SAFRAN ELECTRICAL COMPONENTS UK LIMITED

SAFRAN ELECTRICAL COMPONENTS UK LIMITED

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

    Company NameSAFRAN ELECTRICAL COMPONENTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00874618
    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 SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SAFRAN ELECTRICAL COMPONENTS UK LIMITED located?

    Registered Office Address
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZODIAC INTERCONNECT UK LIMITEDApr 01, 2014Apr 01, 2014
    ICORE INTERNATIONAL LIMITEDAug 02, 1991Aug 02, 1991
    KAFON LIMITEDMar 17, 1982Mar 17, 1982
    MANIFOLD INDEXING LIMITEDMar 22, 1966Mar 22, 1966

    What are the latest accounts for SAFRAN ELECTRICAL COMPONENTS 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 SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Nathalie Boschetti as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Valerie Baillat as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Appointment of Mrs Valerie Baillat as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Frederic Henri Albert Poncet as a director on Jun 01, 2020

    1 pagesTM01

    Termination of appointment of Gary Carlton Towle as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Peter Marsh Shorrocks as a director on Jan 22, 2020

    1 pagesTM01

    Termination of appointment of Michel Jean François Mayoud as a director on Jan 22, 2020

    1 pagesTM01

    Appointment of Mr Bruno Pasini as a director on Jan 22, 2020

    2 pagesAP01

    Appointment of Mr Alexandre Antoine Jean Marie Faysse as a director on Jan 22, 2020

    2 pagesAP01

    Appointment of Mr Frederic Henri Albert Poncet as a director on Jan 22, 2020

    2 pagesAP01

    Termination of appointment of Charles Mark Stuttard as a director on Jan 17, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2019

