Background WavePink WaveYellow Wave

SAFRAN LANDING SYSTEMS SERVICES UK LTD (03528628)

SAFRAN LANDING SYSTEMS SERVICES UK LTD (03528628) is an active UK company. incorporated on 17 March 1998. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). SAFRAN LANDING SYSTEMS SERVICES UK LTD has been registered for 28 years. Current directors include BASSET-CHERCOT, Geoffroy, CHIARELLI, Bruno, DEVONS, Andrew Glenn and 3 others.

Company Number
03528628
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
Meteor Business Park, Gloucester, GL2 9QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
BASSET-CHERCOT, Geoffroy, CHIARELLI, Bruno, DEVONS, Andrew Glenn, DOHERTY, John Alan, KINDER, Arren James, ROSSI, Philippe George Raymond
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFRAN LANDING SYSTEMS SERVICES UK LTD

SAFRAN LANDING SYSTEMS SERVICES UK LTD is an active company incorporated on 17 March 1998 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). SAFRAN LANDING SYSTEMS SERVICES UK LTD was registered 28 years ago.(SIC: 33160)

Status

active

Active since 28 years ago

Company No

03528628

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MESSIER SERVICES LIMITED
From: 5 May 1998To: 5 July 2016
TRUSHELFCO (NO.2333) LIMITED
From: 17 March 1998To: 5 May 1998
Contact
Address

Meteor Business Park Cheltenham Road East, Gloucester, GL2 9QL,

Timeline

34 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 15
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DEVONS, Andrew Glenn

Active
Meteor Business Park, GloucesterGL2 9QL
Secretary
Appointed 23 Sept 2014

BASSET-CHERCOT, Geoffroy

Active
Meteor Business Park, GloucesterGL2 9QL
Born April 1984
Director
Appointed 02 Dec 2024

CHIARELLI, Bruno

Active
Meteor Business Park, GloucesterGL2 9QL
Born June 1962
Director
Appointed 22 Mar 2011

DEVONS, Andrew Glenn

Active
Meteor Business Park, GloucesterGL2 9QL
Born August 1968
Director
Appointed 02 Dec 2024

DOHERTY, John Alan

Active
Meteor Business Park, GloucesterGL2 9QL
Born October 1962
Director
Appointed 10 Mar 2010

KINDER, Arren James

Active
Meteor Business Park, GloucesterGL2 9QL
Born June 1978
Director
Appointed 01 Apr 2022

ROSSI, Philippe George Raymond

Active
Meteor Business Park, GloucesterGL2 9QL
Born July 1970
Director
Appointed 16 May 2022

COOPER, Stephen Christopher

Resigned
Crippetts Lane, CheltenhamGL51 4XU
Secretary
Appointed 12 Mar 2003
Resigned 13 Sept 2013

JENKINS, Paul Richard

Resigned
Meteor Business Park, GloucesterGL2 9QL
Secretary
Appointed 09 Sept 2013
Resigned 23 Sept 2014

SMITH, Neil

Resigned
362 Old Bath Road, CheltenhamGL53 9AF
Secretary
Appointed 26 Jun 1998
Resigned 31 Jan 2003

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 30 Jun 1998

BERKOUICCHI, Joel Pierre

Resigned
30 Rue De L'Eglise, 92200 Neuilly Sur Seine
Born October 1965
Director
Appointed 08 Feb 2008
Resigned 04 Mar 2011

BLACKBURN, Alexander Peter Howard

Resigned
1 Rue Clovis, Paris75005
Born September 1963
Director
Appointed 24 Apr 1998
Resigned 07 May 1998

BOUCTOT, Gilles

Resigned
4 Rue Maryse Bastie, Guyancourt
Born September 1959
Director
Appointed 27 Apr 2004
Resigned 01 Feb 2008

BURGE, Darren John

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born November 1968
Director
Appointed 01 Dec 2015
Resigned 15 Jun 2018

CATTE, Philippe

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born August 1958
Director
Appointed 31 Mar 2008
Resigned 01 Jul 2019

CATTE, Philippe

Resigned
Domaine Du Pre Launay, Bures Sur Yvette
Born August 1958
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2008

CLIFFORD, Paul Douglas

Resigned
3 Credon Road, GloucesterGL3 3BB
Born May 1963
Director
Appointed 18 Feb 2008
Resigned 03 May 2013

COMMINGES, Philippe Maurice

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born February 1959
Director
Appointed 10 Mar 2010
Resigned 01 Apr 2022

COOPER, Stephen Christopher

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born March 1970
Director
Appointed 04 Apr 2013
Resigned 13 Sept 2013

DE CHAISEMARTIN, Georges

Resigned
17 Avenue Rabelais, Antony92160
Born November 1954
Director
Appointed 15 Mar 2002
Resigned 27 Apr 2004

DECKERS, Peter Louis Robert

Resigned
57 Avenue E Sergent, Epone
Born September 1949
Director
Appointed 24 Apr 1998
Resigned 07 May 1998

EVANS, Graham Mark

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born January 1960
Director
Appointed 12 Dec 2013
Resigned 31 Jan 2019

GOSSET, Benoit Guy Henry

Resigned
78 Graviers De La Salmouille, Gif Sur Yvette91190
Born October 1954
Director
Appointed 03 Sept 1998
Resigned 27 Apr 2004

GRAINGER, Robert John

Resigned
The Cyder Barn, Ross On WyeHR9 5SB
Born April 1960
Director
Appointed 07 May 1998
Resigned 20 Aug 2001

GRUAZ, Daniel

Resigned
7 Rue Kleber, Trappes
Born March 1943
Director
Appointed 19 Mar 2001
Resigned 27 Apr 2004

HAMON, Eric

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born June 1975
Director
Appointed 26 Jun 2019
Resigned 02 Dec 2024

HURST, Martyn William Melford

Resigned
St. Bedes, GodalmingGU7 2BN
Born September 1942
Director
Appointed 19 Mar 2001
Resigned 27 Apr 2004

LASBLEIS, Thierry

Resigned
66 Allee De La Grange De Malossis, Gif Ur Yvette
Born January 1961
Director
Appointed 10 Apr 2002
Resigned 04 Apr 2008

LE PORTZ, Louis

Resigned
31 Boulevard Du Roi, Versailles 78000
Born April 1940
Director
Appointed 01 Feb 2000
Resigned 19 Mar 2001

LECLERE, Yves

Resigned
4 Rue Larribe 75008, FranceFOREIGN
Born August 1950
Director
Appointed 07 May 1998
Resigned 10 Apr 2002

LEPONT, Jacques Frederic Pierre

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born October 1960
Director
Appointed 12 Dec 2013
Resigned 26 Jun 2019

MAITAM, Remy Jean

Resigned
50 Rue De Berri, France75008
Born October 1959
Director
Appointed 27 Apr 2004
Resigned 18 Feb 2008

MALBEC, Sophie Lucienne Gisele

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born March 1962
Director
Appointed 12 Dec 2013
Resigned 01 Jul 2019

MALBEC, Sophie Lucienne Gisele

Resigned
Meteor Business Park, GloucesterGL2 9QL
Born March 1962
Director
Appointed 10 Mar 2010
Resigned 03 May 2013

Persons with significant control

1

Safran Sa

Active
Boulevard, 75724 Paris Cedex 15

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Resolution
5 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Miscellaneous
15 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Resolution
22 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Resolution
28 July 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Resolution
19 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
88(2)R88(2)R
Legacy
4 March 1999
123Notice of Increase in Nominal Capital
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
353353
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation