CAE TRAINING & SERVICES UK LTD
Overview
Company Name | CAE TRAINING & SERVICES UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03593923 |
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 TRAINING & SERVICES UK LTD?
- Other transportation support activities (52290) / Transportation and storage
Where is CAE TRAINING & SERVICES UK LTD located?
Registered Office Address | Diamond Point Fleming Way RH10 9DP Crawley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAE TRAINING & SERVICES UK LTD?
Company Name | From | Until |
---|---|---|
OXFORD AVIATION ACADEMY UK LIMITED | Feb 01, 2008 | Feb 01, 2008 |
GCAT FLIGHT ACADEMY UK LIMITED | May 18, 2007 | May 18, 2007 |
GE COMMERCIAL AVIATION TRAINING LIMITED | Apr 28, 2005 | Apr 28, 2005 |
GE CAPITAL AVIATION TRAINING LIMITED | Oct 01, 1998 | Oct 01, 1998 |
GECAS FLIGHT TRAINING LIMITED | Jul 03, 1998 | Jul 03, 1998 |
GE CAPITAL FLIGHT SIMULATOR SERVICES LIMITED | Jul 02, 1998 | Jul 02, 1998 |
What are the latest accounts for CAE TRAINING & SERVICES UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAE TRAINING & SERVICES UK LTD?
Last Confirmation Statement Made Up To | Jul 02, 2025 |
---|---|
Next Confirmation Statement Due | Jul 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2024 |
Overdue | No |
What are the latest filings for CAE TRAINING & SERVICES UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 08, 2022
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Notification of Cae Inc as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 15, 2021 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Jose Maria Garcia Elipe as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||
Cessation of Onno Rijsdijk as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||
Cessation of Michel Azar-Hmouda as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||
Change of details for Mr Onno Rijsdijk as a person with significant control on Sep 21, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Jose Maria Garcia Elipe as a person with significant control on Sep 21, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 02, 2021 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 25, 2021
| 3 pages | SH01 | ||
Registered office address changed from Fleming Way Crawley West Sussex RH10 9UH to Diamond Point Fleming Way Crawley RH10 9DP on Oct 29, 2020 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2020 | 36 pages | AA | ||
Appointment of Mr Michel Azar-Hmouda as a director on Sep 08, 2020 | 2 pages | AP01 | ||
Notification of Michel Azar-Hmouda as a person with significant control on Sep 08, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Johannes Hendrik Van Engelen as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Cessation of Johannes Hendrick Van Engelen as a person with significant control on Aug 01, 2020 | 1 pages | PSC07 | ||
Notification of Jose Maria Garcia Elipe as a person with significant control on Feb 17, 2020 | 2 pages | PSC01 | ||
Who are the officers of CAE TRAINING & SERVICES UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYNN, Samantha | Secretary | Fleming Way RH10 9DP Crawley Diamond Point England | 264020830001 | |||||||
AZAR-HMOUDA, Michel | Director | Fleming Way RH10 9DP Crawley Diamond Point England | United States | American | Vice President, Global Commercial Aviation Trainin | 274440110001 | ||||
ELIPE, Jose Maria Garcia | Director | Fleming Way RH10 9DP Crawley Diamond Point England | England | Spanish | Finance Director | 267224410001 | ||||
RIJSDIJK, Onno | Director | Fleming Way RH10 9DP Crawley Diamond Point England | Netherlands | Dutch | Legal Director | 180960780001 | ||||
BALICKI, William Richard | Secretary | Fleming Way Crawley RH10 9UH West Sussex | 176235000001 | |||||||
LUDDEN, John | Secretary | 1 Chercalla Wood Ennis County Clarre Ireland | British | 60635480001 | ||||||
MAZZOCCHETTI, Fabio | Secretary | 38 Shrewsbury Road RH1 6BH Redhill Surrey | British | Solicitor | 115137240001 | |||||
MURRAY, Stuart Cameron | Secretary | Fleming Way Crawley RH10 9UH West Sussex | 170658950001 | |||||||
OAKLEY, Simon | Secretary | 43 Talfourd Way RH1 6GD Redhill Surrey | British | 122489050001 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
