Background WavePink WaveYellow Wave

SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED (11330860)

SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED (11330860) is an active UK company. incorporated on 26 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED has been registered for 7 years. Current directors include KENNEDY, Ciara, QUIN, Jeremy, Sir.

Company Number
11330860
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
KENNEDY, Ciara, QUIN, Jeremy, Sir
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED

SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED is an active company incorporated on 26 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11330860

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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

19 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

25 Victoria Street London, SW1H 0EX,

Previous Addresses

Tower Bridge House St Katherine's Way London E1W 1AA United Kingdom
From: 26 April 2018To: 7 April 2026
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Owner Exit
Apr 18
Company Founded
Apr 18
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
May 25
Funding Round
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Simon

Active
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 13 Jan 2026

KENNEDY, Ciara

Active
St. Katharines Way, LondonE1W 1AA
Born May 1976
Director
Appointed 15 Dec 2025

QUIN, Jeremy, Sir

Active
Victoria Street, LondonSW1H 0EX
Born September 1968
Director
Appointed 15 Dec 2025

COZAD, Stacy

Resigned
St Katherine's Way, LondonE1W 1AA
Secretary
Appointed 26 Apr 2018
Resigned 01 Jan 2021

THOMPSON, Colin

Resigned
St Katherine's Way, LondonE1W 1AA
Secretary
Appointed 02 Jan 2021
Resigned 08 Dec 2025

GILSON, John, Director

Resigned
St Katherine's Way, LondonE1W 1AA
Born May 1971
Director
Appointed 26 Apr 2018
Resigned 29 Jan 2020

MARNICK, Samantha

Resigned
Oliver, WichitaKS 67210
Born August 1970
Director
Appointed 30 Oct 2019
Resigned 05 Oct 2020

MCLARTY, Scott

Resigned
Spirit Aerosystems, PrestwickKA9 2RW
Born September 1969
Director
Appointed 05 Oct 2020
Resigned 08 Dec 2025

WARD, Damon

Resigned
Little Falls Drive, Wilmington19808
Born August 1974
Director
Appointed 29 Jan 2020
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
S Oliver Street, Wichita67210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 26 Apr 2018
S Oliver Street, Wichita67210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Capital Return Purchase Own Shares
25 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2025
SH06Cancellation of Shares
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Resolution
7 October 2023
RESOLUTIONSResolutions
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Resolution
8 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Resolution
3 March 2022
RESOLUTIONSResolutions
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 April 2018
NEWINCIncorporation