Background WavePink WaveYellow Wave

BOMBARDIER SERVICES (UK) LIMITED (03601305)

BOMBARDIER SERVICES (UK) LIMITED (03601305) is an active UK company. incorporated on 21 July 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). BOMBARDIER SERVICES (UK) LIMITED has been registered for 27 years. Current directors include DE FANTI, Pierre, Mr., GUETTAR, Taieb, Mr., THOMPSON, Paul Joseph.

Company Number
03601305
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
50 Broadway, London, SW1H 0BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
DE FANTI, Pierre, Mr., GUETTAR, Taieb, Mr., THOMPSON, Paul Joseph
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMBARDIER SERVICES (UK) LIMITED

BOMBARDIER SERVICES (UK) LIMITED is an active company incorporated on 21 July 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). BOMBARDIER SERVICES (UK) LIMITED was registered 27 years ago.(SIC: 33160)

Status

active

Active since 27 years ago

Company No

03601305

LTD Company

Age

27 Years

Incorporated 21 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

TRUSHELFCO (NO.2422) LIMITED
From: 21 July 1998To: 22 October 1998
Contact
Address

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

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 12 June 2017To: 19 December 2022
20-22 Bedford Row London WC1R 4JS
From: 23 January 2013To: 12 June 2017
2 Lambs Passage London EC1Y 8BB
From: 21 July 1998To: 23 January 2013
Timeline

13 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Aug 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 14 Jan 2013

DE FANTI, Pierre, Mr.

Active
Churchill Way, WesterhamTN16 3BN
Born January 1974
Director
Appointed 28 Mar 2023

GUETTAR, Taieb, Mr.

Active
Churchill Way, WesterhamTN16 3BN
Born June 1990
Director
Appointed 16 Dec 2022

THOMPSON, Paul Joseph

Active
Churchill Way, WesterhamTN16 3BN
Born March 1982
Director
Appointed 07 Sept 2021

DAVIES, John Richard

Resigned
14 Stonecrop Close, BroadstoneBH18 9NT
Secretary
Appointed 22 Oct 1998
Resigned 30 Oct 1998

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 30 Oct 1998
Resigned 18 Jan 2013

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 21 Jul 1998
Resigned 22 Oct 1998

AUGER, Jacques Gerald

Resigned
195 Chemin Cote, OutremontH2V 2B1
Born August 1941
Director
Appointed 22 Oct 1998
Resigned 11 Sept 2000

BEASLEY, Richard King

Resigned
Oakley House, Gerrards CrossSL9 7NJ
Born May 1950
Director
Appointed 22 Oct 1998
Resigned 02 Aug 2000

HENDRON, David Robert

Resigned
Temple Road, LisburnBT28 2PD
Born October 1958
Director
Appointed 11 Sept 2000
Resigned 25 Oct 2016

MCBRIDE, Philip Steven

Resigned
7 Fernlea Close, RingwoodBH24 2HE
Born May 1964
Director
Appointed 22 Oct 1998
Resigned 02 Aug 2000

MCKEOWN, Bronagh

Resigned
95 South Parade, BelfastBT7 2GN
Born May 1969
Director
Appointed 01 Jul 2001
Resigned 07 Jan 2005

MURPHY, Patrick

Resigned
16 Knockbracken Manor, BelfastBT8 6WQ
Born July 1963
Director
Appointed 15 Dec 1999
Resigned 30 Jun 2001

RAISON, Jacqueline Nicole

Resigned
2 Tedworth Square, LondonSW3 4DY
Born August 1968
Director
Appointed 12 Oct 1998
Resigned 22 Oct 1998

ROWE, Drusilla Charlotte Jane

Resigned
51 Moreton Terrace, LondonSW1V 2NS
Born April 1961
Director
Appointed 21 Jul 1998
Resigned 12 Oct 1998

RYAN, Michael James, Sir

Resigned
Malone Meadows, BelfastBT9 5BG
Born August 1959
Director
Appointed 11 Sept 2000
Resigned 30 Oct 2020

STERN, Robert Charles

Resigned
16 Porchester Terrace, LondonW2 3TL
Born June 1960
Director
Appointed 12 Oct 1998
Resigned 22 Oct 1998

THOMPSON, Colin

Resigned
Airport Road, BelfastBT3 9DZ
Born August 1974
Director
Appointed 25 Oct 2016
Resigned 30 Oct 2020

TREMBLAY, Pierre

Resigned
510 Churchill Way, Biggin HillTN16 3BN
Born November 1958
Director
Appointed 30 Oct 2020
Resigned 27 Mar 2023

WALKER, Marc Gallon

Resigned
510 Churchill Way, Biggin HillTN16 3BN
Born December 1976
Director
Appointed 30 Oct 2020
Resigned 16 Dec 2022

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 21 Jul 1998
Resigned 12 Oct 1998

Persons with significant control

1

11-12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288cChange of Particulars
Legacy
12 March 2002
287Change of Registered Office
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
3 February 1999
SASA
Legacy
3 February 1999
88(2)P88(2)P
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
123Notice of Increase in Nominal Capital
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 1998
NEWINCIncorporation