Background WavePink WaveYellow Wave

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED (03805580)

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED (03805580) is an active UK company. incorporated on 12 July 1999. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED has been registered for 26 years. Current directors include DRAKE, Daniel James, PHILLIPS, Martin, QUIN, Jeremy, Sir and 1 others.

Company Number
03805580
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
Boeing House Crawley Business Quarter, Crawley, RH10 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAKE, Daniel James, PHILLIPS, Martin, QUIN, Jeremy, Sir, ROREM, Natalie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED

BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED is an active company incorporated on 12 July 1999 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03805580

LTD Company

Age

26 Years

Incorporated 12 July 1999

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 13 August 2025 (7 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

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

ALTEON TRAINING HOLDING UK LIMITED
From: 7 March 2003To: 7 October 2009
FSBTI HOLDING UK LIMITED
From: 10 August 1999To: 7 March 2003
PORTPLANE LIMITED
From: 12 July 1999To: 10 August 1999
Contact
Address

Boeing House Crawley Business Quarter Manor Royal Crawley, RH10 9AD,

Previous Addresses

Alteon House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
From: 12 July 1999To: 7 April 2010
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Capital Update
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JONES, Simon Howard

Active
Crawley Business Quarter, CrawleyRH10 9AD
Secretary
Appointed 24 Oct 2013

DRAKE, Daniel James

Active
Crawley Business Quarter, CrawleyRH10 9AD
Born April 1986
Director
Appointed 20 Aug 2022

PHILLIPS, Martin

Active
Crawley Business Quarter, CrawleyRH10 9AD
Born November 1970
Director
Appointed 22 Apr 2020

QUIN, Jeremy, Sir

Active
Victoria Street, LondonSW1H 0EX
Born September 1968
Director
Appointed 24 Nov 2025

ROREM, Natalie

Active
Crawley Business Quarter, CrawleyRH10 9AD
Born May 1968
Director
Appointed 10 Dec 2020

CATRON, John Adams

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Secretary
Appointed 12 Jul 2011
Resigned 24 Oct 2013

EFF, Thomas A

Resigned
C/O Flight Safety International Inc, Airport Flushing
Secretary
Appointed 03 Aug 1999
Resigned 17 Oct 2002

JOHNSON, James Clarence

Resigned
2314 North Lincoln West 16n, Chicago
Secretary
Appointed 21 Jan 2003
Resigned 24 Aug 2007

TELMAN, Deborah Hardy

Resigned
4914 South Ellis, ChicagoFOREIGN
Secretary
Appointed 24 Aug 2007
Resigned 08 Aug 2008

TU, Shih-Feng Amy

Resigned
116 Gloucester Avenue, LondonNW1 8HX
Secretary
Appointed 12 Feb 2009
Resigned 12 Jul 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 03 Aug 1999

ANDREWS, Deryn

Resigned
Briarwood Way, NorthantsNN29 7QR
Born August 1972
Director
Appointed 14 Aug 2008
Resigned 31 Dec 2008

ARTHUR, Michael Anthony, Sir

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born August 1950
Director
Appointed 11 Sept 2014
Resigned 18 Jul 2019

BELL, James Aaron

Resigned
2612 North Burling, ChicagoFOREIGN
Born June 1948
Director
Appointed 21 Jan 2003
Resigned 24 Aug 2007

BONE, Roger Bridgland, Sir

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born July 1944
Director
Appointed 24 Oct 2013
Resigned 30 Sept 2014

BROWNE, Michael Patrick

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born March 1957
Director
Appointed 07 Feb 2011
Resigned 06 Nov 2012

CARBARY, Sherry Ann

Resigned
12832 71st Avenue Ne, Kirkland
Born May 1965
Director
Appointed 24 Aug 2007
Resigned 07 Feb 2011

CULLEY, Jonathan R

Resigned
2236 Vale Ave Apt B, Seattle
Born April 1973
Director
Appointed 03 Aug 1999
Resigned 28 Aug 2000

CURTIN, Patrick

Resigned
Eastern Avenue, SwindonSN3 1AD
Born December 1957
Director
Appointed 12 Feb 2009
Resigned 10 Feb 2010

DONNELLY, Martin Eugene, Sir

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

GAINES, Patrick William

Resigned
4530 S.372nd Pl, Auburn
Born March 1956
Director
Appointed 03 Aug 1999
Resigned 24 Aug 2007

GEIKEN, Gary Allen

Resigned
3810 Timbers Edge Lane, Glenview
Born August 1960
Director
Appointed 24 Aug 2007
Resigned 20 Aug 2010

GOLDER, Angela Jane

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born March 1964
Director
Appointed 10 Feb 2010
Resigned 01 Apr 2020

LAINE, Maria

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born April 1968
Director
Appointed 27 Oct 2022
Resigned 24 Nov 2025

MCINTOSH, Andrew Douglas

Resigned
9 Langdale Close, DunstableLU6 3BW
Born March 1969
Director
Appointed 01 Nov 2001
Resigned 15 Aug 2008

ROBSON, Gregory Dean

Resigned
22530 Se 14th Place, Sammanish
Born January 1956
Director
Appointed 24 Aug 2007
Resigned 07 Feb 2011

SCOTT, Gary R

Resigned
25206 Se 28th Street, Sammamish
Born December 1950
Director
Appointed 13 Jul 2000
Resigned 31 May 2002

SMITH, Jamel Hagan

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born November 1972
Director
Appointed 06 Nov 2012
Resigned 24 Oct 2013

SMITH, Martyn Anthony Townsend

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born June 1957
Director
Appointed 24 Oct 2013
Resigned 09 Sept 2019

SMITH, Todd Wakelee

Resigned
50 Crows Nest Road, Bronxville
Born October 1957
Director
Appointed 03 Aug 1999
Resigned 12 Jul 2000

STEPHENS, Heather

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born June 1985
Director
Appointed 15 Nov 2019
Resigned 31 Mar 2022

THOMANN, Bradley Gordon

Resigned
18920 East Lake Drive, Centennial
Born July 1955
Director
Appointed 24 Aug 2007
Resigned 16 Nov 2007

WAGGONER, Kevin Drew

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born September 1960
Director
Appointed 07 Feb 2011
Resigned 24 Oct 2013

WATSON, Thomas Ronald Fletcher

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born March 1953
Director
Appointed 24 Oct 2013
Resigned 13 Jun 2019

WEBER II, Leonard Paul

Resigned
Crawley Business Quarter, CrawleyRH10 9AD
Born December 1960
Director
Appointed 07 Feb 2011
Resigned 26 Jan 2015

Persons with significant control

1

Little Falls Drive, Wilmington19808

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

172

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Legacy
27 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2025
SH19Statement of Capital
Legacy
27 August 2025
CAP-SSCAP-SS
Resolution
27 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2009
CONNOTConfirmation Statement Notification
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
21 December 2008
287Change of Registered Office
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 July 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Accounts With Accounts Type Group
7 September 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
353353
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
29 October 2003
288cChange of Particulars
Legacy
28 October 2003
244244
Legacy
16 October 2003
363aAnnual Return
Legacy
15 October 2003
287Change of Registered Office
Legacy
18 September 2003
353353
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
244244
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
363aAnnual Return
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
287Change of Registered Office
Legacy
25 April 2001
244244
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
23 February 2000
287Change of Registered Office
Legacy
8 October 1999
88(2)R88(2)R
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
287Change of Registered Office
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 1999
NEWINCIncorporation