MB AEROSPACE HOLDINGS LIMITED

MB AEROSPACE HOLDINGS LIMITED

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

    Company NameMB AEROSPACE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06039617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MB AEROSPACE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MB AEROSPACE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MB AEROSPACE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJan 02, 2007Jan 02, 2007

    What are the latest accounts for MB AEROSPACE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MB AEROSPACE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for MB AEROSPACE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Csc Cls (Uk) Limited as a secretary on Sep 18, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 18, 2025

    1 pagesTM02

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 30, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Vincent Kennedy as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Mrs Heather Ann Poutouves as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Gregor John Goodwin as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Edward Matthias Coates as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Craig Richard Gallagher as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Dec 07, 2021

    1 pagesAD01

    Change of details for Mb Aerospace Holdings I Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC06

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Registration of charge 060396170003, created on Jul 23, 2019

    23 pagesMR01

    Registration of charge 060396170002, created on Jul 23, 2019

    23 pagesMR01

    Who are the officers of MB AEROSPACE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    KENNEDY, Michael Vincent
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    Director
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    United StatesAmerican318050580001
    POUTOUVES, Heather Ann
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    Director
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    United StatesAmerican314024920001
    KERR, Gordon William, Finance Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Secretary
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    British120681150001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    ALTMAN, Matthew Laurence
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    UsaAmerican177705710001
    CARTER, Paul Dennis
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    EnglandBritish123148720001
    COATES, Edward Matthias
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    ScotlandBritish178248980001
    DABBS, Keith Albert
    Easy Street
    Warren
    25250
    Michigan
    Usa
    Director
    Easy Street
    Warren
    25250
    Michigan
    Usa
    UsaUs Citizen196674660001
    GALLAGHER, Craig Richard
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    ScotlandBritish120508900002
    GOODWIN, Gregor John
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    ScotlandBritish172591590002
    HARRISON, Steven Richard
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    EnglandBritish135203380001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    KERR, Gordon William, Finance Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    ScotlandBritish120681150001
    KERR, Gordon William, Finance Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    ScotlandBritish120681150001
    KIRCHER, William
    Bradley Park Road
    06026 East Granby
    39
    Connecticut
    Usa
    Director
    Bradley Park Road
    06026 East Granby
    39
    Connecticut
    Usa
    UsaAmerican213565030001
    LIU, Jesse Yao-Chung
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    UsaAmerican176384460001
    LOUDON, Douglas
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    EnglandBritish151716490001
    LOUDON, Douglas
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    EnglandBritish151716490001
    MANOS, Peter Michael
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    Chevy Chase
    5425
    Md
    Usa
    UsaAmerican177698980001
    SWARBRICK, John Frederick
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    EnglandBritish84418420004
    WARD, Robert
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Australian121638720001
    WESTON, John Pix
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Director
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    EnglandBritish85827930002
    WILKINSON, Craig
    2 William Foster Way
    Burley In Wharfedale
    LS29 7SS Ilkley
    West Yorkshire
    Director
    2 William Foster Way
    Burley In Wharfedale
    LS29 7SS Ilkley
    West Yorkshire
    United KingdomBritish105563260001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761350001
    SERJEANTS'INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Director
    21 Holborn Viaduct
    EC1A 2DY London
    38761340001

    Who are the persons with significant control of MB AEROSPACE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mb Aerospace Holdings I Limited
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Apr 06, 2016
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    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