BE AEROSPACE HOLDINGS (UK) LIMITED

BE AEROSPACE HOLDINGS (UK) LIMITED

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

    Company NameBE AEROSPACE HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00516846
    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 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 AddressNo

    What were the previous names of BE AEROSPACE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BE AEROSPACE (UK) LIMITEDMar 11, 1994Mar 11, 1994
    FLIGHT EQUIPMENT AND ENGINEERING LIMITEDMar 07, 1953Mar 07, 1953

    What are the latest accounts for BE AEROSPACE HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BE AEROSPACE HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for BE AEROSPACE HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 10, 2025

    • Capital: GBP 2,698,170
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 03/12/2025
    RES13

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Gaudet as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Scott Barton Mcmaster as a director on Aug 22, 2024

    2 pagesAP01

    Appointment of Mr Gary James Nolan as a director on Aug 22, 2024

    2 pagesAP01

    Appointment of Charles Roger Welfare as a director on Aug 22, 2024

    2 pagesAP01

    Termination of appointment of Peter Ross as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Taylor as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Mr Christopher Michael Gaudet as a director on Jan 28, 2023

    2 pagesAP01

    Termination of appointment of Steven Jon Buesing as a director on Jan 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Taylor on Feb 07, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Director's details changed for Ms Helen Taylor on May 25, 2021

