Background WavePink WaveYellow Wave

ESTERLINE TECHNOLOGIES GLOBAL LIMITED (09002080)

ESTERLINE TECHNOLOGIES GLOBAL LIMITED (09002080) is an active UK company. incorporated on 17 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESTERLINE TECHNOLOGIES GLOBAL LIMITED has been registered for 11 years. Current directors include SABOL, Liza Ann, WYNNE, Sarah Louise.

Company Number
09002080
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SABOL, Liza Ann, WYNNE, Sarah Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTERLINE TECHNOLOGIES GLOBAL LIMITED

ESTERLINE TECHNOLOGIES GLOBAL LIMITED is an active company incorporated on 17 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESTERLINE TECHNOLOGIES GLOBAL LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09002080

LTD Company

Age

11 Years

Incorporated 17 April 2014

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 7 July 2025 (8 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 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

21 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jun 14
Funding Round
Oct 14
Funding Round
Mar 15
Capital Update
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Capital Update
Jan 20
Capital Update
Jul 21
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 Apr 2014

SABOL, Liza Ann

Active
Suite 1600, Cleveland44115
Born March 1978
Director
Appointed 02 Oct 2019

WYNNE, Sarah Louise

Active
Euclid Avenue, Cleveland44115
Born November 1973
Director
Appointed 21 Jun 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 17 Apr 2014
Resigned 23 Apr 2014

CRANDALL, Jonathan David

Resigned
E. 9th Street, Cleveland44114
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 02 Oct 2019

GEORGE, Robert David

Resigned
New Street Square, LondonEC4A 3TW
Born June 1956
Director
Appointed 23 Apr 2014
Resigned 01 Mar 2018

NOLAN, Stephen

Resigned
New Street Square, LondonEC4A 3TW
Born April 1969
Director
Appointed 01 Mar 2018
Resigned 14 Mar 2019

YOST, Albert Scott

Resigned
New Street Square, LondonEC4A 3TW
Born October 1965
Director
Appointed 23 Apr 2014
Resigned 30 May 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 Apr 2014
Resigned 23 Apr 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 Apr 2014
Resigned 23 Apr 2014

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

63

Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Second Filing Of Director Appointment With Name
25 September 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Legacy
12 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Legacy
12 July 2021
CAP-SSCAP-SS
Resolution
12 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Legacy
9 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2020
SH19Statement of Capital
Legacy
9 January 2020
CAP-SSCAP-SS
Resolution
9 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Legacy
14 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2018
SH19Statement of Capital
Legacy
14 March 2018
CAP-SSCAP-SS
Resolution
14 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Resolution
1 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Incorporation Company
17 April 2014
NEWINCIncorporation