BOEING DEFENCE UK LIMITED

Register to unlock more data on OkredoRegister

BOEING DEFENCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01290439

Incorporation date

13/12/1976

Size

Full

Contacts

Registered address

Registered address

25 Victoria Street, London SW1H 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1976)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon05/12/2025
Appointment of Sir Jeremy Quin as a director on 2025-11-24
dot icon17/11/2025
Appointment of Mr Thomas Breckenridge as a director on 2025-11-05
dot icon14/11/2025
Information not on the register a notification of the appointment of a director was removed on 14/11/2025 as it is no longer considered to form part of the register.
dot icon07/11/2025
Termination of appointment of Maria Laine as a director on 2025-11-05
dot icon06/11/2025
Appointment of Mr James Hopkins as a director on 2025-11-05
dot icon05/11/2025
Termination of appointment of Stephen John Burnell as a director on 2025-11-05
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon28/02/2025
Termination of appointment of Laura May Perry as a director on 2025-02-12
dot icon28/02/2025
Appointment of Mr Liam Gulvin as a director on 2025-02-28
dot icon15/11/2024
Termination of appointment of Stephen Kenneth Parker as a director on 2024-11-13
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Mark Griffiths as a director on 2024-05-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Appointment of Ms Lauren Knickman as a director on 2023-06-14
dot icon02/03/2023
Termination of appointment of Richard Gerard Sikora as a director on 2023-02-14
dot icon24/02/2023
Satisfaction of charge 3 in full
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 icon01/02/2023
Appointment of Laura May Perry as a director on 2023-01-20
dot icon16/01/2023
Termination of appointment of Anna Keeling as a director on 2023-01-11
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 icon23/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon21/05/2021
Appointment of Stephen Kenneth Parker as a director on 2021-05-18
dot icon26/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Alan Potter as a director on 2020-06-03
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Sir Martin Eugene Donnelly as a director on 2019-07-18
dot icon30/08/2019
Termination of appointment of Michael Anthony Arthur as a director on 2019-07-18
dot icon08/07/2019
Appointment of Alan Potter as a director on 2019-06-17
dot icon17/06/2019
Appointment of Mrs Anna Keeling as a director on 2019-03-12
dot icon17/04/2019
Termination of appointment of Nicholas Charles Whitney as a director on 2019-04-16
dot icon15/04/2019
Termination of appointment of Ross Harvey as a director on 2019-03-12
dot icon29/03/2019
Termination of appointment of David John Pitchforth as a director on 2019-03-29
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon17/08/2018
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon10/08/2018
Appointment of Mark Griffiths as a director on 2018-07-15
dot icon03/07/2018
Termination of appointment of Richard Lee Wainwright as a director on 2018-06-21
dot icon29/06/2018
Resolutions
dot icon26/06/2018
Termination of appointment of Ralph Leo Pidsley as a director on 2018-06-19
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Change of details for The Boeing Company as a person with significant control on 2017-06-19
dot icon15/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon04/04/2017
Appointment of Richard Lee Wainwright as a director on 2016-12-07
dot icon04/04/2017
Appointment of Ian Niven Mcneil as a director on 2016-12-07
dot icon03/04/2017
Termination of appointment of Clive Richard Morgan as a director on 2016-12-07
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon10/07/2015
Appointment of Nicholas Charles Whitney as a director on 2015-05-27
dot icon10/07/2015
Termination of appointment of Faris Bashoo as a director on 2015-05-27
dot icon10/12/2014
Termination of appointment of Roger Bridgland Bone as a director on 2014-09-30
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Appointment of Sir Michael Anthony Arthur as a director on 2014-09-03
dot icon02/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/06/2014
Register(s) moved to registered inspection location
dot icon12/06/2014
Register inspection address has been changed
dot icon03/04/2014
Appointment of Richard Gerard Sikora as a director
dot icon21/11/2013
Appointment of Stephen John Burnell as a director
dot icon21/11/2013
Appointment of Ross Harvey as a director
dot icon21/11/2013
Appointment of Mr Ralph Leo Pidsley as a director
dot icon21/11/2013
Termination of appointment of Jonathan Bailey as a director
dot icon21/11/2013
Termination of appointment of Jason Dennis as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Michael Kurth as a director
dot icon13/11/2012
Appointment of Simon Howard Jones as a secretary
dot icon12/11/2012
Termination of appointment of John Catron as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon14/08/2012
Director's details changed for Dr Jonathan Bernard Appleton Bailey on 2012-08-06
dot icon14/08/2012
