MEGGITT INVESTMENTS LIMITED
Overview
| Company Name | MEGGITT INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02762953 |
| 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 MEGGITT INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MEGGITT INVESTMENTS LIMITED located?
| Registered Office Address | Pilot Way Ansty Business Park CV7 9JU Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEGGITT INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARBLESQUARE LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for MEGGITT INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MEGGITT INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for MEGGITT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||
Change of details for Meggitt International Holdings Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||
Change of details for Meggitt International Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of Graham Mark Ellinor as a director | 4 pages | RP04TM01 | ||||||
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director | 3 pages | RP04AP01 | ||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Graham Mark Ellinor as a director on Apr 08, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Full accounts made up to Jun 30, 2023 | 18 pages | AA | ||||||
Appointment of Mr Robert David Parker as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Graham Mark Ellinor on May 11, 2023 | 2 pages | CH01 | ||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||
Termination of appointment of Louisa Sachiko Burdett as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Antony Wood as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Sheldon Garard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr James Alan David Elsey as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Katie Lewis as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Graham Mark Ellinor as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Marina Louise Thomas as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Robert Grant as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Who are the officers of MEGGITT INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Robert David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 330175090001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 322034960001 | |||||
| CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| GRANT, Simon Robert | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 217317480001 | |||||||
| THOMAS, Marina Louise | Secretary | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | British | 80901390002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BURDETT, Louisa Sachiko | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 253828230001 | |||||
| CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 102575170001 | |||||
| ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | 190881520001 | |||||
| GARARD, Andrew Sheldon | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 262019730001 | |||||
| GREEN, Philip Ernest | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 5495960002 | |||||
| JONES, Alan Michael | Director | 37 King George Square TW10 6LF Richmond Surrey | British | 74175140001 | ||||||
| LEWIS, Katie | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 268872750001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SHAW, Malcolm Selwyn | Director | The Nash Love Lane Marnhull DT10 1PT Sturminster Newton Dorset | British | 1294330001 | ||||||
| THOMAS, Marina Louise | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 183635400002 | |||||
| TWIGGER, Terence | Director | The Walled Garden Holly Hill Lane Sarisbury Green SO31 7AH Southampton Hampshire | England | British | 45754710002 | |||||
| WEBB, Douglas Russell | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 179330060001 | |||||
| WOOD, Antony | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 208040580001 | |||||
| YOUNG, Mark Lees | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | 85330350002 | |||||
| YOUNG, Stephen Gareth | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | United Kingdom | British | 21273730002 |
Who are the persons with significant control of MEGGITT INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meggitt International Holdings Limited | Apr 06, 2016 | Ansty Business Park CV7 9JU Coventry Pilot Way England | 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