Company NameSpirit Aerosystems Global Holdings Limited
DirectorsDamon Ward and Scott McLarty
Company StatusActive
Company Number11330860
CategoryPrivate Limited Company
Incorporation Date26 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Damon Ward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleInterim Corporate Controller Of Spirit Aerosystems
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington
Delaware
19808
Director NameScott McLarty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 90 Spirit Aerosystems
Glasgow Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Secretary NameColin Thompson
StatusCurrent
Appointed02 January 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House St Katherine's Way
London
E1W 1AA
Director NameJohn Gilson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleVice President & Controller
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katherine's Way
London
E1W 1AA
Secretary NameStacy Cozad
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressTower Bridge House St Katherine's Way
London
E1W 1AA
Director NameMs Samantha Marnick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2020)
RoleChief Administration Officer
Country of ResidenceUnited States
Correspondence Address3801 Oliver
Wichita
Kansas
Ks 67210

Location

Registered AddressTower Bridge House
St Katherine's Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

5 January 2024Second filing of a statement of capital following an allotment of shares on 14 November 2023
  • USD 108,760.07
(7 pages)
13 December 2023Statement of capital following an allotment of shares on 14 November 2023
  • USD 108,760.08
(3 pages)
10 October 2023Full accounts made up to 31 December 2022 (14 pages)
7 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2023Statement of capital following an allotment of shares on 28 September 2023
  • USD 108,760.06
(3 pages)
2 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • USD 108,760.07
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2024.
(4 pages)
3 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
8 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2023Statement of capital following an allotment of shares on 3 March 2023
  • USD 108,760.05
(3 pages)
7 October 2022Full accounts made up to 31 December 2021 (14 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
20 April 2022Statement of capital following an allotment of shares on 11 April 2022
  • USD 108,760.04
(3 pages)
3 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2022Statement of capital following an allotment of shares on 12 January 2022
  • USD 108,760.02
(3 pages)
8 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2021Statement of capital following an allotment of shares on 26 October 2021
  • USD 108,760.01
(3 pages)
7 October 2021Full accounts made up to 31 December 2020 (14 pages)
7 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
13 January 2021Appointment of Colin Thompson as a secretary on 2 January 2021 (2 pages)
13 January 2021Termination of appointment of Stacy Cozad as a secretary on 1 January 2021 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (13 pages)
5 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • USD 108,760
(3 pages)
7 October 2020Appointment of Scott Mclarty as a director on 5 October 2020 (2 pages)
6 October 2020Termination of appointment of Samantha Marnick as a director on 5 October 2020 (1 page)
15 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
21 February 2020Appointment of Damon Ward as a director on 29 January 2020 (2 pages)
20 February 2020Termination of appointment of John Gilson as a director on 29 January 2020 (1 page)
30 October 2019Appointment of Ms Samantha Marnick as a director on 30 October 2019 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
16 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
9 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
18 May 2018Director's details changed for Director John Gilson on 17 May 2018 (2 pages)
26 April 2018Cessation of Spirit Aerosystems International Holdings, Inc. as a person with significant control on 26 April 2018 (1 page)
26 April 2018Notification of Spirit Aerosystems Holdings, Inc. as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • USD 100
(21 pages)