CHC HOLDING (UK) LIMITED
Overview
| Company Name | CHC HOLDING (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC147943 |
| Jurisdiction | Scotland |
| 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 CHC HOLDING (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHC HOLDING (UK) LIMITED located?
| Registered Office Address | C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Midlothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHC HOLDING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANADIAN HELICOPTERS (UK) LIMITED | Dec 21, 1993 | Dec 21, 1993 |
| ABLEFUN ENTERPRISES LIMITED | Dec 08, 1993 | Dec 08, 1993 |
What are the latest accounts for CHC HOLDING (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for CHC HOLDING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CHC HOLDING (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge SC1479430030, created on Dec 15, 2025 | 24 pages | MR01 | ||
Registration of charge SC1479430031, created on Dec 15, 2025 | 34 pages | MR01 | ||
Satisfaction of charge SC1479430015 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430017 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430019 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430022 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430024 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430025 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430027 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430010 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430014 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430016 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430018 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430020 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430021 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430023 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430026 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430028 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1479430029 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Kevin Andrew Spengler on Oct 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Miguel Angel Carrasco on Oct 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Kevin Andrew Spengler on Oct 15, 2025 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2024 | 78 pages | AA | ||
Director's details changed for Ms Carolyn Sonia Forsyth on Apr 24, 2025 | 2 pages | CH01 | ||
Who are the officers of CHC HOLDING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRASCO, Miguel Angel | Director | West Las Colinas Boulevard Suite 2050 TX 75039 Irving 222 Texas United States | United States | American | 300275360002 | |||||
| FORSYTH, Carolyn Sonia | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Midlothian Scotland | Scotland | British | 268501940001 | |||||
| HOPKINSON, Jonathan Paul | Director | Hutton Road Dyce AB21 0LT Aberdeen Ioc Building/ North Hangar United Kingdom | United Kingdom | British | 300714340001 | |||||
| SPENGLER, Kevin Andrew | Director | West Las Colinas Boulevard Suite 2050 TX 75039 Irving 222 Texas United States | United States | American | 300275350001 | |||||
| BICKER, James Maxwell | Secretary | 14 Bath Street AB39 2DH Stonehaven Aberdeenshire | British | 88655280001 | ||||||
| BIRT, Stewart Graham | Secretary | Beechwood Woodhead AB53 8LT Fyvie Aberdeenshire | British | 20013170001 | ||||||
| COLLIE, Duncan Mclellen | Secretary | 48 Irvine Place AB10 6HB Aberdeen Aberdeenshire | British | 64125270001 | ||||||
| DAS, Peter | Secretary | 28 Derbet Manor AB15 8TZ Kingswells Aberdeenshrie | Dutch | 123724440001 | ||||||
| DONALD, Neil Robert Reid | Secretary | 32 Coull Green Kingswells AB15 8TR Aberdeen Aberdeenshire | British | 106340740001 | ||||||
| GREIG-BONNIER, Christopher | Secretary | Howe Moss Drive Kirkhill Industrial Estate AB21 0GL Dyce, Aberdeen Chc House Scotland Scotland | 202323510001 | |||||||
| HENRIKSEN, Alexia Jena | Secretary | Howe Moss Drive Kirkhill Industrial Estate AB21 0GL Dyce Chc House Aberdeen | British | 146686990001 | ||||||
| JOYCE, Aidan | Secretary | Maynooth Mulhussey Co Kildare Ireland | 179417670001 | |||||||
| LIGHT, Helen | Secretary | Howe Moss Drive Kirkhill Industrial Estate AB21 0GL Dyce, Aberdeen Chc House Scotland Scotland | 215871410001 | |||||||
| MCCOMBIE, Kenneth Allan | Secretary | 1 Earns Heugh Crescent Cove Bay AB12 3RU Aberdeen Aberdeenshire | British | 63681960001 | ||||||
| MULLETT, Keith Woodrow | Secretary | 7 Meadowlands Avenue AB32 6EH Westhill Aberdeenshire | Canadian | 94332750003 | ||||||
| RAE, David Charles | Secretary | 10 Abbotshall Place Cults AB15 9JB Aberdeen | British | 60323060001 | ||||||
| SANKEY-BARKER, Patric John Randle | Secretary | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | 2637210001 | ||||||
| STEPHEN, Diane Elizabeth Macdonald | Secretary | 24b Esslemont Avenue AB25 1SN Aberdeen | British | 51495400001 | ||||||
| STEWART, David Andrew | Secretary | Cults Avenue Cults AB15 9RS Aberdeen 2 Aberdeenshire | British | 137478620001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ABBEY, Mark Antony | Director | Howe Moss Drive Kirkhill Industrial Estate AB21 0GL Dyce, Aberdeen Chc House Scotland Scotland | United Kingdom | British | 175563620001 | |||||
| ADEBAYO, Babajide | Director | 168 Clifton Road AB24 4HA Aberdeen Aberdeenshire | British | 106340860001 | ||||||
| ALLARD, Sylvain Joseph | Director | 13329, 25th Avenue V4P 1Y6 Surrey, B.C. V4p 1yp Canada | Canadian | 66464270002 | ||||||
| BICKER, James Maxwell | Director | 14 Bath Street AB39 2DH Stonehaven Aberdeenshire | British | 88655280001 | ||||||
| BIRT, Stewart Graham | Director | Beechwood Woodhead AB53 8LT Fyvie Aberdeenshire | British | 20013170001 | ||||||
| CALLAGHAN, Patrick | Director | 42 Rennies Mill St Johns A1C 221 Newfoundland Canada | Canadian | 37696590001 | ||||||
| CALVERT, Neil Menzies | Director | 40 St Ninians Monymusk AB51 7HF Inverurie Aberdeenshire | British | 58995890001 | ||||||
| CHEETHAM, George Slater | Director | 2 Oakhill Crescent AB15 5HY Aberdeen | Scotland | British | 59458900001 | |||||
| CLOGGIE, John | Director | 23 Craigour Avenue AB31 4JA Torphins Aberdeenshire | Scotland | British | 99228400001 | |||||
| CONWAY, Paul Joseph | Director | 37 Forest Road AB15 4BY Aberdeen Scotland | British | 57146570001 | ||||||
| CORBETT, Dennis Mcgillivray | Director | Howe Moss Drive Kirkhill Industrial Estate AB21 0GL Dyce Chc House Aberdeen United Kingdom | United Kingdom | British | 120627310001 | |||||
| DAS, Peter | Director | 28 Derbet Manor AB15 8TZ Kingswells Aberdeenshrie | United Kingdom | Dutch | 123724440001 | |||||
| DOBBIN, Craig Laurence | Director | PO BOX 65 Portugal Cove St Johns AOA3KO Newfoundland | Canada | 49433240001 | ||||||
| DOBBIN, Mark Douglas | Director | 22 Circular Road St Johns A1C 2ZI New Foundland Canada | Irish | 45849380001 | ||||||
| DOBBIN, Mark Douglas | Director | 22 Circular Road St Johns A1C 2ZI New Foundland Canada | Irish | 45849380001 |
Who are the persons with significant control of CHC HOLDING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heli-One Holdings (Uk) Limited | Apr 06, 2016 | c/o CMS CAMERON MCKENNA LLP Cannon Street EC4N 6AF London 78 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHC HOLDING (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 04, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Feb 22, 2018 | Jul 04, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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