Director's details changed for Mr David John Pitchforth on 2012-08-06
dot icon14/08/2012
Director's details changed for Mr Clive Richard Morgan on 2012-08-06
dot icon14/08/2012
Director's details changed for Michael Mark Kurth on 2012-08-06
dot icon14/08/2012
Director's details changed for Faris Bashoo on 2012-08-06
dot icon14/08/2012
Director's details changed for Jason Dennis on 2012-08-06
dot icon14/08/2012
Director's details changed for Sir Roger Bridgland Bone on 2012-08-06
dot icon14/08/2012
Secretary's details changed for John Adams Catron on 2012-08-06
dot icon09/08/2012
Director's details changed for Jason Dennis on 2012-08-09
dot icon12/07/2012
Appointment of Mr Clive Richard Morgan as a director
dot icon12/07/2012
Appointment of Mr David John Pitchforth as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon11/08/2011
Director's details changed for Michael Mark Kurth on 2010-12-01
dot icon12/07/2011
Termination of appointment of Amy Tu as a secretary
dot icon12/07/2011
Appointment of John Adams Catron as a secretary
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2010
Resolutions
dot icon29/11/2010
Statement of company's objects
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon23/04/2010
Secretary's details changed for Amy Tu on 2010-04-23
dot icon22/04/2010
Secretary's details changed for Shih Feng Amy Tu on 2010-04-13
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-18
dot icon21/12/2009
Statement by directors
dot icon21/12/2009
Solvency statement dated 18/12/09
dot icon21/12/2009
Statement of capital on 2009-12-21
dot icon21/12/2009
Resolutions
dot icon19/12/2009
Statement of capital following an allotment of shares on 2009-10-02
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 07/08/09; full list of members
dot icon07/05/2009
Capitals not rolled up
dot icon24/02/2009
Secretary's change of particulars / shih tu / 12/02/2009
dot icon20/02/2009
Appointment terminated director james black
dot icon08/02/2009
Director appointed sir roger bridgland bone
dot icon26/11/2008
Registered office changed on 26/11/2008 from 11 aviary court wade road basingstoke hampshire RG24 8PE
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminate, director shih-feng amy tu logged form
dot icon08/09/2008
Director appointed jason dennis
dot icon04/09/2008
Return made up to 07/08/08; full list of members
dot icon10/07/2008
Ad 08/05/08\gbp si 218263@1=218263\gbp ic 13765924/13984187\
dot icon10/07/2008
Ad 26/06/08\gbp si 3765924@1=3765924\gbp ic 10000000/13765924\
dot icon10/03/2008
Ad 15/02/08\gbp si 2852738@1=2852738\gbp ic 7147262/10000000\
dot icon10/03/2008
Nc inc already adjusted 15/02/08
dot icon10/03/2008
Resolutions
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon21/01/2008
Ad 02/10/07--------- £ si 600000@1=600000 £ ic 6547262/7147262
dot icon10/09/2007
Return made up to 07/08/07; no change of members
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon14/07/2007
Ad 08/05/07--------- £ si 1434501@1=1434501 £ ic 5112761/6547262
dot icon14/07/2007
Ad 28/03/07--------- £ si 1019316@1=1019316 £ ic 4093445/5112761
dot icon14/07/2007
Ad 16/02/07--------- £ si 676231@1=676231 £ ic 3417214/4093445
dot icon11/07/2007
Ad 15/12/06--------- £ si 879495@1=879495 £ ic 2537719/3417214
dot icon11/07/2007
Ad 15/09/06--------- £ si 844@1=844 £ ic 2536875/2537719
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon17/04/2007
Ad 24/11/06--------- £ si 184424@1=184424 £ ic 2352451/2536875
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
Secretary resigned;director resigned
dot icon27/10/2006
New secretary appointed;new director appointed
dot icon06/10/2006
Ad 15/09/06--------- £ si 172313@1=172313 £ ic 2180138/2352451
dot icon06/10/2006
Nc inc already adjusted 15/09/06
dot icon06/10/2006
Resolutions
dot icon06/10/2006
Resolutions
dot icon06/09/2006
Return made up to 07/08/06; full list of members
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/09/2005
Return made up to 07/08/05; full list of members
dot icon18/03/2005
New secretary appointed;new director appointed
dot icon18/03/2005
Secretary resigned;director resigned
dot icon26/01/2005
Full accounts made up to 2003-12-31
dot icon17/12/2004
Director's particulars changed
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon31/08/2004
Return made up to 07/08/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
Return made up to 07/08/03; full list of members
dot icon26/07/2003
Director's particulars changed
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon30/05/2003
New director appointed
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 07/08/02; full list of members
dot icon16/08/2002
Secretary resigned;director resigned
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New secretary appointed
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 07/08/01; full list of members
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Secretary resigned;director resigned
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 07/08/00; full list of members
dot icon08/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Registered office changed on 06/06/00 from: international house meridian office park osborn way hook hampshire RG27 9HX
