Background WavePink WaveYellow Wave

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED (08186759)

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED (08186759) is an active UK company. incorporated on 21 August 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED has been registered for 13 years. Current directors include ALLEN, Dominic, DRAKE, Daniel James.

Company Number
08186759
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
ALLEN, Dominic, DRAKE, Daniel James
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED

BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED is an active company incorporated on 21 August 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED was registered 13 years ago.(SIC: 52230)

Status

active

Active since 13 years ago

Company No

08186759

LTD Company

Age

13 Years

Incorporated 21 August 2012

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 19 September 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
May 15
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Aug 17
Director Left
Oct 17
Director Joined
Nov 17
Funding Round
Jan 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Capital Update
Mar 25
Director Left
Nov 25
8
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JONES, Simon Howard

Active
25 Victoria Street, LondonSW1H 0EX
Secretary
Appointed 19 Sept 2017

ALLEN, Dominic

Active
Victoria Street, LondonSW1H 0EX
Born February 1980
Director
Appointed 20 Jul 2022

DRAKE, Daniel James

Active
Victoria Street, LondonSW1H 0EX
Born April 1986
Director
Appointed 19 Mar 2024

CATRON, John Adams

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 21 Aug 2012
Resigned 15 Jan 2013

JONES, Simon Howard

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 15 Jan 2013
Resigned 06 May 2014

SIM, Paul James

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 06 May 2014
Resigned 19 Sept 2017

ARTHUR, Michael Anthony, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1950
Director
Appointed 24 Sept 2014
Resigned 18 Jul 2019

BONE, Roger Bridgland, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born July 1944
Director
Appointed 21 Aug 2012
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

HENSEY, Bernard Joseph

Resigned
Victoria Street, LondonSW1H 0EX
Born October 1964
Director
Appointed 21 Aug 2012
Resigned 19 Sept 2017

LAINE, Maria

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

PALMER, John Norman

Resigned
4.4 Frimley Business Park, SurreyGU16 7SR
Born January 1962
Director
Appointed 01 Nov 2017
Resigned 09 Apr 2021

ROREM, Natalie

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1968
Director
Appointed 22 Jun 2020
Resigned 12 Mar 2021

SISSON, Mark

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1970
Director
Appointed 21 Apr 2021
Resigned 27 Apr 2023

TURNER, Daniella Dina Marie

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1957
Director
Appointed 21 Aug 2012
Resigned 29 Mar 2019

WELSH, Nicola Joanne

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1977
Director
Appointed 12 Mar 2021
Resigned 19 Mar 2024

WOLTER, Christopher James

Resigned
North Riverside Plaza, Chicago60606
Born May 1965
Director
Appointed 17 Apr 2015
Resigned 17 Jun 2020

ZRUST, James Herman

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1955
Director
Appointed 21 Aug 2012
Resigned 17 Apr 2015

Persons with significant control

1

Victoria Street, LondonSW1H 0EX

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

72

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 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
22 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 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
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 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
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 April 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 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
21 August 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
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
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Sail Address Company
23 August 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2012
NEWINCIncorporation