AIRBUS HELICOPTERS UK LIMITED

Register to unlock more data on OkredoRegister

AIRBUS HELICOPTERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164090

Incorporation date

22/03/1974

Size

Full

Contacts

Registered address

Registered address

Oxford Airport, Kidlington, Oxford OX5 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1974)
dot icon03/09/2025
Termination of appointment of Maria Angeles Blanco Romero as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Alejandro Candil Casquet as a director on 2025-09-01
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon11/06/2025
Director's details changed for Mr Richard Atack on 2025-05-30
dot icon23/04/2025
Second filing for the termination of Leonard Brown as a director
dot icon17/03/2025
Appointment of Mr Richard Atack as a director on 2025-03-17
dot icon10/03/2025
Termination of appointment of Leonard Anthony Brown as a director on 2025-03-03
dot icon02/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of Sebastien Saint-Chabaud as a secretary on 2023-07-24
dot icon22/09/2023
Appointment of Yann Rozo as a secretary on 2023-07-24
dot icon25/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon20/03/2023
Notification of Airbus Se as a person with significant control on 2023-01-01
dot icon13/03/2023
Cessation of Leonard Anthony Brown as a person with significant control on 2022-12-31
dot icon13/03/2023
Cessation of Julie Catherine Mary Kitcher as a person with significant control on 2022-12-31
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon03/08/2022
Notification of Leonard Anthony Brown as a person with significant control on 2022-05-03
dot icon03/08/2022
Termination of appointment of Olivier Michalon as a director on 2022-05-23
dot icon01/07/2022
Termination of appointment of Colin Arthur James as a director on 2022-06-30
dot icon01/07/2022
Cessation of Colin Arthur James as a person with significant control on 2022-06-30
dot icon31/05/2022
Appointment of Mr Thomas Walter Hein as a director on 2022-05-30
dot icon31/05/2022
Cessation of Olivier Michalon as a person with significant control on 2022-05-23
dot icon11/05/2022
Appointment of Mr Leonard Anthony Brown as a director on 2022-05-03
dot icon10/01/2022
Appointment of Ms Maria Angeles Blanco Romero as a director on 2022-01-03
dot icon10/01/2022
Termination of appointment of Fernando Lombo as a director on 2022-01-02
dot icon10/01/2022
Cessation of Fernando Lombo as a person with significant control on 2022-01-02
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon09/11/2021
Appointment of Ms Julie Catherine Mary Kitcher as a director on 2021-11-01
dot icon08/11/2021
Notification of Julie Catherine Mary Kitcher as a person with significant control on 2021-11-01
dot icon08/11/2021
Termination of appointment of Benedict Bridge as a director on 2021-10-31
dot icon08/11/2021
Cessation of Benedict Bridge as a person with significant control on 2021-10-31
dot icon04/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/07/2021
Appointment of Mr Benedict Bridge as a director on 2021-07-26
dot icon28/07/2021
Notification of Benedict Bridge as a person with significant control on 2021-07-26
dot icon28/07/2021
Termination of appointment of Katherine Susan Bennett as a director on 2021-07-26
dot icon28/07/2021
Cessation of Katherine Susan Bennett as a person with significant control on 2021-07-26
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon22/10/2019
Amended full accounts made up to 2018-12-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon18/06/2019
Appointment of Mr Sebastien Saint-Chabaud as a secretary on 2019-06-11
dot icon16/01/2019
Termination of appointment of Isabelle Edme-Muzard as a secretary on 2019-01-10
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon18/10/2018
Appointment of Mr Fernando Lombo as a director on 2018-10-05
dot icon18/10/2018
Notification of Fernando Lombo as a person with significant control on 2018-10-05
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon26/03/2018
Cessation of Laurent Jean-Paul, Olivier, Rene Hermann as a person with significant control on 2018-03-22
dot icon26/03/2018
Termination of appointment of Laurent Jean-Paul, Olivier, Rene Hermann as a director on 2018-03-22
dot icon30/11/2017
Appointment of Mr Laurent Jean-Paul, Olivier, Rene Hermann as a director on 2017-11-20
dot icon30/11/2017
Appointment of Ms Katherine Susan Bennett as a director on 2017-11-20
dot icon29/11/2017
Notification of Laurent Jean-Paul, Olivier, Rene Hermann as a person with significant control on 2017-11-20
dot icon29/11/2017
Notification of Katherine Susan Bennett as a person with significant control on 2017-11-20
dot icon29/11/2017
Termination of appointment of Carine Guillemin as a director on 2017-11-10
dot icon15/11/2017
Cessation of Carine Guillemin as a person with significant control on 2017-11-10
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon01/09/2017
Confirmation statement made on 2017-07-27 with updates
dot icon01/09/2017
Termination of appointment of Paul Khan as a director on 2017-07-06
dot icon01/09/2017
Cessation of Paul Khan as a person with significant control on 2017-07-06
