BE AEROSPACE HOLDINGS (UK) LIMITED
Overview
| Company Name | BE AEROSPACE HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00516846 |
| 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 BE AEROSPACE HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BE AEROSPACE HOLDINGS (UK) LIMITED located?
| Registered Office Address | Fore 1 Fore Business Park Huskisson Way Stratford Road B90 4SS Shirley, Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BE AEROSPACE HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BE AEROSPACE (UK) LIMITED | Mar 11, 1994 | Mar 11, 1994 |
| FLIGHT EQUIPMENT AND ENGINEERING LIMITED | Mar 07, 1953 | Mar 07, 1953 |
What are the latest accounts for BE AEROSPACE HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BE AEROSPACE HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for BE AEROSPACE HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Michael Gaudet as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Mr Scott Barton Mcmaster as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary James Nolan as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Charles Roger Welfare as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Ross as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Taylor as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael Gaudet as a director on Jan 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Jon Buesing as a director on Jan 28, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Helen Taylor on Feb 07, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Director's details changed for Ms Helen Taylor on May 25, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of BE AEROSPACE HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCMASTER, Scott Barton | Director | 1 Dow Avenue KA9 2SA Prestwick Collins Aerospace Scotland | Scotland | Scottish | 281781160001 | |||||||||
| NOLAN, Gary James | Director | Fore Business Park Huskisson Way Stratford Road B90 4SS Shirley, Solihull Fore 1 West Midlands United Kingdom | England | British | 322427960001 | |||||||||
| WELFARE, Charles Roger | Director | Fore Business Park Huskisson Way Stratford Road B90 4SS Shirley, Solihull Fore 1 West Midlands United Kingdom | United States | American | 326341530001 | |||||||||
| BASU, Dibyendu Narrayan | Secretary | 3 Upper Stoneages Great Linford MK14 5ER Milton Keynes Buckinghamshire | British | 19142010001 | ||||||||||
| KLOPFENSTEIN, Vaughn Michael | Secretary | 730 Wharfedale Road Winnersh RG41 5TP Wokingham C/O Rockwell Collins Berkshire England | 233888320001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | c/o Hackwood Secretaries Limited Silk Street EC2Y 8HQ London One England |
| 189256340001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ARNOLD, Robert Wayne | Director | 18 Prestwich Drive Fixby HD2 2NU Huddersfield West Yorkshire | American | 9522340001 | ||||||||||
| BASKE, John Joseph | Director | 730 Wharfedale Road Winnersh RG41 5TP Wokingham C/O Rockwell Collins Berkshire England | United States | American | 246365220001 | |||||||||
| BIRD, Michael Stanley | Director | 951 Isles Road Boynton Beach Florida Fl 33435 Usa | United States | British | 127573650001 | |||||||||
| BOMAR JR, James Ludlow | Director | Corporate Center Way 33414 Wellington 1400 Florida Usa | United States | American | 192365850002 | |||||||||
| BORLAND, Alistair | Director | Willow Thatch Duck End Lane MK45 2DL Maulden Bedfordshire | British | 143440170001 | ||||||||||
| BRANHAM, John Frederick | Director | Chiltern Place Nup End Lane Wingrave HP22 4PX Aylesbury Buckinghamshire | United Kingdom | British | 34095620001 | |||||||||
| BRANHAM, John Frederick | Director | Chiltern Place Nup End Lane Wingrave HP22 4PX Aylesbury Buckinghamshire | United Kingdom | British | 34095620001 | |||||||||
| BUESING, Steven Jon | Director | Collins Road Ne 52498 Cedar Rapids 400 Iowa United States | United States | American | 254177580002 | |||||||||
| COWART, Jim Cash | Director | 28681 Abantes Place Laguna Niguel California 92677 Usa | American | 35796370001 | ||||||||||
| CROMIE, Sean Joseph | Director | Corporate Center Way Wellington 1400 Florida 33414 Usa | United States | British | 140096330002 | |||||||||
| CUNNINGHAM, Craig Douglas | Director | 3 Lavendon Mill Lane MK46 4HJ Olney Newton Barn Buckinghamshire United Kingdom | United Kingdom | British | 146849190004 | |||||||||
| EDEN, Allen Edward | Director | Shootacre House Shootacre Lane HP27 9NN Princes Risborough Buckinghamshire | United Kingdom | British | 17429000001 | |||||||||
| GAUDET, Christopher Michael | Director | Farm Springs Road CT 06032 Farmington 8 United States | United States | American | 306048010001 | |||||||||
| HENKE, Mark Eric | Director | Castleton Court Castleton Road CF62 4LD St Athan Vale Of Glamorgan | British | 143440160001 | ||||||||||
| K'UNG, Ling Kai, Dr | Director | Apartment 9b 10 Gracie Square New York Usa | Chinese | 19142030001 | ||||||||||
| KELLY, Francis Joseph | Director | Moor Road BT34 4NG Kilkeel 2 County Down United Kingdom | Northern Ireland | Irish | 193389780001 | |||||||||
| KHOURY, Amin Joseph | Director | 149 South Beach Road Hobe Sound Florida 33455 Usa | American | 143440110001 | ||||||||||
| KHOURY, Robert | Director | 992 Genius Drive 32789 Winter Park Florida United States | American | 34095630002 | ||||||||||
| KLOPFENSTEIN, Vaughn Michael | Director | 730 Wharfedale Road Winnersh RG41 5TP Wokingham C/O Rockwell Collins Berkshire England | United States | American | 176948690002 | |||||||||
| LANZA, Marco | Director | 51 Cambridge Court Coto De Caza 92679 Orange County California Usa | American | 28586130001 | ||||||||||
| LIEBERHERR, Werner | Director | Bellforde Ct 27023 Lewisville 255 North Carolina United Kingdom | United States | American | 166706970001 | |||||||||
| MCCAFFREY, Thomas Patrick | Director | 4821 South Flagler Drive West Palm Beach Florida 33405 Usa | United States | American | 65416500002 | |||||||||
| MCQUAID, Tom | Director | 6 Tullagh Drive BT80 8ED Cookstown County Tyrone | British | 76032220001 | ||||||||||
| MCSPADDEN, Clifford | Director | Barrack House 33 Barrack Hill BT32 4HE Banbridge County Down | Northern Ireland | British | 143758660001 | |||||||||
| MIDDLETON, Daniel John | Director | Stratford Road Shirley B90 4LA Solihull Utc Aerospace Systems United Kingdom | England | British | 254177570001 | |||||||||
| MORIARTY, Edmund Jeffrey | Director | 1113 Mystic Way Wellington Fl 33414 Usa | American | 70511310002 | ||||||||||
| PATCH, Ryan Mark | Director | Corporate Center Way 33414 Wellington 1400 Florida Usa | United States | American | 155450050004 | |||||||||
| ROSS, Peter | Director | Stafford Road WV10 7EH Wolverhampton Goodrich Actuation Systems Limited United Kingdom | United Kingdom | British | 124865510001 |
Who are the persons with significant control of BE AEROSPACE HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Be Aerospace (Uk) Europe Holdings Limited | Apr 06, 2016 | Fore Business Park Huskisson Way, Stratford Road Shirley B90 4SS Solihull Fore 1 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
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