Company NameBoeing Commercial Aviation Services Europe Limited
Company StatusActive
Company Number08186759
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameSimon Howard Jones
StatusCurrent
Appointed19 September 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressBoeing United Kingdom Limited 25 Victoria Street
London
SW1H 0EX
Director NameDominic Allen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleProduct Support Leadership (Gm)
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMaria Laine
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RolePresident, Boeing Uk & Ireland, Nordic Region
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Daniel James Drake
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(11 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Roger Bridgland Bone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr James Herman Zrust
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Bernard Joseph Hensey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Daniella Dina Marie Turner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameMr John Adams Catron
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameSimon Howard Jones
StatusResigned
Appointed15 January 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2014)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NamePaul James Sim
StatusResigned
Appointed06 May 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2017)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Michael Anthony Arthur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameChristopher James Wolter
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 North Riverside Plaza
Chicago
Illinois
60606
Director NameMr John Norman Palmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoeing Commercial Aviation Services Europe Limited
Camberley
Surrey
GU16 7SR
Director NameSir Martin Eugene Donnelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMrs Natalie Rorem
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2020(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2021)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameNicola Joanne Welsh
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusResigned
Appointed12 March 2021(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 March 2024)
RoleChief Operating Officer, Boeing Uk Ltd
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMark Sisson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 April 2023)
RoleChief Executive Officer (Bapas)
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX

Contact

Websiteboeing.com

Location

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

Shareholders

21.7m at £1Boeing United Kingdom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£110,513,255
Gross Profit£2,929,906
Net Worth£24,138,070
Cash£4,961,796
Current Liabilities£89,012,610

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 Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

21 December 2020Full accounts made up to 31 December 2019 (33 pages)
23 June 2020Appointment of Natalie Rorem as a director on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Christopher James Wolter as a director on 17 June 2020 (1 page)
28 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
23 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 316,614,404
(3 pages)
23 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 289,705,098
(3 pages)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
21 August 2019Appointment of Sir Martin Eugene Donnelly as a director on 18 July 2019 (2 pages)
21 August 2019Termination of appointment of Michael Anthony Arthur as a director on 18 July 2019 (1 page)
29 March 2019Termination of appointment of Daniella Dina Marie Turner as a director on 29 March 2019 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 August 2018Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
18 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 132,401,728
(3 pages)
30 November 2017Appointment of John Norman Palmer as a director on 1 November 2017 (2 pages)
30 November 2017Appointment of John Norman Palmer as a director on 1 November 2017 (2 pages)
27 November 2017Appointment of Simon Howard Jones as a secretary on 19 September 2017 (2 pages)
27 November 2017Appointment of Simon Howard Jones as a secretary on 19 September 2017 (2 pages)
27 October 2017Termination of appointment of Bernard Joseph Hensey as a director on 19 September 2017 (1 page)
27 October 2017Termination of appointment of Paul James Sim as a secretary on 19 September 2017 (1 page)
27 October 2017Termination of appointment of Paul James Sim as a secretary on 19 September 2017 (1 page)
27 October 2017Termination of appointment of Bernard Joseph Hensey as a director on 19 September 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
2 August 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 98,401,728
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 98,401,728
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 94,699,861
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 94,699,861
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 33,999,861
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 33,999,861
(3 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 21,699,861
(6 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 21,699,861
(6 pages)
5 May 2015Appointment of Christopher James Wolter as a director on 17 April 2015 (2 pages)
5 May 2015Appointment of Christopher James Wolter as a director on 17 April 2015 (2 pages)
1 May 2015Termination of appointment of James Herman Zrust as a director on 17 April 2015 (1 page)
1 May 2015Termination of appointment of James Herman Zrust as a director on 17 April 2015 (1 page)
10 October 2014Appointment of Sir Michael Anthony Arthur as a director on 24 September 2014 (2 pages)
10 October 2014Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Roger Bridgland Bone as a director on 30 September 2014 (1 page)
10 October 2014Appointment of Sir Michael Anthony Arthur as a director on 24 September 2014 (2 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 21,699,861
(5 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 21,699,861
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (24 pages)
11 August 2014Full accounts made up to 31 December 2013 (24 pages)
13 May 2014Termination of appointment of Simon Jones as a secretary (1 page)
13 May 2014Appointment of Paul James Sim as a secretary (2 pages)
13 May 2014Termination of appointment of Simon Jones as a secretary (1 page)
13 May 2014Appointment of Paul James Sim as a secretary (2 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 21,699,861
(5 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 21,699,861
(5 pages)
23 August 2013Register inspection address has been changed (1 page)
23 August 2013Register inspection address has been changed (1 page)
23 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 21,699,861
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 21,699,861
(3 pages)
23 January 2013Appointment of Simon Howard Jones as a secretary (1 page)
23 January 2013Termination of appointment of John Catron as a secretary (1 page)
23 January 2013Termination of appointment of John Catron as a secretary (1 page)
23 January 2013Appointment of Simon Howard Jones as a secretary (1 page)
30 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 August 2012Incorporation (27 pages)
21 August 2012Incorporation (27 pages)