dot icon18/07/2017
Change of details for Mr Colin Arthur James as a person with significant control on 2017-06-15
dot icon08/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Appointment of Mr Paul Khan as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Jeremy Joe Blackham as a director on 2015-12-31
dot icon09/11/2015
Appointment of Ms Isabelle Edme-Muzard as a secretary on 2015-11-09
dot icon09/11/2015
Termination of appointment of Hubert Vivet as a secretary on 2015-11-09
dot icon06/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Ms Carine Guillemin as a director on 2015-03-31
dot icon22/04/2015
Termination of appointment of Timothy Nicholas Edward Williams as a director on 2015-01-31
dot icon18/08/2014
Appointment of Mr Colin Arthur James as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Markus Steinke as a director on 2014-08-18
dot icon30/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Rupert James Hibbert as a director on 2014-01-31
dot icon24/07/2014
Termination of appointment of Alain Desbouvrie as a director on 2014-01-31
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Certificate of change of name
dot icon20/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/08/2012
Appointment of Director Olivier Michalon as a director
dot icon20/08/2012
Appointment of Alain Desbouvrie as a director
dot icon20/08/2012
Termination of appointment of Olivier Lambert as a director
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon22/07/2011
Termination of appointment of Francois Bordes as a director
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Director's details changed for Fran??Ois Paul, Marie Bordes on 2011-02-24
dot icon24/02/2011
Termination of appointment of Guiseppe Saporito as a director
dot icon12/01/2011
Appointment of Fran??Ois Paul, Marie Bordes as a director
dot icon24/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/08/2010
Director's details changed for Markus Steinke on 2010-07-27
dot icon23/08/2010
Director's details changed for Timothy Nicholas Edward Williams on 2010-07-27
dot icon23/08/2010
Director's details changed for Guiseppe Saporito on 2010-07-27
dot icon23/08/2010
Director's details changed for Olivier Lambert on 2010-07-27
dot icon23/08/2010
Director's details changed for Rupert James Hibbert on 2010-07-27
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 27/07/09; full list of members
dot icon24/08/2009
Secretary's change of particulars / hubert vivet / 16/07/2009
dot icon18/08/2009
Appointment terminated secretary edouard miquel
dot icon18/08/2009
Appointment terminated director montalvo arnaud
dot icon18/08/2009
Appointment terminated director seige panabiere
dot icon18/08/2009
Appointment terminated director hubert henri
dot icon18/08/2009
Secretary appointed mister hubert vivet
dot icon18/08/2009
Director appointed rupert james hibbert
dot icon18/08/2009
Director appointed timothy nicholas edward williams
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Appointment terminated director eduard schindler
dot icon25/06/2009
Appointment terminated director jean-paul imbert
dot icon25/06/2009
Director appointed montalvo arnaud
dot icon25/06/2009
Director appointed hubert henri
dot icon12/01/2009
Return made up to 17/11/08; full list of members
dot icon09/01/2009
Director's change of particulars / jean-paul imbert / 24/09/2008
dot icon09/01/2009
Director's change of particulars / serge panabiere / 05/06/2008
dot icon09/01/2009
Director's change of particulars / guiseppe saporito / 24/09/2008
dot icon09/01/2009
Director's change of particulars / jean imbers / 24/09/2008
dot icon09/01/2009
Appointment terminated director henri pesquidous
dot icon22/12/2008
Resolutions
dot icon26/11/2008
Director appointed markus steinke
dot icon10/10/2008
Appointment terminated director phillippe crespo
dot icon08/10/2008
Director appointed guiseppe saporito
dot icon08/10/2008
Director appointed jean paul imbers
dot icon29/09/2008
Full accounts made up to 2007-10-31
dot icon29/09/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon29/09/2008
Appointment terminated director david lewis
dot icon29/09/2008
Appointment terminated director stephen pickston
dot icon29/09/2008
Appointment terminated director colin cleaton
dot icon29/09/2008
Appointment terminated director william richardson
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2008
Director appointed serge panabiere
dot icon27/06/2008
Appointment terminated director patrice liard
dot icon18/12/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon14/11/2007
Memorandum and Articles of Association
dot icon07/11/2007
Certificate of change of name
dot icon30/08/2007
Return made up to 27/07/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon26/06/2007
Full accounts made up to 2006-10-31
dot icon24/08/2006
Return made up to 27/07/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-10-31
dot icon17/07/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon09/08/2004
Return made up to 27/07/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon04/09/2003
Full accounts made up to 2002-10-31
