Spirit Aerosystems (europe) Limited LONDON


Spirit Aerosystems (europe) started in year 2005 as Private Limited Company with registration number 05663660. The Spirit Aerosystems (europe) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Tower Bridge House. Postal code: E1W 1AA. Since 2006-01-26 Spirit Aerosystems (europe) Limited is no longer carrying the name Blockmist.

At the moment there are 5 directors in the the company, namely Chris M., Colin R. and Leslie C. and others. In addition one secretary - Colin T. - is with the firm. 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.

Spirit Aerosystems (europe) Limited Address / Contact

Office Address Tower Bridge House
Office Address2 St Katharine's Way
Town London
Post code E1W 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663660
Date of Incorporation Thu, 29th Dec 2005
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Chris M.

Position: Director

Appointed: 30 June 2023

Colin R.

Position: Director

Appointed: 01 June 2022

Colin T.

Position: Secretary

Appointed: 02 January 2021

Leslie C.

Position: Director

Appointed: 21 May 2020

Damon W.

Position: Director

Appointed: 29 January 2020

Scott M.

Position: Director

Appointed: 14 October 2016

Marco P.

Position: Director

Appointed: 15 July 2019

Resigned: 01 June 2022

John G.

Position: Director

Appointed: 14 May 2018

Resigned: 29 January 2020

Allan B.

Position: Director

Appointed: 01 August 2017

Resigned: 07 June 2019

Stacy C.

Position: Secretary

Appointed: 01 July 2016

Resigned: 01 January 2021

Mark S.

Position: Director

Appointed: 16 February 2015

Resigned: 14 May 2018

Jamie L.

Position: Secretary

Appointed: 29 July 2013

Resigned: 12 May 2016

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 June 2013

Resigned: 29 July 2013

Thomas C.

Position: Director

Appointed: 03 April 2013

Resigned: 29 June 2023

Scott M.

Position: Director

Appointed: 02 February 2012

Resigned: 04 August 2015

Hector C.

Position: Director

Appointed: 19 April 2011

Resigned: 21 November 2014

Michelle R.

Position: Secretary

Appointed: 13 August 2010

Resigned: 10 February 2012

Jamie L.

Position: Secretary

Appointed: 30 March 2010

Resigned: 28 May 2013

Jonathan G.

Position: Secretary

Appointed: 10 December 2008

Resigned: 13 August 2010

Andrew L.

Position: Director

Appointed: 17 November 2008

Resigned: 07 September 2010

John L.

Position: Director

Appointed: 17 November 2008

Resigned: 22 May 2013

Andy S.

Position: Director

Appointed: 17 November 2008

Resigned: 02 March 2012

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 30 March 2010

Neil M.

Position: Director

Appointed: 20 December 2006

Resigned: 22 March 2013

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2006

Resigned: 16 September 2010

Jeffrey T.

Position: Director

Appointed: 25 January 2006

Resigned: 17 November 2008

Donald C.

Position: Director

Appointed: 25 January 2006

Resigned: 17 November 2008

Gloria F.

Position: Secretary

Appointed: 25 January 2006

Resigned: 10 December 2008

Ronald B.

Position: Director

Appointed: 25 January 2006

Resigned: 17 November 2008

Michael W.

Position: Director

Appointed: 25 January 2006

Resigned: 17 November 2014

David P.

Position: Nominee Director

Appointed: 29 December 2005

Resigned: 25 January 2006

Adrian L.

Position: Director

Appointed: 29 December 2005

Resigned: 25 January 2006

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2005

Resigned: 25 January 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Spirit Aerosystems Global Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", 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. The second entity in the PSC register is Spirit Aerosystems Holdings Inc. that entered Wichita, United States as the official address. This PSC has a legal form of "a listed incorporated us company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Spirit Aerosystems Global Holdings Limited

Tower Bridge House St Katharine's Way, London, E1W 1AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11330860
Notified on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spirit Aerosystems Holdings Inc.

3801 South Oliver, Wichita, Kansas, PO Box 67210, United States

Legal authority Securities Exchange Act 1934
Legal form Listed Incorporated Us Company
Country registered Delaware, United States Of America
Place registered New York Stock Exchange
Registration number 20-2436320
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 75,01-100% shares

Company previous names

Blockmist January 26, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-09-29: 1243103.00 GBP
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements