MCKECHNIE AEROSPACE (EUROPE) LTD

MCKECHNIE AEROSPACE (EUROPE) LTD

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

    Company NameMCKECHNIE AEROSPACE (EUROPE) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06221688
    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 MCKECHNIE AEROSPACE (EUROPE) LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MCKECHNIE AEROSPACE (EUROPE) LTD located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCKECHNIE AEROSPACE (EUROPE) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MCKECHNIE AEROSPACE (EUROPE) LTD?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for MCKECHNIE AEROSPACE (EUROPE) LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Sep 09, 2025

    1 pagesTM02

    Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 5 New Street Square London EC4A 3TW on Oct 02, 2025

    1 pagesAD01

    Appointment of Taylor Wessing Secretaries Limited as a secretary on Sep 09, 2025

    2 pagesAP04

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Change of details for Transdigm Group Inc as a person with significant control on Apr 17, 2025

    2 pagesPSC05

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Statement of capital on May 08, 2024

    • Capital: GBP 60.35344
    2 pagesSH19
    Annotations
    DateAnnotation
    May 08, 2024Clarification A second filed SH19 was registered on the 08/05/2024.

    Statement of capital on May 08, 2024

    • Capital: GBP 60.35344
    4 pagesSH19
    Annotations
    DateAnnotation
    May 08, 2024Clarification A second filed SH19 was registered on 08/05/2024.

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Sarah Louise Wynne on Mar 21, 2023

    2 pagesCH01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Mar 21, 2023

    1 pagesAD01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Confirmation statement made on Apr 20, 2022 with updates

    3 pagesCS01

    Statement of capital on Jan 17, 2022

    • Capital: GBP 6,035,344
    5 pagesSH19
    Annotations
    DateAnnotation
    May 08, 2024Clarification A second filed SH19 was registered on 08/05/2024.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 13/01/2022
    RES13

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Who are the officers of MCKECHNIE AEROSPACE (EUROPE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    SABOL, Liza
    Euclid Avenue
    Suite 3000
    Cleveland
    1350
    Ohio
    United States
    Director
    Euclid Avenue
    Suite 3000
    Cleveland
    1350
    Ohio
    United States
    United StatesAmerican264279850001
    WYNNE, Sarah Louise
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican257421160001
    CHANG, Michael
    240 E. 39th Street
    Apt 22d
    NY 10016 New York
    Usa
    Secretary
    240 E. 39th Street
    Apt 22d
    NY 10016 New York
    Usa
    British120813950001
    SWAN, Graham David
    101 Middle Park Road
    Selly Oak
    B29 4BP Birmingham
    West Midlands
    Secretary
    101 Middle Park Road
    Selly Oak
    B29 4BP Birmingham
    West Midlands
    British247580150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BROOKS, Edward George
    1 Fernie Dene
    Great Glen
    LE8 9ED Leicester
    Leicestershire
    Director
    1 Fernie Dene
    Great Glen
    LE8 9ED Leicester
    Leicestershire
    British31435000001
    BROWN, Paul
    7 Merlin Close
    Rothley
    LE7 7QJ Leicester
    Leicestershire
    Director
    7 Merlin Close
    Rothley
    LE7 7QJ Leicester
    Leicestershire
    United KingdomBritish121805470001
    CRANDALL, Jonathan David
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United StatesAmerican244277820002
    JESRAI, Tariq
    7 Pegasus Drive
    Coto De Caza
    California 92679
    Usa
    Director
    7 Pegasus Drive
    Coto De Caza
    California 92679
    Usa
    UsaUsa121804590001
    MARONEY, Sean
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    United StatesAmerican196478320001
    MILGRIM, Brett
    422 E. 72nd Street
    Apt 42b
    NY 10021 New York
    Usa
    Director
    422 E. 72nd Street
    Apt 42b
    NY 10021 New York
    Usa
    American120813940001
    PARADIE, Terrance Mark
    Bedford Row
    WC1R 4JS London
    20-22
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United StatesCanadian211217210001
    RUFUS, Gregory
    Brandon Place
    44012 Avon Lake
    32346
    Ohio 44012
    Usa
    Director
    Brandon Place
    44012 Avon Lake
    32346
    Ohio 44012
    Usa
    United StatesAmerican157452030001
    SKULINA, James Leonard
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United StatesAmerican241837210001
    SWAN, Graham David
    101 Middle Park Road
    Selly Oak
    B29 4BP Birmingham
    West Midlands
    Director
    101 Middle Park Road
    Selly Oak
    B29 4BP Birmingham
    West Midlands
    United KingdomBritish247580150001

    Who are the persons with significant control of MCKECHNIE AEROSPACE (EUROPE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transdigm Group Inc
    Euclid Avenue
    Suite 1600
    OH 44115 Cleveland
    1350
    United States
    Apr 06, 2016
    Euclid Avenue
    Suite 1600
    OH 44115 Cleveland
    1350
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredThe Corporation Trust Company
    Registration Number3669437
    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