dot icon16/08/2003
Return made up to 27/07/03; full list of members
dot icon29/11/2002
Director resigned
dot icon04/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Full accounts made up to 2001-10-31
dot icon10/08/2002
Return made up to 27/07/02; full list of members
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
New director appointed
dot icon20/08/2001
Full accounts made up to 2000-10-31
dot icon16/08/2001
Return made up to 27/07/01; full list of members
dot icon29/01/2001
New director appointed
dot icon16/08/2000
Return made up to 27/07/00; full list of members
dot icon25/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon06/03/2000
Full accounts made up to 1999-10-31
dot icon16/08/1999
Full accounts made up to 1998-10-31
dot icon06/08/1999
Return made up to 27/07/99; no change of members
dot icon30/06/1999
Secretary's particulars changed
dot icon26/05/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon04/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon14/08/1998
Return made up to 27/07/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-10-31
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon14/08/1997
Return made up to 27/07/97; no change of members
dot icon29/08/1996
Full accounts made up to 1995-10-31
dot icon14/08/1996
Return made up to 27/07/96; no change of members
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon21/07/1995
Full accounts made up to 1994-10-31
dot icon21/07/1995
Return made up to 27/07/95; full list of members
dot icon27/06/1995
Director resigned;new director appointed
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Resolutions
dot icon11/08/1994
Return made up to 27/07/94; no change of members
dot icon18/07/1994
Full accounts made up to 1993-10-31
dot icon17/05/1994
Particulars of mortgage/charge
dot icon04/01/1994
New director appointed
dot icon13/12/1993
Director resigned
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon21/08/1993
Full accounts made up to 1992-10-31
dot icon21/08/1993
New director appointed
dot icon21/08/1993
Return made up to 27/07/93; full list of members
dot icon07/06/1993
Resolutions
dot icon06/05/1993
Particulars of mortgage/charge
dot icon18/01/1993
Director resigned
dot icon03/11/1992
Ad 22/10/92--------- £ si 495000@1=495000 £ ic 5000/500000
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Resolutions
dot icon03/11/1992
£ nc 5000/500000 14/10/92
dot icon15/10/1992
Registered office changed on 15/10/92 from: 40 bernard street london WC1N 1LG
dot icon22/09/1992
Director resigned
dot icon13/08/1992
Return made up to 27/07/92; no change of members
dot icon14/07/1992
Full accounts made up to 1991-10-31
dot icon19/08/1991
Full accounts made up to 1990-10-31
dot icon19/08/1991
Return made up to 27/07/91; no change of members
dot icon19/08/1991
Registered office changed on 19/08/91
dot icon15/01/1991
New director appointed
dot icon03/12/1990
Return made up to 24/10/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-10-31
dot icon10/08/1989
Full accounts made up to 1988-10-31
dot icon10/08/1989
Return made up to 27/07/89; full list of members
dot icon02/02/1989
Miscellaneous
dot icon02/02/1989
New director appointed
dot icon04/11/1988
Full accounts made up to 1987-10-31
dot icon04/11/1988
Return made up to 27/09/88; full list of members
dot icon25/10/1988
Director resigned
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon01/03/1988
Particulars of mortgage/charge
dot icon02/02/1988
Full accounts made up to 1986-10-31
dot icon30/10/1987
Director resigned;new director appointed
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon29/06/1987
New director appointed
dot icon29/06/1987
Return made up to 14/05/87; full list of members
dot icon18/05/1987
Director resigned
dot icon26/07/1986
Full accounts made up to 1985-10-31
dot icon26/07/1986
Return made up to 13/06/86; full list of members
dot icon31/07/1975
Memorandum and Articles of Association
dot icon22/03/1974
Incorporation
dot icon04/03/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Leonard Anthony
Director
03/05/2022 - 17/03/2025
-
Kitcher, Julie Catherine Mary
Director
01/11/2021 - Present
-
Saint-Chabaud, Sebastien
Secretary
11/06/2019 - 24/07/2023
-
Rozo, Yann
Secretary
24/07/2023 - Present
-
Atack, Richard
Director
17/03/2025 - Present
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBUS HELICOPTERS UK LIMITED

AIRBUS HELICOPTERS UK LIMITED is an(a) Active company incorporated on 22/03/1974 with the registered office located at Oxford Airport, Kidlington, Oxford OX5 1QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBUS HELICOPTERS UK LIMITED?

toggle

AIRBUS HELICOPTERS UK LIMITED is currently Active. It was registered on 22/03/1974 .

Where is AIRBUS HELICOPTERS UK LIMITED located?

toggle

AIRBUS HELICOPTERS UK LIMITED is registered at Oxford Airport, Kidlington, Oxford OX5 1QZ.

What does AIRBUS HELICOPTERS UK LIMITED do?

toggle

AIRBUS HELICOPTERS UK LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for AIRBUS HELICOPTERS UK LIMITED?

toggle

The latest filing was on 03/09/2025: Termination of appointment of Maria Angeles Blanco Romero as a director on 2025-09-01.