Company NameEsterline Technologies Global Limited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number09002080
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed17 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRobert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2014(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2014(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed17 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

201 at €1Esterline Technologies Management France Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£153,029,166
Current Liabilities£25,485

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

9 June 2014Delivered on: 20 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

7 October 2020Full accounts made up to 30 September 2019 (26 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 January 2020Statement by Directors (1 page)
9 January 2020Solvency Statement dated 08/01/20 (1 page)
9 January 2020Resolutions
  • RES13 ‐ Reduction of the share premium account 08/01/2020
(3 pages)
9 January 2020Statement of capital on 9 January 2020
  • EUR 201
(5 pages)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
9 July 2019Full accounts made up to 28 September 2018 (19 pages)
24 June 2019Appointment of Ms Sarah Louise Wynne as a director on 21 June 2019 (2 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
24 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
15 March 2019Satisfaction of charge 090020800001 in full (1 page)
25 July 2018Full accounts made up to 29 September 2017 (19 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
14 March 2018Statement by Directors (1 page)
14 March 2018Statement of capital on 14 March 2018
  • EUR 201
(5 pages)
14 March 2018Resolutions
  • RES13 ‐ Share premium account reduced 12/03/2018
(2 pages)
14 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
14 March 2018Solvency Statement dated 12/03/18 (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
12 July 2017Full accounts made up to 30 September 2016 (19 pages)
12 July 2017Full accounts made up to 30 September 2016 (19 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 June 2016Full accounts made up to 2 October 2015 (16 pages)
28 June 2016Full accounts made up to 2 October 2015 (16 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 201
(5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 201
(5 pages)
1 March 2016Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
(2 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
23 April 2015Resolutions
  • RES13 ‐ Credit agreement 31/03/2015
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • EUR 201
(5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • EUR 201
(5 pages)
17 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • EUR 201
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • EUR 201
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • EUR 101
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • EUR 101
(3 pages)
20 June 2014Registration of charge 090020800001 (37 pages)
20 June 2014Registration of charge 090020800001 (37 pages)
16 May 2014Appointment of Robert David George as a director (2 pages)
16 May 2014Appointment of Mr Albert Scott Yost as a director (2 pages)
16 May 2014Appointment of Robert David George as a director (2 pages)
16 May 2014Appointment of Mr Albert Scott Yost as a director (2 pages)
15 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
15 May 2014Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
15 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
15 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
15 May 2014Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
15 May 2014Termination of appointment of Richard Bursby as a director (1 page)
15 May 2014Termination of appointment of Richard Bursby as a director (1 page)
15 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • EUR 1
(55 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • EUR 1
(55 pages)