    2 pagesCH01

    Who are the officers of BE AEROSPACE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMASTER, Scott Barton
    1 Dow Avenue
    KA9 2SA Prestwick
    Collins Aerospace
    Scotland
    Director
    1 Dow Avenue
    KA9 2SA Prestwick
    Collins Aerospace
    Scotland
    ScotlandScottish281781160001
    NOLAN, Gary James
    Fore Business Park Huskisson Way
    Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    West Midlands
    United Kingdom
    Director
    Fore Business Park Huskisson Way
    Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    West Midlands
    United Kingdom
    EnglandBritish322427960001
    WELFARE, Charles Roger
    Fore Business Park Huskisson Way
    Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    West Midlands
    United Kingdom
    Director
    Fore Business Park Huskisson Way
    Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    West Midlands
    United Kingdom
    United StatesAmerican326341530001
    BASU, Dibyendu Narrayan
    3 Upper Stoneages Great Linford
    MK14 5ER Milton Keynes
    Buckinghamshire
    Secretary
    3 Upper Stoneages Great Linford
    MK14 5ER Milton Keynes
    Buckinghamshire
    British19142010001
    KLOPFENSTEIN, Vaughn Michael
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins
    Berkshire
    England
    Secretary
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins
    Berkshire
    England
    233888320001
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    England
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number00516846
    189256340001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ARNOLD, Robert Wayne
    18 Prestwich Drive
    Fixby
    HD2 2NU Huddersfield
    West Yorkshire
    Director
    18 Prestwich Drive
    Fixby
    HD2 2NU Huddersfield
    West Yorkshire
    American9522340001
    BASKE, John Joseph
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins
    Berkshire
    England
    Director
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins
    Berkshire
    England
    United StatesAmerican246365220001
    BIRD, Michael Stanley
    951 Isles Road
    Boynton Beach
    Florida Fl 33435
    Usa
    Director
    951 Isles Road
    Boynton Beach
    Florida Fl 33435
    Usa
    United StatesBritish127573650001
    BOMAR JR, James Ludlow
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    Director
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    United StatesAmerican192365850002
    BORLAND, Alistair
    Willow Thatch
    Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    Director
    Willow Thatch
    Duck End Lane
    MK45 2DL Maulden
    Bedfordshire
    British143440170001
    BRANHAM, John Frederick
    Chiltern Place
    Nup End Lane Wingrave
    HP22 4PX Aylesbury
    Buckinghamshire
    Director
    Chiltern Place
    Nup End Lane Wingrave
    HP22 4PX Aylesbury
    Buckinghamshire
    United KingdomBritish34095620001
    BRANHAM, John Frederick
    Chiltern Place
    Nup End Lane Wingrave
    HP22 4PX Aylesbury
    Buckinghamshire
    Director
    Chiltern Place
    Nup End Lane Wingrave
    HP22 4PX Aylesbury
    Buckinghamshire
    United KingdomBritish34095620001
    BUESING, Steven Jon
    Collins Road Ne
    52498 Cedar Rapids
    400
    Iowa
    United States
    Director
    Collins Road Ne
    52498 Cedar Rapids
    400
    Iowa
    United States
    United StatesAmerican254177580002
    COWART, Jim Cash
    28681 Abantes Place Laguna Niguel
    California 92677
    Usa
    Director
    28681 Abantes Place Laguna Niguel
    California 92677
    Usa
    American35796370001
    CROMIE, Sean Joseph
    Corporate Center Way
    Wellington
    1400
    Florida 33414
    Usa
    Director
    Corporate Center Way
    Wellington
    1400
    Florida 33414
    Usa
    United StatesBritish140096330002
    CUNNINGHAM, Craig Douglas
    3 Lavendon Mill Lane
    MK46 4HJ Olney
    Newton Barn
    Buckinghamshire
    United Kingdom
    Director
    3 Lavendon Mill Lane
    MK46 4HJ Olney
    Newton Barn
    Buckinghamshire
    United Kingdom
    United KingdomBritish146849190004
    EDEN, Allen Edward
    Shootacre House Shootacre Lane
    HP27 9NN Princes Risborough
    Buckinghamshire
    Director
    Shootacre House Shootacre Lane
    HP27 9NN Princes Risborough
    Buckinghamshire
    United KingdomBritish17429000001
    GAUDET, Christopher Michael
    Farm Springs Road
    CT 06032 Farmington
    8
    United States
    Director
    Farm Springs Road
    CT 06032 Farmington
    8
    United States
    United StatesAmerican306048010001
    HENKE, Mark Eric
    Castleton Court
    Castleton Road
    CF62 4LD St Athan
    Vale Of Glamorgan
    Director
    Castleton Court
    Castleton Road
    CF62 4LD St Athan
    Vale Of Glamorgan
    British143440160001
    K'UNG, Ling Kai, Dr
    Apartment 9b
    10 Gracie Square New York
    Usa
    Director
    Apartment 9b
    10 Gracie Square New York
    Usa
    Chinese19142030001
    KELLY, Francis Joseph
    Moor Road
    BT34 4NG Kilkeel
    2
    County Down
    United Kingdom
    Director
    Moor Road
    BT34 4NG Kilkeel
    2
    County Down
    United Kingdom
    Northern IrelandIrish193389780001
    KHOURY, Amin Joseph
    149 South Beach Road
    Hobe Sound
    Florida 33455
    Usa
    Director
    149 South Beach Road
    Hobe Sound
    Florida 33455
    Usa
    American143440110001
    KHOURY, Robert
    992 Genius Drive
    32789 Winter Park
    Florida
    United States
    Director
    992 Genius Drive
    32789 Winter Park
    Florida
    United States
    American34095630002
    KLOPFENSTEIN, Vaughn Michael
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins
    Berkshire
    England
    Director
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    C/O Rockwell Collins
    Berkshire
    England
    United StatesAmerican176948690002
    LANZA, Marco
    51 Cambridge Court
    Coto De Caza
    92679 Orange County
    California
    Usa
    Director
    51 Cambridge Court
    Coto De Caza
    92679 Orange County
    California
    Usa
    American28586130001
    LIEBERHERR, Werner
    Bellforde Ct
    27023 Lewisville
    255
    North Carolina
    United Kingdom
    Director
    Bellforde Ct
    27023 Lewisville
    255
    North Carolina
    United Kingdom
    United StatesAmerican166706970001
    MCCAFFREY, Thomas Patrick
    4821 South Flagler Drive
    West Palm Beach
    Florida 33405
    Usa
    Director
    4821 South Flagler Drive
    West Palm Beach
    Florida 33405
    Usa
    United StatesAmerican65416500002
    MCQUAID, Tom
    6 Tullagh Drive
    BT80 8ED Cookstown
    County Tyrone
    Director
    6 Tullagh Drive
    BT80 8ED Cookstown
    County Tyrone
    British76032220001
    MCSPADDEN, Clifford
    Barrack House
    33 Barrack Hill
    BT32 4HE Banbridge
    County Down
    Director
    Barrack House
    33 Barrack Hill
    BT32 4HE Banbridge
    County Down
    Northern IrelandBritish143758660001
    MIDDLETON, Daniel John
    Stratford Road
    Shirley
    B90 4LA Solihull
    Utc Aerospace Systems
    United Kingdom
    Director
    Stratford Road
    Shirley
    B90 4LA Solihull
    Utc Aerospace Systems
    United Kingdom
    EnglandBritish254177570001
    MORIARTY, Edmund Jeffrey
    1113 Mystic Way
    Wellington
    Fl 33414
    Usa
    Director
    1113 Mystic Way
    Wellington
    Fl 33414
    Usa
    American70511310002
    PATCH, Ryan Mark
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    Director
    Corporate Center Way
    33414 Wellington
    1400
    Florida
    Usa
    United StatesAmerican155450050004
    ROSS, Peter
    Stafford Road
    WV10 7EH Wolverhampton
    Goodrich Actuation Systems Limited
    United Kingdom
    Director
    Stafford Road
    WV10 7EH Wolverhampton
    Goodrich Actuation Systems Limited
    United Kingdom
    United KingdomBritish124865510001

    Who are the persons with significant control of BE AEROSPACE HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fore Business Park Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1
    West Midlands
    United Kingdom
    Apr 06, 2016
    Fore Business Park Huskisson Way, Stratford Road
    Shirley
    B90 4SS Solihull
    Fore 1
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06469453
    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.

    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