Background WavePink WaveYellow Wave

BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED (10417251)

BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED (10417251) is an active UK company. incorporated on 7 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 INTERNATIONAL HOLDINGS LIMITED has been registered for 9 years. Current directors include KNOX, Deirdre Mary, NOLAN, Gary James, WELFARE, Charles Roger.

Company Number
10417251
Status
active
Type
ltd
Incorporated
7 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
KNOX, Deirdre Mary, NOLAN, Gary James, WELFARE, Charles Roger
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED

BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 7 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 INTERNATIONAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10417251

LTD Company

Age

9 Years

Incorporated 7 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 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 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 Berkshire RG41 5TP England
From: 2 August 2018To: 13 May 2020
C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England
From: 19 June 2017To: 2 August 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 7 October 2016To: 19 June 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Capital Update
Oct 16
Funding Round
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Capital Update
Dec 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Capital Update
Dec 24
Director Left
Jan 25
Funding Round
Nov 25
Owner Exit
Dec 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KNOX, Deirdre Mary

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born May 1965
Director
Appointed 21 Aug 2024

NOLAN, Gary James

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born October 1978
Director
Appointed 21 Aug 2024

WELFARE, Charles Roger

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born November 1973
Director
Appointed 21 Aug 2024

BOMAR, James

Resigned
1400 Corporate Center Way, Wellington
Born August 1969
Director
Appointed 07 Oct 2016
Resigned 12 Jun 2017

BUESING, Steven Jon

Resigned
Collins Road Ne, Cedar Rapids52498
Born October 1974
Director
Appointed 26 Nov 2018
Resigned 28 Jan 2023

GAUDET, Christopher Michael

Resigned
Farm Springs Road, FarmingtonCT 06032
Born December 1972
Director
Appointed 28 Jan 2023
Resigned 31 Dec 2024

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 07 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 07 Oct 2016
Resigned 12 Jun 2017

ROSS, Peter

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born September 1964
Director
Appointed 26 Nov 2018
Resigned 31 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

2

1 Active
1 Ceased
1209, Wilmington, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

76

Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Legacy
13 December 2023
SH20SH20
Legacy
13 December 2023
CAP-SSCAP-SS
Resolution
13 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
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 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 To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 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
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
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
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
Legacy
22 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2017
SH19Statement of Capital
Legacy
22 August 2017
CAP-SSCAP-SS
Resolution
22 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 June 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
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
3 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
11 October 2016
SH01Allotment of Shares
Legacy
10 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2016
SH19Statement of Capital
Legacy
10 October 2016
CAP-SSCAP-SS
Resolution
10 October 2016
RESOLUTIONSResolutions
Incorporation Company
7 October 2016
NEWINCIncorporation