Background WavePink WaveYellow Wave

AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED (08330514)

AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED (08330514) is an active UK company. incorporated on 13 December 2012. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED has been registered for 13 years. Current directors include WILEMAN, Ben.

Company Number
08330514
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILEMAN, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED

AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08330514

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 13 December 2012To: 28 April 2021
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Director Left
Feb 14
Funding Round
Jun 14
Director Left
Sept 14
Capital Update
Nov 15
Funding Round
Mar 16
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Oct 19
Owner Exit
Oct 20
Capital Update
Oct 21
Director Joined
Dec 22
Director Left
Mar 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 01 Dec 2022

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 13 Dec 2012
Resigned 26 Apr 2018

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 13 Dec 2012
Resigned 11 Jan 2017

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 13 Dec 2012
Resigned 26 Apr 2018

MOCKLER, John Andrew

Resigned
Wrottesley Road, WolverhamptonWV6 8SF
Born March 1965
Director
Appointed 13 Dec 2012
Resigned 29 Aug 2014

ORR, Jonathan Michael

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born December 1968
Director
Appointed 13 Dec 2012
Resigned 31 Jan 2014

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 26 Apr 2018
Resigned 12 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2020
2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 October 2021
SH19Statement of Capital
Legacy
8 October 2021
SH20SH20
Legacy
8 October 2021
CAP-SSCAP-SS
Resolution
8 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
1 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
1 February 2017
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 March 2016
AD03Change of Location of Company Records
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Change Sail Address Company With New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
6 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Legacy
23 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2015
SH19Statement of Capital
Legacy
23 November 2015
CAP-SSCAP-SS
Resolution
23 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
2 July 2014
RP04RP04
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Incorporation Company
13 December 2012
NEWINCIncorporation