Background WavePink WaveYellow Wave

MCKECHNIE AEROSPACE (EUROPE) LTD (06221688)

MCKECHNIE AEROSPACE (EUROPE) LTD (06221688) is an active UK company. incorporated on 20 April 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCKECHNIE AEROSPACE (EUROPE) LTD has been registered for 18 years. Current directors include SABOL, Liza, WYNNE, Sarah Louise.

Company Number
06221688
Status
active
Type
ltd
Incorporated
20 April 2007
Age
18 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SABOL, Liza, WYNNE, Sarah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKECHNIE AEROSPACE (EUROPE) LTD

MCKECHNIE AEROSPACE (EUROPE) LTD is an active company incorporated on 20 April 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCKECHNIE AEROSPACE (EUROPE) LTD was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06221688

LTD Company

Age

18 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 21 March 2023To: 2 October 2025
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 26 May 2017To: 21 March 2023
, 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 7TD
From: 20 April 2007To: 17 March 2011
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
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 Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Capital Update
Jan 22
Capital Update
May 24
Capital Update
May 24
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TAYLOR WESSING SECRETARIES LIMITED

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

SABOL, Liza

Active
Euclid Avenue, Cleveland
Born March 1978
Director
Appointed 11 Oct 2019

WYNNE, Sarah Louise

Active
New Street Square, LondonEC4A 3TW
Born November 1973
Director
Appointed 19 Nov 2018

CHANG, Michael

Resigned
240 E. 39th Street, New YorkNY 10016
Secretary
Appointed 20 Apr 2007
Resigned 31 Jul 2007

SWAN, Graham David

Resigned
101 Middle Park Road, BirminghamB29 4BP
Secretary
Appointed 31 Jul 2007
Resigned 09 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2007
Resigned 20 Apr 2007

VISTRA COMPANY SECRETARIES LIMITED

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

BROOKS, Edward George

Resigned
1 Fernie Dene, LeicesterLE8 9ED
Born February 1959
Director
Appointed 31 Jul 2007
Resigned 14 May 2008

BROWN, Paul

Resigned
7 Merlin Close, LeicesterLE7 7QJ
Born December 1963
Director
Appointed 31 Jul 2007
Resigned 09 Mar 2011

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 31 Jul 2007
Resigned 28 Jan 2011

MARONEY, Sean

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

MILGRIM, Brett

Resigned
422 E. 72nd Street, New YorkNY 10021
Born December 1968
Director
Appointed 20 Apr 2007
Resigned 31 Jul 2007

PARADIE, Terrance Mark

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

RUFUS, Gregory

Resigned
Brandon Place, Avon Lake44012
Born August 1956
Director
Appointed 28 Jan 2011
Resigned 08 Jan 2016

SKULINA, James Leonard

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

SWAN, Graham David

Resigned
101 Middle Park Road, BirminghamB29 4BP
Born March 1958
Director
Appointed 31 Jul 2007
Resigned 09 Mar 2011

Persons with significant control

1

Euclid Avenue, ClevelandOH 44115

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

100

Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
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
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 May 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
8 May 2024
SH19Statement of Capital
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 January 2022
SH19Statement of Capital
Legacy
17 January 2022
SH20SH20
Legacy
17 January 2022
CAP-SSCAP-SS
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 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
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment 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
12 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
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
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
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
21 April 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Termination Director Company With Name
11 March 2011
TM01Termination of Director
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
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
353353
Legacy
23 April 2007
288bResignation of Director or Secretary
Incorporation Company
20 April 2007
NEWINCIncorporation