AIRBUS DS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIRBUS DS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191036
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRBUS DS LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is AIRBUS DS LIMITED located?

    Registered Office Address
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRBUS DS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASSIDIAN LIMITEDNov 17, 2010Nov 17, 2010
    EADS DEFENCE AND SECURITY SYSTEMS LIMITEDSep 28, 2004Sep 28, 2004
    COGENT DEFENCE AND SECURITY NETWORKS LIMITEDJul 16, 2001Jul 16, 2001
    MERRYPARK LIMITEDMar 30, 2001Mar 30, 2001

    What are the latest accounts for AIRBUS DS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AIRBUS DS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2019

    10 pagesAAMD

    Termination of appointment of Colin Paynter as a director on Oct 08, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2017

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Airbus Defence and Space Limited as a person with significant control on Nov 03, 2017

    2 pagesPSC02

    Cessation of Cassidian Holdings Limited as a person with significant control on Nov 03, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 100,000.02
    SH01

    Who are the officers of AIRBUS DS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, Julia
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Secretary
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    167935300001
    EDE, Nigel Ramon
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Director
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    United KingdomBritishFinance Director81006150001
    WHITEHEAD, Julian
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Director
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    GermanyBritishExecutive Vice President Finance189559600001
    LANGDON, Peter Kenneth
    7 Parc Pentre
    Mitchel Troy
    NP25 4HT Monmouth
    Monmouthshire
    Secretary
    7 Parc Pentre
    Mitchel Troy
    NP25 4HT Monmouth
    Monmouthshire
    British81888590001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BLACKHAM, Jeremy Joe, Sir
    18 Somerset Gardens
    Lewisham
    SE13 7SY London
    Director
    18 Somerset Gardens
    Lewisham
    SE13 7SY London
    EnglandBritishUk Country President72809410002
    FLETCHER, Richard William John
    The Old Farmhouse
    Buckland Newton
    DT2 7DJ Dorchester
    Dorset
    Director
    The Old Farmhouse
    Buckland Newton
    DT2 7DJ Dorchester
    Dorset
    BritishManaging Director77016970001
    GODWIN, Alan Charles
    Hillside
    Fernbank Road
    HR9 5PP Ross On Wye
    Herefordshire
    Director
    Hillside
    Fernbank Road
    HR9 5PP Ross On Wye
    Herefordshire
    United KingdomBritishChief Executive Officer116714950001
    GUILLOU, Herve
    19 Villa D'Arcueil
    Vanves
    92170
    France
    Director
    19 Villa D'Arcueil
    Vanves
    92170
    France
    FranceFrenchCeo112265050001
    HARRISON, John Conacher
    131 Avenue De Suffren 75007
    FOREIGN Paris
    France
    Director
    131 Avenue De Suffren 75007
    FOREIGN Paris
    France
    BritishSolicitor77086840001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    PAYER, Jacques
    32 Rue Desbordes Valmore 75116
    FOREIGN Paris
    France
    Director
    32 Rue Desbordes Valmore 75116
    FOREIGN Paris
    France
    FrenchChief Executive77086850002
    PAYNTER, Colin
    55 Kings Road
    GU34 1PX Alton
    Hampshire
    Director
    55 Kings Road
    GU34 1PX Alton
    Hampshire
    GbBritishManaging Director84125050001
    RAMBAUD, Bruno Pierre Marie
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Director
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    FranceFrenchPresident Of Cassidian Sas163502800001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SOUTHWELL, Robin Simon
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    Director
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    EnglandBritishC E O Eads Uk61905920001
    STEVENS, Michael Joseph
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Director
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    United KingdomBritishCeo110265520001
    TYLER, Leonard Raymond
    94 Falmouth Road
    Springfield
    CM1 5JA Chelmsford
    Essex
    Director
    94 Falmouth Road
    Springfield
    CM1 5JA Chelmsford
    Essex
    United KingdomBritishChief Executive Officer165436960001
    WATSON, Paul John
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Director
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    United KingdomBritishCeo79749740003
    WOOD, Andrew Patrick
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    Director
    Quadrant House
    Celtic Springs
    NP10 8FZ Coedkernew
    Newport
    EnglandBritishCompany Director137355650002

    Who are the persons with significant control of AIRBUS DS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airbus Defence And Space Limited
    Gunnels Wood Road
    SG1 2AS Stevenage
    Airbus Defence And Space Limited
    England
    Nov 03, 2017
    Gunnels Wood Road
    SG1 2AS Stevenage
    Airbus Defence And Space Limited
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02449259
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cassidian Holdings Limited
    Spooner Close
    Coedkernew
    NP10 8FZ Newport
    Quadrant House
    Wales
    Apr 06, 2016
    Spooner Close
    Coedkernew
    NP10 8FZ Newport
    Quadrant House
    Wales
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number04167356
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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