UKBizDB.co.uk

VECTOR AEROSPACE (UK HOLDINGS) LIMITED

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

This company is commonly known as Vector Aerospace (uk Holdings) Limited. The company was founded 26 years ago and was given the registration number SC183387. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VECTOR AEROSPACE (UK HOLDINGS) LIMITED
Company Number:SC183387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleetlands, Fareham Road, Gosport, England, PO13 0AA

Director19 June 2018Active
Fleetlands, Fareham Road, Gosport, England, PO13 0AA

Director19 June 2018Active
6710, 6710 N Scottsdale Rd, Suite 250, Scottsdale, United States, 85253

Director10 October 2023Active
6710, N. Scottsdale Road, Suite 250, Scottsdale, Az 85253, United States,

Director19 June 2018Active
Main Street, Almondbank, Perth, Scotland, PH1 3NQ

Director31 January 2018Active
2 Edward Mann Close East, Caroline Street, London, E1 0JS

Secretary11 March 1999Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Secretary11 February 2005Active
8 Cassino Place, St Johns, Newfoundland, A1A 3X3

Secretary27 November 2003Active
8 Cassino Place, St Johns, Newfoundland, A1A 3X3

Secretary01 November 2001Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary27 February 1998Active
Flat 3, 98 Woodside, Wimbledon, London, SW19 7BA

Secretary10 May 2004Active
61a Belgrave Court, 36 Westferry Circus, London, E14 8RL

Secretary08 May 2002Active
Flat 6 Liane Court, 230 Pampisford Road, Croydon, CR2 6DB

Secretary01 February 2003Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary10 March 1998Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director28 August 2015Active
14 Topaz Grove, Waterlooville, Portsmouth, PO7 8ST

Director10 May 2004Active
123 Rennies Road, Saint Johns, Canada,

Director10 March 1998Active
22 Circular Road, St Johns, New Foundland, A1C 2ZI

Director10 March 1998Active
33, Allen Dyne Road, Winnipeg, Mb R3h 1a1, Canada,

Director19 June 2018Active
105 Bedford Road, Toronto, M5C 2Y7

Director27 November 2003Active
30 Waterside, Horley, RH6 8JE

Director08 May 2002Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director27 November 2003Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director29 February 2016Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director27 February 1998Active
10 Horseshoe Lodge, Warsash, Southampton, SO31 9AY

Director05 January 2005Active
1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

Director16 September 2009Active
9 Brighton Place, St Johns, Canada, A1A 4W2

Director23 June 1998Active
Chandos House, Broadway Road, Winchcombe, GL54 5JN

Director16 September 2009Active
490 Glasgow Circle, Danville, Usa, 94526

Director10 May 2004Active
33, Allen Dyne Road, Winnipeg, Mb R3h 1a1, Canada,

Director19 June 2018Active
Flat 1, 12 Kew Gardens Road, Kew, Richmond, TW9 3HG

Director30 April 2003Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director01 March 2012Active
72 Chestnut Park Road, Toronto, M4W 1W8

Director27 November 2003Active

People with Significant Control

Standardaero (Uk) Holdings Limited
Notified on:19 July 2021
Status:Active
Country of residence:England
Address:C/O Legalinx Limited Tallis House, 2 Tallis Street, London, England, EC4Y 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Russell Ford
Notified on:05 April 2019
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:Spectrum, 6710 N. Scottsdale Road, Scottsdale, United States, 85253
Nature of control:
  • Significant influence or control
Ramzi Musallum
Notified on:02 November 2017
Status:Active
Date of birth:September 1968
Nationality:American
Address:1, Exchange Crescent, Edinburgh, EH3 8UL
Nature of control:
  • Significant influence or control
Vector Aerospace Holding Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Aeroport International, Aeroport Marseille Provence, 13700 Marignane, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-06-20Capital

Capital allotment shares.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type group.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.