COBHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOBHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00030470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COBHAM LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COBHAM LIMITED located?

    Registered Office Address
    Eighth Floor 6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COBHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBHAM PLCNov 07, 1994Nov 07, 1994
    FR GROUP PLC.Jan 01, 1986Jan 01, 1986
    FLIGHT REFUELLING (HOLDINGS) LIMITEDMay 13, 1955May 13, 1955
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITEDDec 20, 1889Dec 20, 1889

    What are the latest accounts for COBHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COBHAM LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for COBHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to Jun 30, 2026

    1 pagesAA01

    Satisfaction of charge 000304700011 in full

    1 pagesMR04

    Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Jan 30, 2026

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 04, 2025

    • Capital: GBP 100.000000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Appointment of Mr Graham Henry Kirk as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Martin Hugh Clements as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Gregory Jack Bagwell as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Michael Robert Christopher Marshall as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Shonnel Malani as a director on Oct 31, 2025

    1 pagesTM01

    Satisfaction of charge 000304700012 in full

    4 pagesMR04

    Satisfaction of charge 000304700009 in full

    4 pagesMR04

    Satisfaction of charge 000304700010 in full

    4 pagesMR04

    Satisfaction of charge 000304700013 in full

    4 pagesMR04

    Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to The Pavilions Bridgwater Road Bristol BS13 8FD on Jun 03, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Feb 27, 2025 with updates

    5 pagesCS01

    Notification of Cobham Group Limited as a person with significant control on Oct 23, 2024

    2 pagesPSC02

    Cessation of Ai Convoy Bidco Limited as a person with significant control on Oct 23, 2024

    1 pagesPSC07

    All of the property or undertaking has been released from charge 000304700008

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    Who are the officers of COBHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Graham Henry
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Secretary
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    277030540001
    KIRK, Graham Henry
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    EnglandBritish302208950001
    LEWIS, Sven Evan
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    EnglandBritish279712950001
    COLLOFF, Lyn Carol
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Secretary
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    158390250001
    DU PLESSIS, Jacobus Gerhardus
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Secretary
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    257958710001
    EVANS, Eleanor Bronwen
    1 Speldhurst Road
    W4 1BX London
    Secretary
    1 Speldhurst Road
    W4 1BX London
    British250974090001
    POPE, John Michael
    The Rise 18 Highland Road
    BH21 2QN Wimborne
    Dorset
    Secretary
    The Rise 18 Highland Road
    BH21 2QN Wimborne
    Dorset
    British5105840002
    TUCKER, Warren Gordon
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Secretary
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British91687730002
    BAGWELL, Gregory Jack
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United KingdomBritish208850510001
    BERESFORD, Marcus De La Poer
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British27990520005
    BLAKEY, Marion Clifton
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    United StatesAmerican249841580001
    CLARK, Robin Hartley Ledgerd
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    Director
    Glebe Cottage
    Rockbourne
    SP6 3NA Fordingbridge
    Hampshire
    British73934900001
    CLEMENTS, Martin Hugh
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish95612510001
    COBHAM, Michael John, Sir
    The Manor House
    Martin
    SP6 3LN Fordingbridge
    Hampshire
    Director
    The Manor House
    Martin
    SP6 3LN Fordingbridge
    Hampshire
    British21799460001
    COOK, Allan Edward
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British50205060006
    COOPER, Geoffrey Charles
    Terrys Coppice Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Terrys Coppice Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    United KingdomBritish16452610002
    DEVANEY, John Francis
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish148960390001
    DOHERTY, Shaun, Dr
    Brook Road
    BH21 2BJ Wimborne
    Cobham Ltd
    Dorset
    England
    Director
    Brook Road
    BH21 2BJ Wimborne
    Cobham Ltd
    Dorset
    England
    United KingdomBritish296555780001
    EDINGTON, Jeffrey William, Dr
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British/American33076440002
    FLINT, David Jonathan
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish178306770001
    HAGEE, Michael William
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    United Kingdom
    Director
    Brook Road
    BH21 2BJ Wimborne
    C/O Cobham Plc
    Dorset
    United Kingdom
    American135009260001
    HANNAM, Alexander John
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British70061960004
    HOOLEY, Peter
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    Director
    Cobham Plc
    Brook Road
    BH21 2BJ Wimborne
    Dorset
    British11697260003
    IRWIN, Alastair Giles
    Stanbridge House
    Stanbridge
    BH21 4JD Wimborne
    Dorset
    Director
    Stanbridge House
    Stanbridge
    BH21 4JD Wimborne
    Dorset
    United KingdomBritish5105890001
    JONES, Colin Frederick Joseph
    33 Elms Avenue
    Lilliput
    BH14 8EE Poole
    Dorset
    Director
    33 Elms Avenue
    Lilliput
    BH14 8EE Poole
    Dorset
    British11518130002
    KNIGHT, Michael William Patrick, Sir
    Craigwell
    Mortehoe
    EX34 7ED Woolacombe
    North Devon
    Director
    Craigwell
    Mortehoe
    EX34 7ED Woolacombe
    North Devon
    British65873590001
    LOCKWOOD, David Charles
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish220665840001
    MALANI, Shonnel
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish266225540001
    MARSHALL, Michael Robert Christopher
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish266225370001
    MCADAM, John
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish236418150001
    MEDORI, Rene
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandFrench241968280001
    MELLORS, David Antony
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish221852080001
    MURPHY, Robert (Bob) Thomas
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandUnited States170394120002
    NICHOLLS, Simon James
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    EnglandBritish178263240001
    NORGAARD, Birgit
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    Director
    Brook Road
    Wimborne
    BH21 2BJ Dorset
    DenmarkDanish187599360001

    Who are the persons with significant control of COBHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviation Business Park
    Enterprise Close
    BH23 6NX Christchurch
    41-43 Basepoint Business Centre
    Dorset
    England
    Oct 23, 2024
    Aviation Business Park
    Enterprise Close
    BH23 6NX Christchurch
    41-43 Basepoint Business Centre
    Dorset
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12110586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aviation Park West
    Hurn
    BH23 6NX Christchurch
    41-43 Basepoint Business Centre
    England
    Jan 17, 2020
    Aviation Park West
    Hurn
    BH23 6NX Christchurch
    41-43 Basepoint Business Centre
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number12110752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0