MB AEROSPACE HOLDINGS I LIMITED

MB AEROSPACE HOLDINGS I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMB AEROSPACE HOLDINGS I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08432617
    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 I LIMITED?

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

    Where is MB AEROSPACE HOLDINGS I 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 I LIMITED?

    Previous Company Names
    Company NameFromUntil
    MB AEROSPACE ACP HOLDINGS I LIMITEDMar 06, 2013Mar 06, 2013

    What are the latest accounts for MB AEROSPACE HOLDINGS I LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for MB AEROSPACE HOLDINGS I LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    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

    Group of companies' accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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 Craig Richard Gallagher 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

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    34 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

    Group of companies' accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    34 pagesAA

    Registration of charge 084326170001, created on Jul 23, 2019

    23 pagesMR01

    Registration of charge 084326170002, created on Jul 23, 2019

    23 pagesMR01

    Director's details changed for Gregor John Goodwin on Mar 13, 2019

    2 pagesCH01

    Director's details changed for Craig Richard Gallagher on Mar 13, 2019

    2 pagesCH01

    Who are the officers of MB AEROSPACE HOLDINGS I 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 StatesAmerican318051050001
    POUTOUVES, Heather Ann
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    Director
    Main Street
    06010 Bristol
    123
    Connecticut
    United States
    United StatesAmerican314024920001
    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
    JORDAN COMPANY SECRETARIES LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    ALTMAN, Matthew Laurence
    Wisconsin Avenue
    Suite 200
    20815 Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    20815 Chevy Chase
    5425
    Md
    Usa
    UsaAmerican176384470001
    COATES, Edward Matthias
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Scotland
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Scotland
    ScotlandBritish178248980001
    DABBS, Keith Albert
    Easy Street
    Warren
    25250
    Michigan
    Usa
    Director
    Easy Street
    Warren
    25250
    Michigan
    Usa
    UsaUs Citizen196674660001
    GALLAGHER, Craig Richard
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Scotland
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Scotland
    ScotlandBritish177943520001
    GOODWIN, Gregor John
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Scotland
    Director
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    Scotland
    ScotlandBritish172591590003
    KERR, Gordon William, Finance Director
    Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Unit 9 PO BOX 11
    Lancashire
    United Kingdom
    Director
    Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Unit 9 PO BOX 11
    Lancashire
    United Kingdom
    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
    20815 Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    20815 Chevy Chase
    5425
    Md
    Usa
    UsaAmerican176384460001
    LOUDON, Douglas
    Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Unit 9 PO BOX 11
    Lancashire
    United Kingdom
    Director
    Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Unit 9 PO BOX 11
    Lancashire
    United Kingdom
    EnglandBritish151716490001
    MANOS, Peter Michael
    Wisconsin Avenue
    Suite 200
    20815 Chevy Chase
    5425
    Md
    Usa
    Director
    Wisconsin Avenue
    Suite 200
    20815 Chevy Chase
    5425
    Md
    Usa
    UsaAmerican176384480001

    What are the latest statements on persons with significant control for MB AEROSPACE HOLDINGS I LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017The 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