Company NameBoeing European Holdings Limited
Company StatusDissolved
Company Number09463401
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNatalie Rorem
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameSimon Howard Jones
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 25 Victoria Street
London
SW1H 0EX
Director NameMaria Laine
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 2024)
RolePresident, Uk, Ireland & Nordic Region
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Daniella Dina Marie Turner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Michael Anthony Arthur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameSir Martin Eugene Donnelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(4 years, 4 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (1 page)
11 October 2023Full accounts made up to 31 December 2022 (21 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 February 2023Register inspection address has been changed from 1 More London Place London SE1 2AF England to 25 Victoria Street London SW1H 0EX (1 page)
3 November 2022Appointment of Maria Laine as a director on 27 October 2022 (2 pages)
2 November 2022Termination of appointment of Martin Eugene Donnelly as a director on 27 October 2022 (1 page)
23 June 2022Full accounts made up to 31 December 2021 (21 pages)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (21 pages)
26 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (21 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 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)
21 June 2019Register(s) moved to registered inspection location 1 More London Place London SE1 2AF (1 page)
20 June 2019Register inspection address has been changed to 1 More London Place London SE1 2AF (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 updates (5 pages)
5 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 676,587,917
(4 pages)
29 October 2018Statement of capital on 29 October 2018
  • GBP 1
(3 pages)
29 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 29/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 October 2018Statement by Directors (4 pages)
29 October 2018Solvency Statement dated 29/10/18 (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
7 March 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 913,889,944.00
(4 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 913,889,944.00
(4 pages)
18 October 2017Solvency Statement dated 18/10/17 (3 pages)
18 October 2017Statement by Directors (3 pages)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2017Statement by Directors (3 pages)
18 October 2017Solvency Statement dated 18/10/17 (3 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 413,889,944
(3 pages)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 413,889,944
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages)
2 October 2017Change of details for The Boeing Company as a person with significant control on 19 June 2017 (2 pages)
29 March 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 61,955,093
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 61,955,093
(3 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(4 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 12
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 12
(4 pages)
9 October 2015Uk court order - completion of merger (1 page)
9 October 2015Uk court order - completion of merger (1 page)
26 May 2015CB01 notice of a cross border merger (48 pages)
26 May 2015CB01 notice of a cross border merger (48 pages)
17 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
17 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
(26 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 10
(26 pages)