BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08186759

Incorporation date

21/08/2012

Size

Full

Contacts

Registered address

Registered address

25 Victoria Street, London SW1H 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon01/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/11/2025
Termination of appointment of Maria Laine as a director on 2025-11-24
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon20/03/2025
Statement of capital on 2025-03-20
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Solvency Statement dated 12/03/25
dot icon17/03/2025
Statement by Directors
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Termination of appointment of Nicola Joanne Welsh as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr Daniel James Drake as a director on 2024-03-19
dot icon18/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Mark Sisson as a director on 2023-04-27
dot icon20/02/2023
Register inspection address has been changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 25 Victoria Street London SW1H 0EX
dot icon20/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon03/11/2022
Appointment of Maria Laine as a director on 2022-10-27
dot icon02/11/2022
Termination of appointment of Martin Eugene Donnelly as a director on 2022-10-27
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon27/07/2022
Appointment of Dominic Allen as a director on 2022-07-20
dot icon27/04/2022
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Appointment of Mark Sisson as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of John Norman Palmer as a director on 2021-04-09
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/03/2021
Appointment of Nicola Joanne Welsh as a director on 2021-03-12
dot icon17/03/2021
Termination of appointment of Natalie Rorem as a director on 2021-03-12
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Appointment of Natalie Rorem as a director on 2020-06-22
dot icon23/06/2020
Termination of appointment of Christopher James Wolter as a director on 2020-06-17
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-16
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Appointment of Sir Martin Eugene Donnelly as a director on 2019-07-18
dot icon21/08/2019
Termination of appointment of Michael Anthony Arthur as a director on 2019-07-18
dot icon29/03/2019
Termination of appointment of Daniella Dina Marie Turner as a director on 2019-03-29
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon21/08/2018
Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon30/11/2017
Appointment of John Norman Palmer as a director on 2017-11-01
dot icon27/11/2017
Appointment of Simon Howard Jones as a secretary on 2017-09-19
dot icon27/10/2017
Termination of appointment of Paul James Sim as a secretary on 2017-09-19
dot icon27/10/2017
Termination of appointment of Bernard Joseph Hensey as a director on 2017-09-19
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon30/03/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon29/03/2017
Statement of capital following an allotment of shares on 2016-10-14
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/05/2015
Appointment of Christopher James Wolter as a director on 2015-04-17
dot icon01/05/2015
Termination of appointment of James Herman Zrust as a director on 2015-04-17
dot icon10/10/2014
Appointment of Sir Michael Anthony Arthur as a director on 2014-09-24
dot icon10/10/2014
Termination of appointment of Roger Bridgland Bone as a director on 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Appointment of Paul James Sim as a secretary
dot icon13/05/2014
Termination of appointment of Simon Jones as a secretary
dot icon11/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon23/08/2013
Register inspection address has been changed
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon23/01/2013
Appointment of Simon Howard Jones as a secretary
dot icon23/01/2013
Termination of appointment of John Catron as a secretary
dot icon30/11/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon21/08/2012
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
11/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Martin Eugene Donnelly
Director
18/07/2019 - 27/10/2022
17
Arthur, Michael Anthony, Sir
Director
24/09/2014 - 18/07/2019
16
Laine, Maria
Director
27/10/2022 - 24/11/2025
12
Catron, John Adams
Secretary
21/08/2012 - 15/01/2013
-
Zrust, James Herman
Director
21/08/2012 - 17/04/2015
5

Persons with Significant Control

1
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 BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED is an(a) Active company incorporated on 21/08/2012 with the registered office located at 25 Victoria Street, London SW1H 0EX. There are currently 3 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 BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED?

toggle

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED is currently Active. It was registered on 21/08/2012 .

Where is BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED located?

toggle

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED is registered at 25 Victoria Street, London SW1H 0EX.

What does BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED do?

toggle

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-11 with no updates.