Background WavePink WaveYellow Wave

BE AEROSPACE GLOBAL HOLDINGS LIMITED (10414808)

BE AEROSPACE GLOBAL HOLDINGS LIMITED (10414808) is an active UK company. incorporated on 6 October 2016. with registered office in Shirley, Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BE AEROSPACE GLOBAL HOLDINGS LIMITED has been registered for 9 years. Current directors include NOLAN, Gary James, WORTH, Richard.

Company Number
10414808
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
Fore 1 Fore Business Park Huskisson Way, Shirley, Solihull, B90 4SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NOLAN, Gary James, WORTH, Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE AEROSPACE GLOBAL HOLDINGS LIMITED

BE AEROSPACE GLOBAL HOLDINGS LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Shirley, Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BE AEROSPACE GLOBAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10414808

LTD Company

Age

9 Years

Incorporated 6 October 2016

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 9 February 2026 (1 month 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull, B90 4SS,

Previous Addresses

C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berskhire RG41 5TP England
From: 1 August 2018To: 13 May 2020
C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England
From: 19 June 2017To: 1 August 2018
C?O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England
From: 19 June 2017To: 19 June 2017
Hackwood Secretaries Limited One, Silk Street London EC2Y 8HQ United Kingdom
From: 6 October 2016To: 19 June 2017
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Funding Round
Sept 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Capital Update
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Sept 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NOLAN, Gary James

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born October 1978
Director
Appointed 11 Jul 2024

WORTH, Richard

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born April 1975
Director
Appointed 20 Sept 2022

BOMAR, James

Resigned
Wellington
Born August 1969
Director
Appointed 06 Oct 2016
Resigned 13 Apr 2017

BUESING, Steven Jon

Resigned
Collins Road Ne, Cedar Rapids52498
Born October 1974
Director
Appointed 26 Nov 2018
Resigned 30 Sept 2022

KLOPFENSTEIN, Vaughn Michael

Resigned
730 Wharfedale Road, WokinghamRG41 5TP
Born July 1962
Director
Appointed 12 Jun 2017
Resigned 26 Nov 2018

MCGINLEY, Martin

Resigned
Moor Road, KilkeelBT34 4NG
Born December 1965
Director
Appointed 06 Oct 2016
Resigned 26 Nov 2018

MIDDLETON, Daniel John

Resigned
Stratford Road, SolihullB90 4LA
Born June 1979
Director
Appointed 26 Nov 2018
Resigned 18 Sept 2020

PATCH, Ryan Mark

Resigned
Corporate Center Way, Wellington
Born March 1960
Director
Appointed 06 Oct 2016
Resigned 13 Apr 2017

ROSS, Peter

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born September 1964
Director
Appointed 26 Nov 2018
Resigned 11 Jul 2024

TAYLOR, Helen

Resigned
Huskisson Way, SolihullB90 4SS
Born July 1981
Director
Appointed 18 Sept 2020
Resigned 20 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Cedar Rapids, Cedar Rapids

Nature of Control

Significant influence or control
Notified 13 Apr 2017
Ceased 26 Nov 2018
Corporate Center Way, Wellington33414

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Legacy
23 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2021
SH19Statement of Capital
Legacy
23 June 2021
CAP-SSCAP-SS
Resolution
23 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Sail Address Company With New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Incorporation Company
6 October 2016
NEWINCIncorporation