dot icon15/04/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon14/09/1999
Return made up to 13/08/99; no change of members
dot icon16/05/1999
New secretary appointed
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Secretary resigned;director resigned
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon28/08/1998
Return made up to 13/08/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New secretary appointed;new director appointed
dot icon01/04/1998
Director resigned
dot icon20/01/1998
Director's particulars changed
dot icon21/10/1997
Registered office changed on 21/10/97 from: moonvale gardeners hill road farnham surrey GU10 4RL
dot icon15/10/1997
Particulars of mortgage/charge
dot icon15/09/1997
Return made up to 13/08/97; full list of members
dot icon12/08/1997
New director appointed
dot icon04/08/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon17/07/1997
Registered office changed on 17/07/97 from: st martins place 51 bath road slough berkshire SL1 3UG
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New secretary appointed
dot icon25/06/1997
Secretary resigned
dot icon04/03/1997
Memorandum and Articles of Association
dot icon22/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon22/01/1997
Resolutions
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
New director appointed
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Resolutions
dot icon10/12/1996
Certificate of change of name
dot icon10/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Memorandum and Articles of Association
dot icon09/12/1996
Ad 29/11/96--------- £ si 1930138@1=1930138 £ ic 250000/2180138
dot icon09/12/1996
£ nc 250000/2180138 29/11/96
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Director resigned
dot icon05/09/1996
Return made up to 13/08/96; full list of members
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
Secretary resigned
dot icon24/07/1996
Full accounts made up to 1995-09-30
dot icon27/03/1996
Secretary resigned
dot icon27/03/1996
New secretary appointed
dot icon15/02/1996
Secretary's particulars changed
dot icon21/08/1995
Return made up to 13/08/95; no change of members
dot icon01/06/1995
Registered office changed on 01/06/95 from: central house lampton road hounslow TW5 1HA
dot icon12/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director's particulars changed
dot icon19/08/1994
Full accounts made up to 1993-09-30
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon10/08/1994
Return made up to 13/08/94; no change of members
dot icon27/08/1993
Return made up to 13/08/93; full list of members
dot icon15/06/1993
Full accounts made up to 1992-09-30
dot icon11/02/1993
Director resigned;new director appointed
dot icon22/09/1992
Return made up to 13/08/92; no change of members
dot icon08/09/1992
Full accounts made up to 1991-09-30
dot icon06/04/1992
Full accounts made up to 1990-09-30
dot icon22/08/1991
Return made up to 13/08/91; no change of members
dot icon30/08/1990
Return made up to 13/08/90; full list of members
dot icon03/08/1990
Full accounts made up to 1989-09-30
dot icon05/07/1990
Director resigned;new director appointed
dot icon03/10/1989
Return made up to 07/08/89; full list of members
dot icon09/08/1989
Full accounts made up to 1988-09-30
dot icon30/03/1989
Certificate of change of name
dot icon30/03/1989
Certificate of change of name
dot icon26/09/1988
New secretary appointed;new director appointed
dot icon23/08/1988
Return made up to 12/08/88; full list of members
dot icon23/08/1988
Full accounts made up to 1987-09-30
dot icon22/08/1988
Secretary resigned;director resigned
dot icon21/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1988
Director resigned
dot icon20/07/1987
Full accounts made up to 1986-09-30
dot icon20/07/1987
Return made up to 14/05/87; full list of members
dot icon20/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Full accounts made up to 1985-09-30
dot icon29/07/1986
Return made up to 14/05/86; full list of members
dot icon13/12/1976
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
18/03/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnell, Stephen John
Director
06/11/2013 - 05/11/2025
3
Parkinson, Lorraine
Director
30/03/1998 - 21/04/1999
6
Thomas, Randall
Director
04/01/1993 - 07/09/1996
3
Sir Martin Eugene Donnelly
Director
18/07/2019 - 27/10/2022
17
Pidsley, Ralph Leo
Director
06/11/2013 - 19/06/2018
12

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 DEFENCE UK LIMITED

BOEING DEFENCE UK LIMITED is an(a) Active company incorporated on 13/12/1976 with the registered office located at 25 Victoria Street, London SW1H 0EX. There are currently 7 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 DEFENCE UK LIMITED?

toggle

BOEING DEFENCE UK LIMITED is currently Active. It was registered on 13/12/1976 .

Where is BOEING DEFENCE UK LIMITED located?

toggle

BOEING DEFENCE UK LIMITED is registered at 25 Victoria Street, London SW1H 0EX.

What does BOEING DEFENCE UK LIMITED do?

toggle

BOEING DEFENCE UK LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for BOEING DEFENCE UK LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.