Background WavePink WaveYellow Wave

TRANSDIGM EUROPEAN HOLDINGS LIMITED (04173865)

TRANSDIGM EUROPEAN HOLDINGS LIMITED (04173865) is an active UK company. incorporated on 6 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRANSDIGM EUROPEAN HOLDINGS LIMITED has been registered for 25 years. Current directors include MILLER, Thomas Wayne, SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
04173865
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLER, Thomas Wayne, SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDIGM EUROPEAN HOLDINGS LIMITED

TRANSDIGM EUROPEAN HOLDINGS LIMITED is an active company incorporated on 6 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRANSDIGM EUROPEAN HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04173865

LTD Company

Age

25 Years

Incorporated 6 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TECHNICAL AIRBORNE COMPONENTS LIMITED
From: 10 May 2001To: 3 September 2018
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 9 December 2022To: 2 October 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 26 May 2017To: 9 December 2022
20-22 Bedford Row London WC1R 4JS
From: 15 July 2011To: 26 May 2017
Unit 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR
From: 17 March 2011To: 15 July 2011
Crossgate Road, Park Farm Redditch Worcestershire B98 7Tdb98 7Td
From: 6 March 2001To: 17 March 2011
Timeline

22 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Mar 14
Share Issue
May 15
Funding Round
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Capital Update
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Capital Update
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 25
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Sept 2025

MILLER, Thomas Wayne

Active
Euclid Avenue, Cleveland44115
Born September 1970
Director
Appointed 16 Sept 2025

SABOL, Liza Ann

Active
Suite 1600, Oh44115
Born March 1978
Director
Appointed 11 Oct 2019

WYNNE, Sarah Louise

Active
Suite 1600, Cleveland44115
Born November 1973
Director
Appointed 19 Nov 2018

CROOKS, Simon Peter

Resigned
18 Glaston Drive, SolihullB91 3YE
Secretary
Appointed 05 Jan 2004
Resigned 12 Nov 2004

KEEN, Richard

Resigned
The Highlands Hollow Tree Lane, BromsgroveB60 1PR
Secretary
Appointed 12 Nov 2004
Resigned 11 May 2007

MAIONE, Tony

Resigned
25 Castle Road, KenilworthCV8 1NG
Secretary
Appointed 01 Jan 2002
Resigned 05 Jan 2004

MCDONALD, Ross Edward

Resigned
115 Walsall Road, Sutton ColdfieldB74 4NP
Secretary
Appointed 09 May 2001
Resigned 01 Jan 2002

SWAN, Graham David

Resigned
101 Middle Park Road, BirminghamB29 4BP
Secretary
Appointed 11 May 2007
Resigned 09 Mar 2011

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate secretary
Appointed 06 Mar 2001
Resigned 09 May 2001

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 05 Jul 2011
Resigned 09 Sept 2025

BARNES, Garry Elliot

Resigned
10 Belvedere Gardens, WolverhamptonWV6 9QL
Born August 1970
Director
Appointed 09 Mar 2006
Resigned 11 May 2007

BRINK, Marcus

Resigned
Jorker Strasse 1, Buxtehude
Born November 1965
Director
Appointed 11 May 2007
Resigned 27 Jun 2008

BROOKS, Edward George

Resigned
1 Fernie Dene, LeicesterLE8 9ED
Born February 1959
Director
Appointed 11 May 2007
Resigned 31 Jul 2007

CRANDALL, Jonathan David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1977
Director
Appointed 02 Jan 2018
Resigned 11 Oct 2019

JESRAI, Tariq

Resigned
7 Pegasus Drive, Coto De Caza
Born September 1957
Director
Appointed 11 May 2007
Resigned 28 Jan 2011

MARONEY, Sean

Resigned
Bedford Row, LondonWC1R 4JS
Born April 1966
Director
Appointed 08 Jan 2016
Resigned 02 Jan 2018

MARTIN, Geoffrey Peter

Resigned
Limone House, PrestburySK10 4BG
Born October 1967
Director
Appointed 20 Jul 2005
Resigned 11 May 2007

MCDONALD, Ross Edward

Resigned
21b Four Oaks Road, Sutton ColdfieldB74 2XT
Born May 1961
Director
Appointed 09 May 2001
Resigned 09 Mar 2006

PARADIE, Terrance Mark

Resigned
Bedford Row, LondonWC1R 4JS
Born April 1968
Director
Appointed 08 Jan 2016
Resigned 02 Jan 2018

PECKHAM, Simon Antony

Resigned
Falconwood Steels Lane, OxshottKT22 0QQ
Born August 1962
Director
Appointed 01 Nov 2006
Resigned 11 May 2007

RUFUS, Gregory

Resigned
Brandon Place, Avon Lake
Born August 1956
Director
Appointed 28 Jan 2011
Resigned 08 Jan 2016

SHEPHERD, Peter David

Resigned
10 Mirfield Road, SolihullB91 1JD
Born July 1956
Director
Appointed 09 May 2001
Resigned 29 Jul 2005

SKULINA, James Leonard

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1959
Director
Appointed 02 Jan 2018
Resigned 19 Nov 2018

VICTORIA SQUARE DIRECTORS LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate director
Appointed 06 Mar 2001
Resigned 09 May 2001

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate director
Appointed 06 Mar 2001
Resigned 09 May 2001

Persons with significant control

1

New Street Square, LondonEC4A 3TW

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

152

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Legacy
29 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2019
SH19Statement of Capital
Legacy
29 May 2019
CAP-SSCAP-SS
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
14 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Resolution
3 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Memorandum Articles
15 May 2018
MAMA
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Legacy
4 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2017
SH19Statement of Capital
Legacy
4 October 2017
CAP-SSCAP-SS
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Resolution
26 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 May 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
88(3)88(3)
Legacy
27 June 2007
88(2)R88(2)R
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 June 2007
AUDAUD
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
287Change of Registered Office
Legacy
29 January 2007
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
4 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
29 June 2005
AUDAUD
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
288cChange of Particulars
Legacy
12 May 2003
363aAnnual Return
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
30 September 2002
288cChange of Particulars
Legacy
20 June 2002
287Change of Registered Office
Legacy
10 April 2002
363aAnnual Return
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
287Change of Registered Office
Memorandum Articles
18 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2001
NEWINCIncorporation