BE AEROSPACE GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BE AEROSPACE GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10414808

Incorporation date

06/10/2016

Size

Full

Contacts

Registered address

Registered address

Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2016)
dot icon09/02/2026
Full accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Solvency Statement dated 16/09/25
dot icon17/09/2025
Statement by Directors
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon24/01/2025
Full accounts made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon11/07/2024
Termination of appointment of Peter Ross as a director on 2024-07-11
dot icon11/07/2024
Appointment of Gary James Nolan as a director on 2024-07-11
dot icon22/02/2024
Change of details for Rtx Corporation as a person with significant control on 2018-11-26
dot icon19/02/2024
Full accounts made up to 2022-12-31
dot icon24/10/2023
Change of details for Raytheon Technologies Corporation as a person with significant control on 2023-07-17
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon24/05/2023
Termination of appointment of Helen Taylor as a director on 2023-03-20
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon03/10/2022
Appointment of Mr Richard Worth as a director on 2022-09-20
dot icon03/10/2022
Termination of appointment of Steven Jon Buesing as a director on 2022-09-30
dot icon01/03/2022
Director's details changed for Ms Helen Taylor on 2022-02-07
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon21/10/2021
Director's details changed for Ms Helen Taylor on 2021-05-25
dot icon23/06/2021
Statement by Directors
dot icon23/06/2021
Statement of capital on 2021-06-23
dot icon23/06/2021
Solvency Statement dated 03/06/21
dot icon23/06/2021
Resolutions
dot icon19/04/2021
Full accounts made up to 2019-12-31
dot icon22/02/2021
Director's details changed for Steven Jon Buesing on 2020-09-01
dot icon19/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon19/11/2020
Director's details changed for Steven Jon Buesing on 2018-11-26
dot icon19/11/2020
Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
dot icon16/11/2020
Director's details changed for Steven Jon Buesing on 2020-08-01
dot icon04/11/2020
Termination of appointment of Daniel John Middleton as a director on 2020-09-18
dot icon04/11/2020
Appointment of Helen Taylor as a director on 2020-09-18
dot icon13/05/2020
Registered office address changed from C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berskhire RG41 5TP England to Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull West Midlands B90 4SS on 2020-05-13
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Cessation of Rockwell Collins, Inc. as a person with significant control on 2018-11-26
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon20/12/2019
Notification of United Technologies Corporation as a person with significant control on 2018-11-26
dot icon06/09/2019
Current accounting period extended from 2019-09-29 to 2019-12-31
dot icon03/07/2019
Full accounts made up to 2018-09-28
dot icon14/01/2019
Appointment of Mr Peter Ross as a director on 2018-11-26
dot icon11/01/2019
Termination of appointment of Martin Mcginley as a director on 2018-11-26
dot icon11/01/2019
Appointment of Steven Jon Buesing as a director on 2018-11-26
dot icon11/01/2019
Termination of appointment of Vaughn Michael Klopfenstein as a director on 2018-11-26
dot icon11/01/2019
Appointment of Daniel John Middleton as a director on 2018-11-26
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/08/2018
Registered office address changed from C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berskhire RG41 5TP on 2018-08-01
dot icon03/07/2018
Full accounts made up to 2017-09-29
dot icon24/05/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon18/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-08-28
dot icon13/07/2017
Notification of Rockwell Collins, Inc. as a person with significant control on 2017-04-13
dot icon13/07/2017
Cessation of B/E Aerospace Inc. as a person with significant control on 2017-04-13
dot icon20/06/2017
Appointment of Vaughn Michael Klopfenstein as a director on 2017-06-12
dot icon19/06/2017
Registered office address changed from C?O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England to C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 2017-06-19
dot icon19/06/2017
Registered office address changed from Hackwood Secretaries Limited One, Silk Street London EC2Y 8HQ United Kingdom to C?O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP on 2017-06-19
dot icon19/06/2017
Current accounting period shortened from 2017-12-31 to 2017-09-29
dot icon19/06/2017
Termination of appointment of James Bomar as a director on 2017-04-13
dot icon19/06/2017
Termination of appointment of Ryan Mark Patch as a director on 2017-04-13
dot icon16/11/2016
Director's details changed for Mr Ryan Mark Patch on 2016-10-06
dot icon03/11/2016
Director's details changed for Mr Martin Mcginley on 2016-10-06
dot icon03/11/2016
Director's details changed for Mr James Bomar on 2016-10-06
dot icon14/10/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon06/10/2016
Incorporation

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
05/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Daniel John
Director
26/11/2018 - 18/09/2020
32
Klopfenstein, Vaughn Michael
Director
12/06/2017 - 26/11/2018
16
Taylor, Helen
Director
18/09/2020 - 20/03/2023
10
Buesing, Steven Jon
Director
26/11/2018 - 30/09/2022
7
Mcginley, Martin
Director
06/10/2016 - 26/11/2018
1

Persons with Significant Control

3
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 BE AEROSPACE GLOBAL HOLDINGS LIMITED

BE AEROSPACE GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 06/10/2016 with the registered office located at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS. There are currently 2 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 BE AEROSPACE GLOBAL HOLDINGS LIMITED?

toggle

BE AEROSPACE GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 06/10/2016 .

Where is BE AEROSPACE GLOBAL HOLDINGS LIMITED located?

toggle

BE AEROSPACE GLOBAL HOLDINGS LIMITED is registered at Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS.

What does BE AEROSPACE GLOBAL HOLDINGS LIMITED do?

toggle

BE AEROSPACE GLOBAL HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BE AEROSPACE GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Full accounts made up to 2024-12-31.