Transdigm European Holdings Limited LONDON


Founded in 2001, Transdigm European Holdings, classified under reg no. 04173865 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for 23 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since September 3, 2018 Transdigm European Holdings Limited is no longer carrying the name Technical Airborne Components.

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 present 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.

Transdigm European Holdings Limited 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 04173865
Date of Incorporation Tue, 6th Mar 2001
Industry Non-trading company
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Liza S.

Position: Director

Appointed: 11 October 2019

Sarah W.

Position: Director

Appointed: 19 November 2018

Vistra 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

Tariq J.

Position: Director

Appointed: 11 May 2007

Resigned: 28 January 2011

Graham S.

Position: Secretary

Appointed: 11 May 2007

Resigned: 09 March 2011

Marcus B.

Position: Director

Appointed: 11 May 2007

Resigned: 27 June 2008

Edward B.

Position: Director

Appointed: 11 May 2007

Resigned: 31 July 2007

Simon P.

Position: Director

Appointed: 01 November 2006

Resigned: 11 May 2007

Gary B.

Position: Director

Appointed: 09 March 2006

Resigned: 11 May 2007

Geoffrey M.

Position: Director

Appointed: 20 July 2005

Resigned: 11 May 2007

Richard K.

Position: Secretary

Appointed: 12 November 2004

Resigned: 11 May 2007

Simon C.

Position: Secretary

Appointed: 05 January 2004

Resigned: 12 November 2004

Tony M.

Position: Secretary

Appointed: 01 January 2002

Resigned: 05 January 2004

Ross M.

Position: Director

Appointed: 09 May 2001

Resigned: 09 March 2006

Peter S.

Position: Director

Appointed: 09 May 2001

Resigned: 29 July 2005

Ross M.

Position: Secretary

Appointed: 09 May 2001

Resigned: 01 January 2002

Victoria Square Secretaries Limited

Position: Director

Appointed: 06 March 2001

Resigned: 09 May 2001

Victoria Square Secretaries Limited

Position: Secretary

Appointed: 06 March 2001

Resigned: 09 May 2001

Victoria Square Directors Limited

Position: Director

Appointed: 06 March 2001

Resigned: 09 May 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Transdigm Uk Holding Plc from London. This PSC is classified as "a limited company", 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 Uk Holding Plc

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09525594
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

Technical Airborne Components September 3, 2018
90 Vsq May 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 4th, April 2024
Free Download (25 pages)

Company search