Background WavePink WaveYellow Wave

BOEING DISTRIBUTION SERVICES I LIMITED (09337413)

BOEING DISTRIBUTION SERVICES I LIMITED (09337413) is an active UK company. incorporated on 2 December 2014. 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.. BOEING DISTRIBUTION SERVICES I LIMITED has been registered for 11 years. Current directors include DRAKE, Daniel James.

Company Number
09337413
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRAKE, Daniel James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEING DISTRIBUTION SERVICES I LIMITED

BOEING DISTRIBUTION SERVICES I LIMITED is an active company incorporated on 2 December 2014 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.. BOEING DISTRIBUTION SERVICES I LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09337413

LTD Company

Age

11 Years

Incorporated 2 December 2014

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 3 October 2025 (5 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

2 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

KLX EUROPE HOLDING LTD.
From: 2 December 2014To: 18 December 2018
Contact
Address

25 Victoria Street London, SW1H 0EX,

Previous Addresses

, Charles Avenue Burgess Hill, West Sussex, RH15 9TQ
From: 2 December 2014To: 12 December 2018
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Funding Round
Nov 19
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 25
Owner Exit
Jan 26
New Owner
Feb 26
2
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DRAKE, Daniel James

Active
Victoria Street, LondonSW1H 0EX
Born April 1986
Director
Appointed 20 Aug 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 02 Dec 2014
Resigned 06 Dec 2018

ARTHUR, Michael Anthony,, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1950
Director
Appointed 06 Dec 2018
Resigned 18 Jul 2019

CUOMO, John A

Resigned
West 108th Street, Miami33018
Born February 1974
Director
Appointed 09 Oct 2018
Resigned 06 Dec 2018

DONNELLY, Martin Eugene, Sir

Resigned
Victoria Street, LondonSW1H 0EX
Born June 1958
Director
Appointed 18 Jul 2019
Resigned 27 Oct 2022

FRANKS, Roger Mark

Resigned
Corporate Center Way, Wellington33414
Born June 1968
Director
Appointed 17 Jul 2015
Resigned 09 Oct 2018

LAINE, Maria

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

MCCAFFREY, Thomas Patrick

Resigned
Corporate Center Way, Wellington33414
Born April 1954
Director
Appointed 02 Dec 2014
Resigned 09 Oct 2018

SNOW, Garry James

Resigned
Burgess HillRH15 9TQ
Born March 1973
Director
Appointed 02 Dec 2014
Resigned 06 Dec 2018

THOMS, Mark Ashley

Resigned
Burgess HillRH15 9TQ
Born May 1963
Director
Appointed 02 Dec 2014
Resigned 13 Jul 2015

WOODFIELD, Paul Michael

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1975
Director
Appointed 18 Sept 2019
Resigned 20 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Sir Jeremy Quin

Active
Victoria Street, LondonSW1H 0EX
Born September 1968

Nature of Control

Significant influence or control
Notified 23 Feb 2026
2711 Centerville Road, Ste 400, Newcastle19808

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
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
17 October 2023
AAAnnual Accounts
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
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Resolution
18 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2014
NEWINCIncorporation