AIRBUS DS LIMITED
Overview
Company Name | AIRBUS DS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04191036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIRBUS DS LIMITED?
Company Name | From | Until |
---|---|---|
CASSIDIAN LIMITED | Nov 17, 2010 | Nov 17, 2010 |
EADS DEFENCE AND SECURITY SYSTEMS LIMITED | Sep 28, 2004 | Sep 28, 2004 |
COGENT DEFENCE AND SECURITY NETWORKS LIMITED | Jul 16, 2001 | Jul 16, 2001 |
MERRYPARK LIMITED | Mar 30, 2001 | Mar 30, 2001 |
What are the latest accounts for AIRBUS DS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AIRBUS DS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AAMD | ||||||||||
Termination of appointment of Colin Paynter as a director on Oct 08, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 15, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Airbus Defence and Space Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Cassidian Holdings Limited as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AIRBUS DS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSE, Julia | Secretary | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | 167935300001 | |||||||
EDE, Nigel Ramon | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | United Kingdom | British | Finance Director | 81006150001 | ||||
WHITEHEAD, Julian | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | Germany | British | Executive Vice President Finance | 189559600001 | ||||
LANGDON, Peter Kenneth | Secretary | 7 Parc Pentre Mitchel Troy NP25 4HT Monmouth Monmouthshire | British | 81888590001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BLACKHAM, Jeremy Joe, Sir | Director | 18 Somerset Gardens Lewisham SE13 7SY London | England | British | Uk Country President | 72809410002 | ||||
FLETCHER, Richard William John | Director | The Old Farmhouse Buckland Newton DT2 7DJ Dorchester Dorset | British | Managing Director | 77016970001 | |||||
GODWIN, Alan Charles | Director | Hillside Fernbank Road HR9 5PP Ross On Wye Herefordshire | United Kingdom | British | Chief Executive Officer | 116714950001 | ||||
GUILLOU, Herve | Director | 19 Villa D'Arcueil Vanves 92170 France | France | French | Ceo | 112265050001 | ||||
HARRISON, John Conacher | Director | 131 Avenue De Suffren 75007 FOREIGN Paris France | British | Solicitor | 77086840001 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
PAYER, Jacques | Director | 32 Rue Desbordes Valmore 75116 FOREIGN Paris France | French | Chief Executive | 77086850002 | |||||
PAYNTER, Colin | Director | 55 Kings Road GU34 1PX Alton Hampshire | Gb | British | Managing Director | 84125050001 | ||||
RAMBAUD, Bruno Pierre Marie | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | France | French | President Of Cassidian Sas | 163502800001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SOUTHWELL, Robin Simon | Director | Fairmile Court KT11 2DS Cobham 5 Surrey | England | British | C E O Eads Uk | 61905920001 | ||||
STEVENS, Michael Joseph | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | United Kingdom | British | Ceo | 110265520001 | ||||
TYLER, Leonard Raymond | Director | 94 Falmouth Road Springfield CM1 5JA Chelmsford Essex | United Kingdom | British | Chief Executive Officer | 165436960001 | ||||
WATSON, Paul John | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | United Kingdom | British | Ceo | 79749740003 | ||||
WOOD, Andrew Patrick | Director | Quadrant House Celtic Springs NP10 8FZ Coedkernew Newport | England | British | Company Director | 137355650002 |
Who are the persons with significant control of AIRBUS DS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Airbus Defence And Space Limited | Nov 03, 2017 | Gunnels Wood Road SG1 2AS Stevenage Airbus Defence And Space Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cassidian Holdings Limited | Apr 06, 2016 | Spooner Close Coedkernew NP10 8FZ Newport Quadrant House Wales | Yes | ||||||||||
| |||||||||||||
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