Ge Aviation Systems Limited CHELTENHAM


Founded in 1963, Ge Aviation Systems, classified under reg no. 00745917 is an active company. Currently registered at Cheltenham Road GL52 8SF, Cheltenham the company has been in the business for sixty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 29th October 2007 Ge Aviation Systems Limited is no longer carrying the name Smiths Aerospace.

Currently there are 8 directors in the the company, namely Jonathan C., Gaizka B. and Alasdair A. and others. In addition one secretary - Tristan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ge Aviation Systems Limited Address / Contact

Office Address Cheltenham Road
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00745917
Date of Incorporation Thu, 3rd Jan 1963
Industry Manufacture of electronic components
Industry Defence activities
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Jonathan C.

Position: Director

Appointed: 27 September 2023

Gaizka B.

Position: Director

Appointed: 27 September 2023

Alasdair A.

Position: Director

Appointed: 27 September 2023

Henry J.

Position: Director

Appointed: 02 July 2020

Daniel S.

Position: Director

Appointed: 28 January 2020

John H.

Position: Director

Appointed: 28 January 2020

Bradley S.

Position: Director

Appointed: 13 June 2018

Tristan C.

Position: Secretary

Appointed: 15 December 2015

Liam S.

Position: Director

Appointed: 24 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Thomas B.

Position: Director

Appointed: 27 March 2015

Resigned: 20 January 2017

Paul L.

Position: Director

Appointed: 16 June 2014

Resigned: 07 January 2021

William W.

Position: Secretary

Appointed: 16 June 2014

Resigned: 15 December 2015

Alan J.

Position: Director

Appointed: 06 June 2012

Resigned: 16 June 2014

Toby F.

Position: Director

Appointed: 11 April 2011

Resigned: 24 September 2015

Simon L.

Position: Director

Appointed: 11 April 2011

Resigned: 16 December 2016

Benjamin S.

Position: Director

Appointed: 01 April 2010

Resigned: 03 December 2012

Stephen T.

Position: Director

Appointed: 01 September 2008

Resigned: 07 October 2010

Oliver T.

Position: Director

Appointed: 01 September 2008

Resigned: 02 July 2020

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2007

Resigned: 17 November 2009

Philip C.

Position: Director

Appointed: 04 May 2007

Resigned: 09 July 2010

Bruce M.

Position: Secretary

Appointed: 04 May 2007

Resigned: 16 June 2014

Brian K.

Position: Director

Appointed: 10 March 2003

Resigned: 31 December 2007

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 04 May 2007

John F.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2008

Martin J.

Position: Director

Appointed: 19 May 2000

Resigned: 18 December 2002

Ian D.

Position: Director

Appointed: 01 September 1998

Resigned: 31 July 2000

Michael J.

Position: Director

Appointed: 01 September 1998

Resigned: 04 May 2007

Peter T.

Position: Director

Appointed: 01 September 1998

Resigned: 18 December 2002

Ronald A.

Position: Director

Appointed: 01 September 1998

Resigned: 01 June 2006

Philip C.

Position: Director

Appointed: 01 September 1998

Resigned: 02 October 2001

Donald S.

Position: Director

Appointed: 06 August 1995

Resigned: 30 July 1998

David S.

Position: Director

Appointed: 14 February 1995

Resigned: 19 May 2000

John L.

Position: Director

Appointed: 14 February 1995

Resigned: 31 October 2002

Nicholas W.

Position: Director

Appointed: 14 February 1995

Resigned: 31 May 2001

Michael K.

Position: Director

Appointed: 01 January 1993

Resigned: 28 February 1995

Graham T.

Position: Director

Appointed: 04 December 1992

Resigned: 31 December 1999

Ian D.

Position: Director

Appointed: 04 December 1992

Resigned: 01 September 1998

Anthony S.

Position: Director

Appointed: 04 December 1992

Resigned: 31 October 1996

Anthony B.

Position: Director

Appointed: 04 December 1992

Resigned: 31 December 1992

Nigel H.

Position: Director

Appointed: 04 December 1992

Resigned: 15 August 1997

Derek J.

Position: Director

Appointed: 04 December 1992

Resigned: 31 August 1994

Euan M.

Position: Director

Appointed: 04 December 1992

Resigned: 30 September 1998

Ian N.

Position: Director

Appointed: 04 December 1992

Resigned: 26 August 1994

Martin J.

Position: Director

Appointed: 04 December 1992

Resigned: 01 February 1995

Norman B.

Position: Director

Appointed: 04 December 1992

Resigned: 31 July 2000

Alan S.

Position: Secretary

Appointed: 04 December 1992

Resigned: 11 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Ge Infrastructure Aviation from Cheltenham, United Kingdom. This PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ge Infrastructure Aviation

Cheltenham Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 6378241
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smiths Aerospace October 29, 2007
Smiths Industries Aerospace & Defence Systems June 15, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (147 pages)

Company search

Advertisements