Background WavePink WaveYellow Wave

THALES ALENIA SPACE UK LIMITED (08647225)

THALES ALENIA SPACE UK LIMITED (08647225) is an active UK company. incorporated on 12 August 2013. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. THALES ALENIA SPACE UK LIMITED has been registered for 12 years. Current directors include MINELLA, Roberto, MURRAY, Steven George, SHAW, Christopher Benoit Waller and 1 others.

Company Number
08647225
Status
active
Type
ltd
Incorporated
12 August 2013
Age
12 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
MINELLA, Roberto, MURRAY, Steven George, SHAW, Christopher Benoit Waller, THORBURN, Richard Malcolm
SIC Codes
26110, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES ALENIA SPACE UK LIMITED

THALES ALENIA SPACE UK LIMITED is an active company incorporated on 12 August 2013 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. THALES ALENIA SPACE UK LIMITED was registered 12 years ago.(SIC: 26110, 71129)

Status

active

Active since 12 years ago

Company No

08647225

LTD Company

Age

12 Years

Incorporated 12 August 2013

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 27 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

350 Longwater Venue Green Park Reading Berkshire RG2 6GF United Kingdom
From: 9 May 2017To: 22 May 2017
2 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX
From: 12 August 2013To: 9 May 2017
Timeline

50 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jun 25
3
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 Oct 2024

MINELLA, Roberto

Active
Longwater Avenue, ReadingRG2 6GF
Born June 1966
Director
Appointed 01 Apr 2024

MURRAY, Steven George

Active
Longwater Avenue, ReadingRG2 6GF
Born October 1964
Director
Appointed 11 Jul 2023

SHAW, Christopher Benoit Waller

Active
Longwater Avenue, ReadingRG2 6GF
Born October 1974
Director
Appointed 25 Sept 2023

THORBURN, Richard Malcolm

Active
Longwater Avenue, ReadingRG2 6GF
Born June 1980
Director
Appointed 31 Oct 2024

SEABROOK, Michael William Peter

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 13 Aug 2013
Resigned 31 Oct 2024

BAXTER, Robert Nathaniel

Resigned
Longwater Avenue, ReadingRG2 6GF
Born October 1961
Director
Appointed 17 Nov 2021
Resigned 25 Sept 2023

BEATTY, Alexander David

Resigned
Longwater Avenue, ReadingRG2 6GF
Born June 1959
Director
Appointed 01 May 2015
Resigned 05 Jun 2019

BROUGHTON, Marion Elizabeth

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born September 1962
Director
Appointed 05 Jan 2015
Resigned 01 May 2015

CHAVEZ, Victor Manuel

Resigned
Longwater Avenue, ReadingRG2 6GF
Born January 1963
Director
Appointed 13 Aug 2013
Resigned 30 Apr 2020

DURIEUX, Jean-Philippe

Resigned
Longwater Avenue, ReadingRG2 6GF
Born September 1963
Director
Appointed 13 Aug 2013
Resigned 01 May 2018

GEE, Martin Stewart

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born May 1955
Director
Appointed 23 Apr 2014
Resigned 07 Nov 2014

HAMMOND, Lawrence

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born November 1963
Director
Appointed 12 Aug 2013
Resigned 13 Aug 2013

HENDRICKS, Lee

Resigned
Longwater Avenue, ReadingRG2 6GF
Born January 1973
Director
Appointed 30 Apr 2020
Resigned 28 Apr 2021

HOMSY, Pascal

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1965
Director
Appointed 05 Jun 2019
Resigned 30 Nov 2020

LAURENT, Louis

Resigned
Longwater Avenue, ReadingRG2 6GF
Born February 1962
Director
Appointed 01 May 2018
Resigned 12 Jan 2021

LE THUC, Remy Paul

Resigned
Longwater Avenue, ReadingRG2 6GF
Born June 1964
Director
Appointed 21 Jan 2019
Resigned 05 Jun 2019

LITTLE, Avril Joy

Resigned
Longwater Avenue, ReadingRG2 6GF
Born June 1970
Director
Appointed 05 Jun 2019
Resigned 12 Sept 2022

MAUREAU, Bertrand

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1964
Director
Appointed 11 Dec 2014
Resigned 02 Jan 2019

MEURAT, Alain

Resigned
Longwater Avenue, ReadingRG2 6GF
Born August 1967
Director
Appointed 02 Oct 2017
Resigned 01 Sept 2020

OLIVIER, Benedict Andre Henri

Resigned
Longwater Avenue, ReadingRG2 6GF
Born September 1962
Director
Appointed 07 Nov 2014
Resigned 31 Jan 2019

SERRE, Marc-Henri

Resigned
Longwater Avenue, ReadingRG2 6GF
Born March 1982
Director
Appointed 07 Dec 2020
Resigned 12 Jan 2021

STANNILAND, Andrew Christopher

Resigned
Longwater Avenue, ReadingRG2 6GF
Born July 1971
Director
Appointed 23 Sept 2019
Resigned 31 Oct 2024

TERRASSE, Emmanuel Henri

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1981
Director
Appointed 14 Sept 2020
Resigned 01 Apr 2024

TOWERS, Nigel Mark

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1958
Director
Appointed 21 Jan 2019
Resigned 12 Jan 2021

WALKER, Justin Mark

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born April 1962
Director
Appointed 13 Aug 2013
Resigned 26 Feb 2015

Persons with significant control

1

Avenue J.F. Champollion, Toulouse

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company
17 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Resolution
28 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Incorporation Company
12 August 2013
NEWINCIncorporation