BOEING UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

BOEING UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355070

Incorporation date

17/01/2002

Size

Full

Contacts

Registered address

Registered address

25 Victoria Street, London SW1H 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon01/04/2026
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 icon24/11/2025
Termination of appointment of Maria Laine as a director on 2025-11-24
dot icon24/11/2025
Appointment of Mr Liam Gulvin as a director on 2025-11-24
dot icon24/11/2025
Termination of appointment of Daniel James Drake as a director on 2025-11-24
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Memorandum and Articles of Association
dot icon19/05/2025
Resolutions
dot icon04/04/2025
Statement of capital on 2025-04-04
dot icon28/03/2025
Confirmation statement made on 2025-03-18 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 icon11/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Faith Norley as a director on 2024-08-15
dot icon05/09/2024
Appointment of Ms Hannah Wong as a director on 2024-08-15
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 icon03/08/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Appointment of Faith Norley as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Brent Gary Bishop as a director on 2023-04-20
dot icon20/02/2023
Register inspection address has been changed from 1 More London Place London SE1 2AF England 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 icon05/09/2022
Appointment of Mr Daniel James Drake as a director on 2022-08-20
dot icon22/08/2022
Termination of appointment of Paul Michael Woodfield as a director on 2022-08-20
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon15/12/2021
Appointment of Paul Michael Woodfield as a director on 2021-12-13
dot icon15/12/2021
Termination of appointment of Mark Griffiths as a director on 2021-12-13
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
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 icon12/03/2021
Appointment of Mark Griffiths as a director on 2021-03-10
dot icon12/03/2021
Termination of appointment of Sanjam Khurana as a director on 2021-03-10
dot icon03/02/2021
Appointment of Mr Brent Gary Bishop as a director on 2021-01-20
dot icon25/01/2021
Termination of appointment of Philip Bleser as a director on 2021-01-12
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-16
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 icon27/06/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Register(s) moved to registered inspection location 1 More London Place London SE1 2AF
dot icon20/06/2019
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 1 More London Place London SE1 2AF
dot icon30/04/2019
Appointment of Mr John Norman Palmer as a director on 2019-02-19
dot icon23/04/2019
Appointment of Mr Philip Bleser as a director on 2019-02-19
dot icon20/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon30/01/2019
Appointment of Sanjam Khurana as a director on 2018-12-05
dot icon30/01/2019
Termination of appointment of Robert Gatehouse as a director on 2018-12-05
dot icon20/12/2018
Resolutions
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon17/01/2018
Resolutions
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 icon10/08/2017
Termination of appointment of Christopher James Wolter as a director on 2017-06-05
dot icon10/08/2017
Termination of appointment of Daniella Dina Marie Turner as a director on 2017-06-05
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 icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
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 icon02/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon03/10/2014
Appointment of Sir Michael Anthony Arthur as a director on 2014-10-02
dot icon03/10/2014
Termination of appointment of Roger Bridgland Bone as a director on 2014-09-30
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Robert Gatehouse as a director on 2014-08-20
dot icon17/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Statement of company's objects
dot icon18/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon14/12/2012
Appointment of Simon Howard Jones as a secretary
dot icon14/12/2012
Termination of appointment of John Catron as a secretary
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Director's details changed for James Herman Zrust on 2012-08-06
dot icon14/08/2012
Director's details changed for Daniella Dina Marie Turner 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 icon25/06/2012
Director's details changed for James Herman Zrust on 2012-06-25
dot icon19/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon13/12/2011
Appointment of Daniella Dina Marie Turner as a director
dot icon13/12/2011
Termination of appointment of Kim Alberts as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Appointment of John Adams Catron as a secretary
dot icon28/07/2011
Termination of appointment of Amy Tu as a secretary
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Secretary's details changed for Ms Amy Tu on 2010-04-14
dot icon13/04/2010
Secretary's details changed for Shih Feng Amy Tu on 2010-04-13
dot icon05/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon04/02/2010
Director's details changed for Sir Riger Bridgland Bone on 2008-08-15
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Secretary's change of particulars / shih-feng tu / 12/02/2009
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon15/01/2009
Full accounts made up to 2007-12-31
dot icon12/11/2008
Registered office changed on 12/11/2008 from, 16 saint jamess street, london, SW1A 1ER
dot icon23/09/2008
Director appointed kim alberts
dot icon11/09/2008
Secretary appointed shih-feng amy tu
dot icon11/09/2008
Director appointed sir riger bridgland bone
dot icon11/09/2008
Appointment terminated director james bell
dot icon11/09/2008
Appointment terminated director and secretary james johnson
dot icon25/01/2008
Return made up to 17/01/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 17/01/07; full list of members
dot icon13/04/2007
Particulars of mortgage/charge
dot icon11/12/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 17/01/06; full list of members
dot icon10/01/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Amended full accounts made up to 2003-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/03/2005
Full accounts made up to 2003-12-31
dot icon26/01/2005
Return made up to 17/01/05; full list of members
dot icon25/01/2004
Return made up to 17/01/04; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/01/2003
Director's particulars changed
dot icon29/01/2003
Secretary's particulars changed;director's particulars changed
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon22/11/2002
Location of register of members (non legible)
dot icon22/11/2002
Registered office changed on 22/11/02 from:\100 new bridge street, london, EC4V 6JA
dot icon18/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon18/02/2002
Ad 04/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed;new director appointed
dot icon17/01/2002
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
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodfield, Paul Michael
Director
13/12/2021 - 20/08/2022
15
Drake, Daniel James
Director
20/08/2022 - 24/11/2025
10
ABOGADO NOMINEES LIMITED
Nominee Director
17/01/2002 - 04/02/2002
830
ABOGADO NOMINEES LIMITED
Nominee Secretary
17/01/2002 - 04/02/2002
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
17/01/2002 - 04/02/2002
799

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 UNITED KINGDOM LIMITED

BOEING UNITED KINGDOM LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 25 Victoria Street, London SW1H 0EX. There are currently 4 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 UNITED KINGDOM LIMITED?

toggle

BOEING UNITED KINGDOM LIMITED is currently Active. It was registered on 17/01/2002 .

Where is BOEING UNITED KINGDOM LIMITED located?

toggle

BOEING UNITED KINGDOM LIMITED is registered at 25 Victoria Street, London SW1H 0EX.

What does BOEING UNITED KINGDOM LIMITED do?

toggle

BOEING UNITED KINGDOM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOEING UNITED KINGDOM LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-18 with no updates.