UKBizDB.co.uk

BOEING DEFENCE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boeing Defence Uk Limited. The company was founded 47 years ago and was given the registration number 01290439. The firm's registered office is in LONDON. You can find them at 25 Victoria Street, , London, . This company's SIC code is 84220 - Defence activities.

Company Information

Name:BOEING DEFENCE UK LIMITED
Company Number:01290439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:25 Victoria Street, London, SW1H 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Victoria Street, London, SW1H 0EX

Secretary21 September 2012Active
25, Victoria Street, London, SW1H 0EX

Director06 November 2013Active
25, Victoria Street, London, SW1H 0EX

Director15 July 2018Active
25, Victoria Street, London, SW1H 0EX

Director14 June 2023Active
25, Victoria Street, London, SW1H 0EX

Director27 October 2022Active
25, Victoria Street, London, SW1H 0EX

Director07 December 2016Active
25, Victoria Street, London, SW1H 0EX

Director18 May 2021Active
25, Victoria Street, London, SW1H 0EX

Director20 January 2023Active
25, Victoria Street, London, SW1H 0EX

Secretary06 July 2011Active
2314 North Lincoln Park 16n, Chicago, FOREIGN

Secretary02 August 2002Active
55 Sylvester, Webster Groves,

Secretary30 April 2003Active
3469 Wilderness Drive, Edwardsville, Usa,

Secretary10 September 2004Active
317 Clayton Oaks Drive, Ellisville, Missouri Usa 63011-2010,

Secretary21 April 1999Active
123 Mays Lane, Fareham, PO14 2ED

Secretary30 March 1998Active
219 E Swon Avenue, Webster Groves, Missouri,

Secretary04 September 2000Active
6 Abbotsgate, Kirkby Lonsdale, Carnforth, LA6 2JS

Secretary-Active
Flat 1, 116 Gloucester Avenue, London, United Kingdom, NW1 8HX

Secretary17 October 2006Active
27 Foster Road, Chiswick, London, W4 4NY

Secretary31 July 1996Active
3 Leigh Park, Datchet, Slough, SL3 9JP

Secretary20 March 1996Active
25, Victoria Street, London, SW1H 0EX

Director03 September 2014Active
7 Hawkin Grove, Crookham Village, GU13 8T

Director29 November 1996Active
25, Victoria Street, London, SW1H 0EX

Director13 April 2007Active
25, Victoria Street, London, SW1H 0EX

Director04 April 2000Active
11 Gardeners Hill Road, Wrecclesham, Farnham, GU10 4RL

Director29 November 1996Active
3 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 December 2007Active
25, Victoria Street, London, SW1H 0EX

Director23 January 2009Active
3811 Mcdonald, St Louis, Usa, 63116

Director15 March 1999Active
25, Victoria Street, London, SW1H 0EX

Director22 August 2008Active
25, Victoria Street, London, SW1H 0EX

Director18 July 2019Active
Holmray, The Green Iron Acton, Bristol, BS37 9TQ

Director13 April 2007Active
1148 Domotier Dr, Ballwin, Usa,

Director12 April 2001Active
25, Victoria Street, London, SW1H 0EX

Director06 November 2013Active
2731 Tritt Springs Drive, Marietta Cobb Ga 30062, Usa, FOREIGN

Director30 March 1998Active
Little Grange, Hinton Road, Hurst, RG10 0BP

Director-Active
21059 Via Coronado, Yorba Linda California 92887, Usa, FOREIGN

Director29 November 1996Active

People with Significant Control

The Boeing Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Address

Change sail address company with old address new address.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.