CAE HOLDINGS LIMITED
Overview
| Company Name | CAE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02980801 |
| 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 CAE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAE HOLDINGS LIMITED located?
| Registered Office Address | Innovation Drive Burgess Hill RH15 9TW West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAE ELECTRONICS (UK) LIMITED | Dec 05, 1994 | Dec 05, 1994 |
| BROOMCO (835) LIMITED | Oct 19, 1994 | Oct 19, 1994 |
What are the latest accounts for CAE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2026 |
| Overdue | No |
What are the latest filings for CAE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Appointment of Mr Paul John Hickox as a director on Jan 18, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gaetan De Serre as a director on Jan 18, 2026 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 14, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Disney as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karen Dawn Bremner as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||
Appointment of Ms Karen Dawn Bremner as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Alan Bentley as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||||||
Notification of Cae Inc. as a person with significant control on Sep 26, 2023 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Sep 26, 2023 | 2 pages | PSC09 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Cae Vmbh as a person with significant control on Sep 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||||||
Who are the officers of CAE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, James Anthony | Secretary | Innovation Drive Burgess Hill RH15 9TW West Sussex | 236331620001 | |||||||
| BOYLE, James Anthony | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | British | 227414150001 | |||||
| DISNEY, Matthew | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | British | 330784960001 | |||||
| HICKOX, Paul John | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | British | 217980000001 | |||||
| ADAMS, David Leslie | Secretary | 317 Pinetree Crescent Beaconsfield Qc H9w 5e2 Canada | Canadian | 126349580001 | ||||||
| HULL, John Karl | Secretary | 155 Faversham Road Kennington TN24 9AE Ashford Kent | British | 51409650001 | ||||||
| JOHN, Carolyn Margaret | Secretary | 44 Alpine Road BN3 5HG Hove East Sussex | British | 78762480001 | ||||||
| MOORES, Geoffrey Philip | Secretary | Nymans Close RH12 5JR Horsham 23 West Sussex United Kingdom | British | 128181080002 | ||||||
| MURRAY, Stuart Cameron | Secretary | Ring Road BN15 0QE Lancing 36 West Sussex | 150506960001 | |||||||
| MYERS, David Keith | Secretary | Dale Cottage 130 Manor Way Aldwick Bay PO21 4HL Bognor Regis West Sussex | British | 59234980001 | ||||||
| PLATTS, Marcus | Secretary | Hyde Lodge London Road, RH17 6HD Handcross West Sussex | British | 78387210001 | ||||||
| SAMBROOK, Martin Robert | Secretary | 51 Wilbury Crescent BN3 6FJ Hove East Sussex | British | 60669580001 | ||||||
| SAUZIER, Joseph Robert Denis | Secretary | The School House Henfield Common South BN5 9RS Henfield West Sussex | British | 36413010002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| ADAMS, David Leslie | Director | 317 Pinetree Crescent Beaconsfield Qc H9w 5e2 Canada | Canada | Canadian | 126349580001 | |||||
| ADERHOLD, Ulrich | Director | Oberhaching Hirtenweg 21 82041 | Germany | German | 150506780001 | |||||
| ANDERSON, Nicolas Charles, Dr | Director | 55 Petersfield Road GU29 9JH Midhurst Saxonbury West Sussex | United Kingdom | British | 113174520002 | |||||
| BELL, Ian Kenneth | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | English | 118198920001 | |||||
| BENTLEY, David Alan | Director | Lincoln Road Fulbeck NG32 3LG Grantham Rutland House England | England | British | 296650450001 | |||||
| BLACKBURN, Clive Kieren | Director | 8 The Spinney Bradley Stoke BS32 8ES Bristol | British | 83736280001 | ||||||
| BREMNER, Karen Dawn | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | United Kingdom | British | 319907140001 | |||||
| BURNEY, Derek Hudson | Director | 18a Deer Park Crescent Toronto Ontario M4v 2c2 Canada | Canadian | 69018380003 | ||||||
| CALDWELL, John Edward | Director | 71 Babcombe Drive Thornhill L3t 1m9 FOREIGN Ontario Canada | Canadian | 58318490001 | ||||||
| CAMPBELL, Donald | Director | 73 Rideau Terrace FOREIGN Ottawa Ontario K1m 2a2 Canada | Canadian | 83736500001 | ||||||
| D'ULISSE, Pietro | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | Canada | Canadian | 164438430001 | |||||
| DE SERRE, Gaetan | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | Canada | Canadian | 275688690001 | |||||
| GARCIA ELIPE, Jose Maria | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | Spanish | 267478710001 | |||||
| ISON, Robert Peter | Director | 48 Staples Hill Partridge Green RH13 8LF Horsham West Sussex | England | British | 109966040001 | |||||
| LEFEBVRE, Stephane | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | Canada | Canadian | 162374900001 | |||||
| MASTER, Rusi | Director | 99 St Andrews Baie D Urfe FOREIGN Quebec Canada | Canadian | 42928930001 | ||||||
| MOHSIN, Hasnain | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | British | 179436340001 | |||||
| MOORES, Geoffrey Philip | Director | Nymans Close RH12 5JR Horsham 23 West Sussex United Kingdom | Great Britain | British | 128181080002 | |||||
| MYERS, David Keith | Director | Dale Cottage 130 Manor Way Aldwick Bay PO21 4HL Bognor Regis West Sussex | England | British | 59234980001 | |||||
| NAISMITH, Andrew | Director | Innovation Drive Burgess Hill RH15 9TW West Sussex | England | British | 225293970001 | |||||
| NEWTON, Peter John | Director | 18 Cedars Gardens Withdean BN1 6YD Brighton East Sussex | British | 26855660001 |
Who are the persons with significant control of CAE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cae Inc. | Sep 26, 2023 | Cote-De-Liesse H4T 1G6 Saint-Laurent 8585 Québec Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cae Vmbh | Oct 02, 2021 | 522220 Stolberg Cae Germany | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cae Vmbh | Sep 01, 2021 | 522220 Stolberg Cae Germany | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Anthony Boyle | Jun 10, 2021 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gaetan De Serre | Oct 22, 2020 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jose Maria Garcia Elipe | Feb 17, 2020 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: Spanish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Naismith | May 16, 2018 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Pietro D'Ulisse | Apr 06, 2016 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hasnain Mohsin | Apr 06, 2016 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Kenneth Bell | Apr 06, 2016 | Innovation Drive Burgess Hill RH15 9TW West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CAE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 22, 2023 | Sep 26, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or 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