Smiths Aerospace Gloucester Limited LONDON


Smiths Aerospace Gloucester started in year 1936 as Private Limited Company with registration number 00312083. The Smiths Aerospace Gloucester company has been functioning successfully for 88 years now and its status is active. The firm's office is based in London at C/o Smiths Group Plc. Postal code: SW1Y 4LB. Since Wed, 13th Jun 2001 Smiths Aerospace Gloucester Limited is no longer carrying the name Dowty Aerospace Gloucester.

At present there are 2 directors in the the firm, namely Lucy G. and Marc F.. In addition one secretary - Laura M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smiths Aerospace Gloucester Limited Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00312083
Date of Incorporation Thu, 26th Mar 1936
Industry Non-trading company
End of financial Year 31st July
Company age 88 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Laura M.

Position: Secretary

Appointed: 14 January 2022

Lucy G.

Position: Director

Appointed: 14 January 2022

Marc F.

Position: Director

Appointed: 19 April 2018

Matthew M.

Position: Director

Appointed: 21 November 2017

Resigned: 19 April 2018

Fiona G.

Position: Director

Appointed: 21 April 2017

Resigned: 14 January 2022

Alexandra R.

Position: Director

Appointed: 26 November 2013

Resigned: 21 November 2017

Donald B.

Position: Director

Appointed: 07 March 2011

Resigned: 30 September 2013

Martin F.

Position: Director

Appointed: 17 December 2008

Resigned: 07 March 2011

Neil B.

Position: Director

Appointed: 28 November 2008

Resigned: 05 April 2017

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

Fiona G.

Position: Secretary

Appointed: 31 July 2007

Resigned: 14 January 2022

David P.

Position: Director

Appointed: 01 October 2006

Resigned: 28 November 2008

David P.

Position: Secretary

Appointed: 01 May 2005

Resigned: 31 July 2007

Toby F.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 April 2005

Paul S.

Position: Director

Appointed: 14 June 2001

Resigned: 01 October 2006

Guy N.

Position: Director

Appointed: 16 December 1998

Resigned: 31 July 2007

Peter W.

Position: Director

Appointed: 17 January 1997

Resigned: 14 June 2001

Derek W.

Position: Director

Appointed: 02 February 1996

Resigned: 15 January 1997

Robert L.

Position: Secretary

Appointed: 06 September 1995

Resigned: 17 December 2001

Geoffrey C.

Position: Secretary

Appointed: 27 December 1993

Resigned: 06 September 1995

John E.

Position: Director

Appointed: 22 October 1993

Resigned: 08 May 2001

Lionel E.

Position: Director

Appointed: 22 October 1993

Resigned: 16 December 1998

Anthony B.

Position: Director

Appointed: 22 October 1993

Resigned: 02 February 1996

Christopher P.

Position: Director

Appointed: 27 December 1991

Resigned: 30 November 1993

Graham L.

Position: Director

Appointed: 27 December 1991

Resigned: 26 November 1993

Richard W.

Position: Director

Appointed: 27 December 1991

Resigned: 30 November 1993

Geoffrey C.

Position: Director

Appointed: 27 December 1991

Resigned: 30 November 1993

James L.

Position: Director

Appointed: 27 December 1991

Resigned: 01 June 1993

Andrew S.

Position: Director

Appointed: 27 December 1991

Resigned: 26 November 1993

Nigel C.

Position: Secretary

Appointed: 27 December 1991

Resigned: 20 December 1991

David D.

Position: Director

Appointed: 27 December 1991

Resigned: 30 November 1993

Maxwell K.

Position: Director

Appointed: 27 December 1991

Resigned: 30 November 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Xdg Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xdg Limited

255 Blackfriars Road, Level 10, London, SE1 9AX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00530526
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dowty Aerospace Gloucester June 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 13th, December 2022
Free Download (2 pages)

Company search

Advertisements