Background WavePink WaveYellow Wave

BOEING UNITED KINGDOM LIMITED (04355070)

BOEING UNITED KINGDOM LIMITED (04355070) is an active UK company. incorporated on 17 January 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOEING UNITED KINGDOM LIMITED has been registered for 24 years. Current directors include GULVIN, Liam, QUIN, Jeremy, Sir, WONG, Hannah.

Company Number
04355070
Status
active
Type
ltd
Incorporated
17 January 2002
Age
24 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GULVIN, Liam, QUIN, Jeremy, Sir, WONG, Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING UNITED KINGDOM LIMITED

BOEING UNITED KINGDOM LIMITED is an active company incorporated on 17 January 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOEING UNITED KINGDOM LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04355070

LTD Company

Age

24 Years

Incorporated 17 January 2002

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 28 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Jul 13
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
May 15
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Jan 18
Funding Round
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Dec 19
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Mar 25
Capital Update
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
8
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

JONES, Simon Howard

Active
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 26 Sept 2012

GULVIN, Liam

Active
Victoria Street, LondonSW1H 0EX
Born July 1987
Director
Appointed 24 Nov 2025

QUIN, Jeremy, Sir

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

WONG, Hannah

Active
Victoria Street, LondonSW1H 0EX
Born September 1979
Director
Appointed 15 Aug 2024

CATRON, John Adams

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 12 Jul 2011
Resigned 26 Sept 2012

JOHNSON, James Clarence

Resigned
2314 North Lincoln West 16n, Chicago
Secretary
Appointed 04 Feb 2002
Resigned 15 Aug 2008

TU, Amy

Resigned
116 Gloucester Avenue, LondonNW1 8HX
Secretary
Appointed 15 Aug 2008
Resigned 12 Jul 2011

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 17 Jan 2002
Resigned 04 Feb 2002

ALBERTS, Kim

Resigned
Rome
Born October 1971
Director
Appointed 15 Aug 2008
Resigned 01 Dec 2011

ARTHUR, Michael Anthony, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1950
Director
Appointed 02 Oct 2014
Resigned 18 Jul 2019

BELL, James Aaron

Resigned
2612 North Burling, ChicagoFOREIGN
Born June 1948
Director
Appointed 04 Feb 2002
Resigned 15 Aug 2008

BISHOP, Brent Gary

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1967
Director
Appointed 20 Jan 2021
Resigned 20 Apr 2023

BLESER, Philip

Resigned
Victoria Street, LondonSW1H 0EX
Born February 1971
Director
Appointed 19 Feb 2019
Resigned 12 Jan 2021

BONE, Roger Bridgland, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born July 1944
Director
Appointed 15 Aug 2008
Resigned 30 Sept 2014

DONNELLY, Martin Eugene, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

DRAKE, Daniel James

Resigned
Victoria Street, LondonSW1H 0EX
Born April 1986
Director
Appointed 20 Aug 2022
Resigned 24 Nov 2025

GATEHOUSE, Robert

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1963
Director
Appointed 20 Aug 2014
Resigned 05 Dec 2018

GRIFFITHS, Mark

Resigned
Victoria Street, LondonSW1H 0EX
Born July 1981
Director
Appointed 10 Mar 2021
Resigned 13 Dec 2021

JOHNSON, James Clarence

Resigned
2314 North Lincoln West 16n, Chicago
Born May 1952
Director
Appointed 04 Feb 2002
Resigned 15 Aug 2008

KHURANA, Sanjam

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1971
Director
Appointed 05 Dec 2018
Resigned 10 Mar 2021

LAINE, Maria

Resigned
Victoria Street, LondonSW1H 0EX
Born April 1968
Director
Appointed 27 Oct 2022
Resigned 24 Nov 2025

NORLEY, Faith

Resigned
Victoria Street, LondonSW1H 0EX
Born January 1973
Director
Appointed 20 Apr 2023
Resigned 15 Aug 2024

PALMER, John Norman

Resigned
Victoria Street, LondonSW1H 0EX
Born January 1962
Director
Appointed 19 Feb 2019
Resigned 09 Apr 2021

TURNER, Daniella Dina Marie

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1957
Director
Appointed 01 Dec 2011
Resigned 05 Jun 2017

WOLTER, Christopher James

Resigned
North Riverside Plaza, Chicago60606
Born May 1965
Director
Appointed 17 Apr 2015
Resigned 05 Jun 2017

WOODFIELD, Paul Michael

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1975
Director
Appointed 13 Dec 2021
Resigned 20 Aug 2022

ZRUST, James Herman

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1955
Director
Appointed 04 Feb 2002
Resigned 17 Apr 2015

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 17 Jan 2002
Resigned 04 Feb 2002

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 17 Jan 2002
Resigned 04 Feb 2002

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

144

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
4 April 2025
SH19Statement of Capital
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
17 March 2025
SH20SH20
Legacy
17 March 2025
CAP-SSCAP-SS
Resolution
17 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
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
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
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
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
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
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
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
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
2 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
24 February 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
12 November 2008
287Change of Registered Office
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 November 2005
AAMDAAMD
Legacy
1 November 2005
244244
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Legacy
25 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 January 2003
288cChange of Particulars
Legacy
25 January 2003
363aAnnual Return
Legacy
22 November 2002
353a353a
Legacy
22 November 2002
287Change of Registered Office
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
88(2)R88(2)R
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Incorporation Company
17 January 2002
NEWINCIncorporation