointment of John Norman Palmer as a director on 1 November 2017 (2 pages) |
27 November 2017 | Appointment of Simon Howard Jones as a secretary on 19 September 2017 (2 pages) |
27 November 2017 | Appointment of Simon Howard Jones as a secretary on 19 September 2017 (2 pages) |
27 October 2017 | Termination of appointment of Bernard Joseph Hensey as a director on 19 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Paul James Sim as a secretary on 19 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Paul James Sim as a secretary on 19 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Bernard Joseph Hensey as a director on 19 September 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
2 August 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
30 March 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 14 October 2016
|
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
5 May 2015 | Appointment of Christopher James Wolter as a director on 17 April 2015 (2 pages) |
5 May 2015 | Appointment of Christopher James Wolter as a director on 17 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of James Herman Zrust as a director on 17 April 2015 (1 page) |
1 May 2015 | Termination of appointment of James Herman Zrust as a director on 17 April 2015 (1 page) |
10 October 2014 | Appointment of Sir Michael Anthony Arthur as a director on 24 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page) |
10 October 2014 | Appointment of Sir Michael Anthony Arthur as a director on 24 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
13 May 2014 | Termination of appointment of Simon Jones as a secretary (1 page) |
13 May 2014 | Appointment of Paul James Sim as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Simon Jones as a secretary (1 page) |
13 May 2014 | Appointment of Paul James Sim as a secretary (2 pages) |
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 August 2013 | Register inspection address has been changed (1 page) |
23 August 2013 | Register inspection address has been changed (1 page) |
23 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
23 January 2013 | Appointment of Simon Howard Jones as a secretary (1 page) |
23 January 2013 | Termination of appointment of John Catron as a secretary (1 page) |
23 January 2013 | Termination of appointment of John Catron as a secretary (1 page) |
23 January 2013 | Appointment of Simon Howard Jones as a secretary (1 page) |
30 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 August 2012 | Incorporation (27 pages) |
21 August 2012 | Incorporation (27 pages) |