SAFRAN ELECTRICAL COMPONENTS UK LIMITED
Overview
Company Name | SAFRAN ELECTRICAL COMPONENTS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00874618 |
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 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 Address | No |
What were the previous names of SAFRAN ELECTRICAL COMPONENTS UK LIMITED?
Company Name | From | Until |
---|---|---|
ZODIAC INTERCONNECT UK LIMITED | Apr 01, 2014 | Apr 01, 2014 |
ICORE INTERNATIONAL LIMITED | Aug 02, 1991 | Aug 02, 1991 |
KAFON LIMITED | Mar 17, 1982 | Mar 17, 1982 |
MANIFOLD INDEXING LIMITED | Mar 22, 1966 | Mar 22, 1966 |
What are the latest accounts for SAFRAN ELECTRICAL COMPONENTS 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 SAFRAN ELECTRICAL COMPONENTS UK LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for SAFRAN ELECTRICAL COMPONENTS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nathalie Boschetti as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Baillat as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Appointment of Mrs Valerie Baillat as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederic Henri Albert Poncet as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Carlton Towle as a director on Jan 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Marsh Shorrocks as a director on Jan 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michel Jean François Mayoud as a director on Jan 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bruno Pasini as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexandre Antoine Jean Marie Faysse as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederic Henri Albert Poncet as a director on Jan 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Mark Stuttard as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Charles Mark Stuttard on Sep 30, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of SAFRAN ELECTRICAL COMPONENTS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSCHETTI, Nathalie | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Cfo | 302545350001 | ||||||||
FAYSSE, Alexandre Antoine Jean Marie | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | General Counsel | 266377000001 | ||||||||
PASINI, Bruno | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Company Director | 266377090001 | ||||||||
BURDETT, Neil Robert | Secretary | 5 Oak House Parson Street Hendon NW4 1QJ London | British | 188620002 | ||||||||||
SCHUWER, Remi | Secretary | 1 Rue Des Etangs Clamart 92140 France | British | 110585310001 | ||||||||||
SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||||||
ATHENAEUM SECRETARIES LIMITED | Secretary | Moorgate EC2R 6AY London 25 England |
| 83098630001 | ||||||||||
DORSEYLAW SECRETARIES LIMITED | Secretary | 21 Wilson Street EC2M 2TD London | 74615640001 | |||||||||||
BAILLAT, Valerie | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Sec Division Cfo | 274435650001 | ||||||||
BURLAND, Gregory Neil, Dr | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | England | British | Director | 19993280002 | ||||||||
CHAK, Andrew | Director | Glen Cottage Ray Mead Road SL6 8NY Maidenhead Berkshire | British | Director | 70945260002 | |||||||||
ELLIS, Roger Clive | Director | Green Pastures Rosewood Way Farnham Common SL2 3QD Slough Berks | British | Director | 32408360001 | |||||||||
GOODING, Brian Edward | Director | 26 Downs Road KT18 5JD Epsom Surrey | British | Accountant | 200230001 | |||||||||
HARDCASTLE, Graham Stuart | Director | Finchley Road NW11 8DS London 765 | British | Accountant | 74596050001 | |||||||||
HAYES, Paul Andrew | Director | 21 Silk Mill Road Redbourn AL3 7GE St. Albans Hertfordshire | British | Chartered Accountant | 47679660003 | |||||||||
HENDERSON, Bruce Arnold | Director | Meadow Cottage Osborne Lane Warfield RG42 6DY Bracknell Berkshire | British | Director | 19993300002 | |||||||||
JEGOU, Jean Jacques | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Chief Financial Officer | 90655800001 | ||||||||
JONES, Martin Hartley, Dr | Director | 5 Wingate Close CB2 2HW Trumpington Cambridgeshire | United Kingdom | British | Director | 42145000001 | ||||||||
MAYOUD, Michel Jean François, Mr. | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Chief Executive | 224876380001 | ||||||||
PARKES, Christine Rosalind Louise | Director | Highridge Grove Road HP12 4DW High Wycombe Buckinghamshire | British | Directpr | 41331490002 | |||||||||
PHIPSON, Stephen | Director | 40 Manor Road IG7 5PE Chigwell Essex | British | Managing Director | 70716640003 | |||||||||
PONCET, Frederic Henri Albert | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Finance Director | 266376820001 | ||||||||
SANDERS, Robert Braith Charles | Director | 4 Paddock Way SO24 9PN Alresford Hampshire | United Kingdom | British | Accountant | 70944840001 | ||||||||
SCHOFIELD, Alistair John | Director | 136 Albert Palace Mansions SW11 4DJ Lurline Gardens London | British | Director | 76633570001 | |||||||||
SHORROCKS, Peter Marsh | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | England | British | Hr Director | 56984680001 | ||||||||
SPENCER, David Malcolm | Director | The Old Church House Church Road SL5 0NL Sunningdale Berkshire | British | Director | 70572490001 | |||||||||
STUTTARD, Charles Mark | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | England | British | Company Director | 84755700003 | ||||||||
TOWLE, Gary Carlton | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | England | British | Company Director | 248047470001 | ||||||||
WEBSTER, Stephen | Director | 7 Netherwood Road HP9 2BE Beaconsfield Buckinghamshire | England | British | Accountant | 19993310002 | ||||||||
YOUNG, Raymond George | Director | 16 The Avenue TW16 5ES Sunbury On Thames Middlesex | British | Director | 19993320001 | |||||||||
ZARROUATI, Olivier Guy | Director | 220 Bedford Avenue Slough SL1 4RY Berkshire | France | French | Chief Executive Officer | 103191210002 |
Who are the persons with significant control of SAFRAN ELECTRICAL COMPONENTS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Safran Sa | Nov 26, 2018 | Boulevard Du Général Martial Valin 75015 Paris 2 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Zodiac Aerospace Sa | Apr 06, 2016 | Rue Pierre Curie Plaisir 61 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SAFRAN ELECTRICAL COMPONENTS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 2016 | Jun 26, 2018 | The 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