COBHAM LIMITED
Overview
| Company Name | COBHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00030470 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COBHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBHAM PLC | Nov 07, 1994 | Nov 07, 1994 |
| FR GROUP PLC. | Jan 01, 1986 | Jan 01, 1986 |
| FLIGHT REFUELLING (HOLDINGS) LIMITED | May 13, 1955 | May 13, 1955 |
| MANITOBA AND NORTH WEST LAND CORPORATION LIMITED | Dec 20, 1889 | Dec 20, 1889 |
What are the latest accounts for COBHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COBHAM LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for COBHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Jun 30, 2026 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 000304700011 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2025
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Appointment of Mr Graham Henry Kirk as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Hugh Clements as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Jack Bagwell as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Christopher Marshall as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shonnel Malani as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 000304700012 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 000304700009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 000304700010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 000304700013 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Cobham Group Limited as a person with significant control on Oct 23, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ai Convoy Bidco Limited as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||||||||||
All of the property or undertaking has been released from charge 000304700008 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 4 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 3 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 5 | 2 pages | MR05 | ||||||||||
Who are the officers of COBHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRK, Graham Henry | Secretary | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | 277030540001 | |||||||
| KIRK, Graham Henry | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | England | British | 302208950001 | |||||
| LEWIS, Sven Evan | Director | 6 New Street Square New Fetter Lane EC4A 3AQ London Eighth Floor United Kingdom | England | British | 279712950001 | |||||
| COLLOFF, Lyn Carol | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 158390250001 | |||||||
| DU PLESSIS, Jacobus Gerhardus | Secretary | Brook Road Wimborne BH21 2BJ Dorset | 257958710001 | |||||||
| EVANS, Eleanor Bronwen | Secretary | 1 Speldhurst Road W4 1BX London | British | 250974090001 | ||||||
| POPE, John Michael | Secretary | The Rise 18 Highland Road BH21 2QN Wimborne Dorset | British | 5105840002 | ||||||
| TUCKER, Warren Gordon | Secretary | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | British | 91687730002 | ||||||
| BAGWELL, Gregory Jack | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | United Kingdom | British | 208850510001 | |||||
| BERESFORD, Marcus De La Poer | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | British | 27990520005 | ||||||
| BLAKEY, Marion Clifton | Director | Brook Road Wimborne BH21 2BJ Dorset | United States | American | 249841580001 | |||||
| CLARK, Robin Hartley Ledgerd | Director | Glebe Cottage Rockbourne SP6 3NA Fordingbridge Hampshire | British | 73934900001 | ||||||
| CLEMENTS, Martin Hugh | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 95612510001 | |||||
| COBHAM, Michael John, Sir | Director | The Manor House Martin SP6 3LN Fordingbridge Hampshire | British | 21799460001 | ||||||
| COOK, Allan Edward | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | British | 50205060006 | ||||||
| COOPER, Geoffrey Charles | Director | Terrys Coppice Bradcutts Lane SL6 9AA Cookham Dean Berkshire | United Kingdom | British | 16452610002 | |||||
| DEVANEY, John Francis | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | 148960390001 | |||||
| DOHERTY, Shaun, Dr | Director | Brook Road BH21 2BJ Wimborne Cobham Ltd Dorset England | United Kingdom | British | 296555780001 | |||||
| EDINGTON, Jeffrey William, Dr | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | British/American | 33076440002 | ||||||
| FLINT, David Jonathan | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | 178306770001 | |||||
| HAGEE, Michael William | Director | Brook Road BH21 2BJ Wimborne C/O Cobham Plc Dorset United Kingdom | American | 135009260001 | ||||||
| HANNAM, Alexander John | Director | Brook Road BH21 2BJ Wimborne Dorset | British | 70061960004 | ||||||
| HOOLEY, Peter | Director | Cobham Plc Brook Road BH21 2BJ Wimborne Dorset | British | 11697260003 | ||||||
| IRWIN, Alastair Giles | Director | Stanbridge House Stanbridge BH21 4JD Wimborne Dorset | United Kingdom | British | 5105890001 | |||||
| JONES, Colin Frederick Joseph | Director | 33 Elms Avenue Lilliput BH14 8EE Poole Dorset | British | 11518130002 | ||||||
| KNIGHT, Michael William Patrick, Sir | Director | Craigwell Mortehoe EX34 7ED Woolacombe North Devon | British | 65873590001 | ||||||
| LOCKWOOD, David Charles | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | 220665840001 | |||||
| MALANI, Shonnel | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 266225540001 | |||||
| MARSHALL, Michael Robert Christopher | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 266225370001 | |||||
| MCADAM, John | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | 236418150001 | |||||
| MEDORI, Rene | Director | Brook Road Wimborne BH21 2BJ Dorset | England | French | 241968280001 | |||||
| MELLORS, David Antony | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | 221852080001 | |||||
| MURPHY, Robert (Bob) Thomas | Director | Brook Road Wimborne BH21 2BJ Dorset | England | United States | 170394120002 | |||||
| NICHOLLS, Simon James | Director | Brook Road Wimborne BH21 2BJ Dorset | England | British | 178263240001 | |||||
| NORGAARD, Birgit | Director | Brook Road Wimborne BH21 2BJ Dorset | Denmark | Danish | 187599360001 |
Who are the persons with significant control of COBHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobham Group Limited | Oct 23, 2024 | Aviation Business Park Enterprise Close BH23 6NX Christchurch 41-43 Basepoint Business Centre Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ai Convoy Bidco Limited | Jan 17, 2020 | Aviation Park West Hurn BH23 6NX Christchurch 41-43 Basepoint Business Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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