Mckechnie Aerospace (europe) Ltd LONDON


Mckechnie Aerospace (europe) started in year 2007 as Private Limited Company with registration number 06221688. The Mckechnie Aerospace (europe) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL.

The company has 2 directors, namely Liza S., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 19 November 2018 and Liza S. has been with the company for the least time - from 11 October 2019. At the moment 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.

Mckechnie Aerospace (europe) Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06221688
Date of Incorporation Fri, 20th Apr 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Liza S.

Position: Director

Appointed: 11 October 2019

Sarah W.

Position: Director

Appointed: 19 November 2018

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2011

Jonathan C.

Position: Director

Appointed: 02 January 2018

Resigned: 11 October 2019

James S.

Position: Director

Appointed: 02 January 2018

Resigned: 19 November 2018

Terrance P.

Position: Director

Appointed: 08 January 2016

Resigned: 02 January 2018

Sean M.

Position: Director

Appointed: 08 January 2016

Resigned: 02 January 2018

Gregory R.

Position: Director

Appointed: 28 January 2011

Resigned: 08 January 2016

Graham S.

Position: Director

Appointed: 31 July 2007

Resigned: 09 March 2011

Edward B.

Position: Director

Appointed: 31 July 2007

Resigned: 14 May 2008

Paul B.

Position: Director

Appointed: 31 July 2007

Resigned: 09 March 2011

Tariq J.

Position: Director

Appointed: 31 July 2007

Resigned: 28 January 2011

Graham S.

Position: Secretary

Appointed: 31 July 2007

Resigned: 09 March 2011

Brett M.

Position: Director

Appointed: 20 April 2007

Resigned: 31 July 2007

Michael C.

Position: Secretary

Appointed: 20 April 2007

Resigned: 31 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2007

Resigned: 20 April 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Transdigm Group Inc from Cleveland Ohio, United States. This PSC is categorised as "an us corporation", 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.

Transdigm Group Inc

The Tower At Erieview 1301 East 9th Street Suite 3000, Cleveland Ohio, 44114, United States

Legal authority Delaware
Legal form Us Corporation
Country registered Delaware
Place registered The Corporation Trust Company
Registration number 3669437
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 27th, September 2023
Free Download (26 pages)

Company search