    RES15

    Confirmation statement made on Dec 14, 2019 with updates

    4 pagesCS01

    Director's details changed for Charles Mark Stuttard on Sep 30, 2019

    2 pagesCH01

    Who are the officers of SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSCHETTI, Nathalie
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchCfo302545350001
    FAYSSE, Alexandre Antoine Jean Marie
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchGeneral Counsel266377000001
    PASINI, Bruno
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchCompany Director266377090001
    BURDETT, Neil Robert
    5 Oak House Parson Street
    Hendon
    NW4 1QJ London
    Secretary
    5 Oak House Parson Street
    Hendon
    NW4 1QJ London
    British188620002
    SCHUWER, Remi
    1 Rue Des Etangs
    Clamart
    92140
    France
    Secretary
    1 Rue Des Etangs
    Clamart
    92140
    France
    British110585310001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    ATHENAEUM SECRETARIES LIMITED
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number3970737
    83098630001
    DORSEYLAW SECRETARIES LIMITED
    21 Wilson Street
    EC2M 2TD London
    Secretary
    21 Wilson Street
    EC2M 2TD London
    74615640001
    BAILLAT, Valerie
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchSec Division Cfo274435650001
    BURLAND, Gregory Neil, Dr
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    EnglandBritishDirector19993280002
    CHAK, Andrew
    Glen Cottage
    Ray Mead Road
    SL6 8NY Maidenhead
    Berkshire
    Director
    Glen Cottage
    Ray Mead Road
    SL6 8NY Maidenhead
    Berkshire
    BritishDirector70945260002
    ELLIS, Roger Clive
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    Director
    Green Pastures
    Rosewood Way Farnham Common
    SL2 3QD Slough
    Berks
    BritishDirector32408360001
    GOODING, Brian Edward
    26 Downs Road
    KT18 5JD Epsom
    Surrey
    Director
    26 Downs Road
    KT18 5JD Epsom
    Surrey
    BritishAccountant200230001
    HARDCASTLE, Graham Stuart
    Finchley Road
    NW11 8DS London
    765
    Director
    Finchley Road
    NW11 8DS London
    765
    BritishAccountant74596050001
    HAYES, Paul Andrew
    21 Silk Mill Road
    Redbourn
    AL3 7GE St. Albans
    Hertfordshire
    Director
    21 Silk Mill Road
    Redbourn
    AL3 7GE St. Albans
    Hertfordshire
    BritishChartered Accountant47679660003
    HENDERSON, Bruce Arnold
    Meadow Cottage Osborne Lane
    Warfield
    RG42 6DY Bracknell
    Berkshire
    Director
    Meadow Cottage Osborne Lane
    Warfield
    RG42 6DY Bracknell
    Berkshire
    BritishDirector19993300002
    JEGOU, Jean Jacques
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchChief Financial Officer90655800001
    JONES, Martin Hartley, Dr
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    Director
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    United KingdomBritishDirector42145000001
    MAYOUD, Michel Jean François, Mr.
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchChief Executive224876380001
    PARKES, Christine Rosalind Louise
    Highridge Grove Road
    HP12 4DW High Wycombe
    Buckinghamshire
    Director
    Highridge Grove Road
    HP12 4DW High Wycombe
    Buckinghamshire
    BritishDirectpr41331490002
    PHIPSON, Stephen
    40 Manor Road
    IG7 5PE Chigwell
    Essex
    Director
    40 Manor Road
    IG7 5PE Chigwell
    Essex
    BritishManaging Director70716640003
    PONCET, Frederic Henri Albert
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchFinance Director266376820001
    SANDERS, Robert Braith Charles
    4 Paddock Way
    SO24 9PN Alresford
    Hampshire
    Director
    4 Paddock Way
    SO24 9PN Alresford
    Hampshire
    United KingdomBritishAccountant70944840001
    SCHOFIELD, Alistair John
    136 Albert Palace Mansions
    SW11 4DJ Lurline Gardens
    London
    Director
    136 Albert Palace Mansions
    SW11 4DJ Lurline Gardens
    London
    BritishDirector76633570001
    SHORROCKS, Peter Marsh
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    EnglandBritishHr Director56984680001
    SPENCER, David Malcolm
    The Old Church House
    Church Road
    SL5 0NL Sunningdale
    Berkshire
    Director
    The Old Church House
    Church Road
    SL5 0NL Sunningdale
    Berkshire
    BritishDirector70572490001
    STUTTARD, Charles Mark
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    EnglandBritishCompany Director84755700003
    TOWLE, Gary Carlton
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    EnglandBritishCompany Director248047470001
    WEBSTER, Stephen
    7 Netherwood Road
    HP9 2BE Beaconsfield
    Buckinghamshire
    Director
    7 Netherwood Road
    HP9 2BE Beaconsfield
    Buckinghamshire
    EnglandBritishAccountant19993310002
    YOUNG, Raymond George
    16 The Avenue
    TW16 5ES Sunbury On Thames
    Middlesex
    Director
    16 The Avenue
    TW16 5ES Sunbury On Thames
    Middlesex
    BritishDirector19993320001
    ZARROUATI, Olivier Guy
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    Director
    220 Bedford Avenue
    Slough
    SL1 4RY Berkshire
    FranceFrenchChief Executive Officer103191210002

    Who are the persons with significant control of SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Safran Sa
    Boulevard Du Général Martial Valin
    75015
    Paris
    2
    France
    Nov 26, 2018
    Boulevard Du Général Martial Valin
    75015
    Paris
    2
    France
    No
    Legal FormSociété Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredParis Trade And Companies Register
    Registration Number562 082 909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zodiac Aerospace Sa
    Rue Pierre Curie
    Plaisir
    61
    France
    Apr 06, 2016
    Rue Pierre Curie
    Plaisir
    61
    France
    Yes
    Legal FormFrench Limited Liability Company
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredVersailles Trade And Companies Register (Rcs)
    Registration Number729 800 821
    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.

    What are the latest statements on persons with significant control for SAFRAN ELECTRICAL COMPONENTS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Jun 26, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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