BINYON, Claire Margaret | Director | 19 Hurlingham Court Mansions Hurlingham Road SW6 3QZ London | British | Business Development | 59352700001 | |||||
CAUVIN, Michel Jean Christian | Director | 232 Rue De Bercy FOREIGN Paris 75012 France | French | Finance Director | 74232080001 | |||||
COHEN, Mark Harvey Saxe | Director | 11 The Maples NM11 576 Roslyn Usa | American | Company Director | 59352870001 | |||||
COLAO, Daniel Oreste | Director | Rampoo Road CT 06877 Ridgefield 40 Ct Usa | Usa | American | Cfo | 133930310001 | ||||
FRANKLIN, Kevin Nigel | Director | Am Brunnen Tunworth Road Mapledurwell RG25 2LG Basingstoke Hampshire | United Kingdom | British | Chief Financial Officer | 39318340004 | ||||
FUNCK BRENTANO, Francois | Director | 69 St Georges Square SW1V 3QN Pimlico London | French | Legal Director | 49370870001 | |||||
GOUGH, Paul | Director | 29 Riverview Gardens Barnes SW13 8QY London | British | Director | 119617910001 | |||||
HAYDEN, Brian | Director | Prague Villa Castletroy IRISH Limerick Ireland | Ireland | Irish | Aviation Execitive | 63587920001 | ||||
HELMING, Keith | Director | 6881 Howard Lane Eden Prairie Mn 55346 Usa | American | Chief Financial Officer | 72784510001 | |||||
HUMPHREYS, Michael John | Director | Lordings Lane RH20 2QU West Chilington Grove House West Sussex | England | British | Divisional Managing Director | 191763810001 | ||||
HYDE, Diarmuid | Director | Kilbrogan House The Belfry Ballclough Limerick Ireland | Irish | Accountant | 97939730001 | |||||
KARDASSIS, Nikos | Director | 148 Mather Street Wilton Ct FOREIGN Usa | Usa | President | 69039570002 | |||||
LEE, Robin Choon Fye | Director | 1 Henstridge Place NW8 6QD London | England | Malaysian | Director | 114096160001 | ||||
LEEVES, Malcolm Roger | Director | 13 Madeira Avenue BN11 2AT Worthing West Sussex | England | British | Director | 45608530003 | ||||
MCELHINNEY, Paul Anthony | Director | 12 Dew Lane New Canaan Ct 06840 Usa | Irish | Lawyer | 69039770002 | |||||
MCGRATH, William | Director | The Old Barn Trumpet Hill Road RH2 8QY Reigate Surrey | American | Aviation Executive | 63796970001 | |||||
MEICHES, Marc Allen | Director | 50 Old Redding Road Weston Ct 06883 Fairfield Usa | Usa | Finance | 70495760001 | |||||
MOHSIN, Hasnain | Director | Fleming Way Crawley RH10 9UH West Sussex | England | British | Director Of Finance | 179436340001 | ||||
MOORES, Geoffrey Philip | Director | Fleming Way Crawley RH10 9UH West Sussex | Great Britain | British | Accountant | 128181080002 | ||||
SIMPSON, Brian | Director | The Wish Henfield Road RH13 8DR Horsham West Sussex | United Kingdom | British | Director | 122489120001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
VAN ENGELEN, Johannes Hendrik | Director | Fleming Way Crawley RH10 9UH West Sussex | Netherlands | Dutch | Director | 169769580001 | ||||
WARD, John Dudley | Director | 6 Devonshire Drive Ditton Hill KT6 5DR Surbiton Surrey | England | British | Director | 94041410001 |
Who are the persons with significant control of CAE TRAINING & SERVICES UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cae Inc | Oct 01, 2021 | 8595 Cote-De-Liesse H4T 1G6 Saint Laurent Cae Quebec Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michel Azar-Hmouda | Sep 08, 2020 | Fleming Way RH10 9DP Crawley Diamond Point England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jose Maria Garcia Elipe | Feb 17, 2020 | Fleming Way RH10 9DP Crawley Diamond Point England | Yes | ||||||||||
Nationality: Spanish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Onno Rijsdijk | Jul 01, 2016 | Fleming Way RH10 9DP Crawley Diamond Point England | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
Mr Johannes Hendrick Van Engelen | Jul 01, 2016 | Fleming Way Crawley RH10 9UH West Sussex | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
Mr Hasnain Mohsin | Jul 01, 2016 | Fleming Way Crawley RH10 9UH West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CAE TRAINING & SERVICES UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2021 | Oct 15, 2021 | 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