TRANSDIGM UK HOLDINGS LIMITED
Overview
| Company Name | TRANSDIGM UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09525594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRANSDIGM UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRANSDIGM UK HOLDINGS LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANSDIGM UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSDIGM UK HOLDINGS PLC | Apr 23, 2018 | Apr 23, 2018 |
| TRANSDIGM UK HOLDINGS LIMITED | Apr 02, 2015 | Apr 02, 2015 |
What are the latest accounts for TRANSDIGM UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TRANSDIGM UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for TRANSDIGM UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mckechnie Aerospace (Europe) Ltd as a person with significant control on Oct 02, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Sep 09, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Sep 09, 2025 | 2 pages | AP04 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Registration of charge 095255940018, created on Sep 17, 2025 | 64 pages | MR01 | ||
Registration of charge 095255940016, created on Aug 19, 2025 | 64 pages | MR01 | ||
Registration of charge 095255940017, created on Aug 19, 2025 | 64 pages | MR01 | ||
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 095255940014, created on Sep 19, 2024 | 65 pages | MR01 | ||
Registration of charge 095255940015, created on Sep 19, 2024 | 64 pages | MR01 | ||
Registration of charge 095255940013, created on Jun 04, 2024 | 63 pages | MR01 | ||
Registration of charge 095255940012, created on Apr 04, 2024 | 62 pages | MR01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 095255940002 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||
Director's details changed for Ms Sarah Louise Wynne on Oct 05, 2023 | 2 pages | CH01 | ||
Registration of charge 095255940009, created on Feb 27, 2024 | 64 pages | MR01 | ||
Registration of charge 095255940010, created on Feb 27, 2024 | 62 pages | MR01 | ||
Registration of charge 095255940011, created on Feb 27, 2024 | 64 pages | MR01 | ||
Registration of charge 095255940007, created on Nov 28, 2023 | 60 pages | MR01 | ||
Registration of charge 095255940008, created on Nov 28, 2023 | 61 pages | MR01 | ||
Change of details for Mckechnie Aerospace (Europe) Ltd as a person with significant control on Oct 05, 2023 | 2 pages | PSC05 | ||
Who are the officers of TRANSDIGM UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| SABOL, Liza Ann | Director | Euclid Avenue Suite 1600 Cleveland 1350 Oh United States | United States | American | 264393300001 | |||||||||
| WYNNE, Sarah Louise | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 257421160001 | |||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| CRANDALL, Jonathan David | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United States | American | 244277820002 | |||||||||
| MARONEY, Sean | Director | Suite 3000 Cleveland Ohio 1301 East 9th Street 44114 Usa | United States | American | 196478320001 | |||||||||
| PARADIE, Terrance Mark | Director | East 9th Street, Suite 3000 Cleveland 1301 Ohio 44114 Usa | United States | Canadian | 211217210001 | |||||||||
| RUFUS, Greg | Director | Suite 3000 Cleveland Ohio 1301 East 9th Street 44114 Usa | Usa | American | 196478310001 | |||||||||
| SKULINA, James Leonard | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United States | American | 241837210001 |
Who are the persons with significant control of TRANSDIGM UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mckechnie Aerospace (Europe) Ltd | Nov 14, 2016 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
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