Wilmington
Delaware
19808
Director Name | Scott McLarty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Building 90 Spirit Aerosystems Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2RW Scotland |
Secretary Name | Colin Thompson |
---|---|
Status | Current |
Appointed | 02 January 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | John Gilson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Vice President & Controller |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Secretary Name | Stacy Cozad |
---|---|
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1AA |
Director Name | Ms Samantha Marnick |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 2020) |
Role | Chief Administration Officer |
Country of Residence | United States |
Correspondence Address | 3801 Oliver Wichita Kansas Ks 67210 |
Registered Address | Tower Bridge House St Katherine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
5 January 2024 | Second filing of a statement of capital following an allotment of shares on 14 November 2023
|
---|---|
13 December 2023 | Statement of capital following an allotment of shares on 14 November 2023
|
10 October 2023 | Full accounts made up to 31 December 2022 (14 pages) |
7 October 2023 | Resolutions
|
7 October 2023 | Resolutions
|
2 October 2023 | Statement of capital following an allotment of shares on 28 September 2023
|
2 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
3 May 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
8 March 2023 | Resolutions
|
3 March 2023 | Statement of capital following an allotment of shares on 3 March 2023
|
7 October 2022 | Full accounts made up to 31 December 2021 (14 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with updates (5 pages) |
20 April 2022 | Statement of capital following an allotment of shares on 11 April 2022
|
3 March 2022 | Resolutions
|
20 January 2022 | Resolutions
|
18 January 2022 | Statement of capital following an allotment of shares on 12 January 2022
|
8 November 2021 | Resolutions
|
28 October 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
7 October 2021 | Full accounts made up to 31 December 2020 (14 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
13 January 2021 | Appointment of Colin Thompson as a secretary on 2 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Stacy Cozad as a secretary on 1 January 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
7 October 2020 | Appointment of Scott Mclarty as a director on 5 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Samantha Marnick as a director on 5 October 2020 (1 page) |
15 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
21 February 2020 | Appointment of Damon Ward as a director on 29 January 2020 (2 pages) |
20 February 2020 | Termination of appointment of John Gilson as a director on 29 January 2020 (1 page) |
30 October 2019 | Appointment of Ms Samantha Marnick as a director on 30 October 2019 (2 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
16 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
9 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
18 May 2018 | Director's details changed for Director John Gilson on 17 May 2018 (2 pages) |
26 April 2018 | Cessation of Spirit Aerosystems International Holdings, Inc. as a person with significant control on 26 April 2018 (1 page) |
26 April 2018 | Notification of Spirit Aerosystems Holdings, Inc. as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Incorporation Statement of capital on 2018-04-26
|