Background WavePink WaveYellow Wave

THALES AIR DEFENCE LIMITED (NI027183)

THALES AIR DEFENCE LIMITED (NI027183) is an active UK company. incorporated on 26 January 1993. with registered office in Belfast. The company operates in the Manufacturing sector, engaged in unknown sic code (25400). THALES AIR DEFENCE LIMITED has been registered for 33 years. Current directors include GENTGEN, Thierry Denis Etienne, MACVEAN, Nigel.

Company Number
NI027183
Status
active
Type
ltd
Incorporated
26 January 1993
Age
33 years
Address
Alanbrook Road, Belfast, BT6 9HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25400)
Directors
GENTGEN, Thierry Denis Etienne, MACVEAN, Nigel
SIC Codes
25400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES AIR DEFENCE LIMITED

THALES AIR DEFENCE LIMITED is an active company incorporated on 26 January 1993 with the registered office located in Belfast. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25400). THALES AIR DEFENCE LIMITED was registered 33 years ago.(SIC: 25400)

Status

active

Active since 33 years ago

Company No

NI027183

LTD Company

Age

33 Years

Incorporated 26 January 1993

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

SHORTS MISSILE SYSTEMS LIMITED
From: 26 February 1993To: 30 January 2001
SHORT'S MISSILES SYSTEMS LIMITED
From: 26 January 1993To: 26 February 1993
Contact
Address

Alanbrook Road Castlereagh Belfast, BT6 9HB,

Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Capital Update
Oct 17
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARLOW, Sonia Anna

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Feb 2025

GENTGEN, Thierry Denis Etienne

Active
Alanbrook Road, BelfastBT6 9HB
Born May 1966
Director
Appointed 14 Jul 2025

MACVEAN, Nigel

Active
Alanbrook Road, BelfastBT6 9HB
Born January 1977
Director
Appointed 30 Sept 2024

SEABROOK, Michael William Peter

Resigned
Alanbrooke Road, BelfastBT6 9HB
Secretary
Appointed 24 Sept 2010
Resigned 03 Feb 2025

THOMPSON, James Peter Cary

Resigned
5 Barnetts Court MewsBT5 7FJ
Secretary
Appointed 26 Jan 1993
Resigned 24 Sept 2010

BEATTY, Alexander David

Resigned
Alanbrook Road, BelfastBT6 9HB
Born June 1959
Director
Appointed 21 Dec 2009
Resigned 01 May 2015

BLANGUERNON, Guy Maurice Edmond

Resigned
Alanbrook Road, BelfastBT6 9HB
Born January 1954
Director
Appointed 01 Sept 2013
Resigned 22 Mar 2017

BOULTON, Stuart Michael

Resigned
Alanbrook Road, BelfastBT6 9HB
Born April 1963
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2021

BOUY, Gerard Jean Henri

Resigned
34 Avenue Clodoald, France92210
Born February 1944
Director
Appointed 04 Apr 2001
Resigned 06 Apr 2009

BROUGHTON, Marion Elizabeth

Resigned
Alanbrook Road, BelfastBT6 9HB
Born September 1962
Director
Appointed 01 Apr 2013
Resigned 01 Jan 2016

BROUGHTON, Marion Elizabeth

Resigned
Alanbrook Road, BelfastBT6 9HB
Born September 1962
Director
Appointed 01 Oct 2009
Resigned 01 Apr 2010

CRAWFORD, Wallace Millar

Resigned
131 Doagh Road, Co AntrimBT39 9ET
Born April 1959
Director
Appointed 18 Sept 2002
Resigned 28 Aug 2006

CRESSWELL, Alexander Colin Kynaston

Resigned
Alanbrooke Road, BelfastBT6 9HB
Born December 1963
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2013

DECOURCELLE, Evrard Raymond

Resigned
119 Avenue Andre Morizet, Hauts De Seine92100
Born June 1962
Director
Appointed 04 Apr 2001
Resigned 30 Jun 2005

DELACOUR, Bruno

Resigned
C/O Thales Air Defence Ltd, CastlereaghBT6 9HB
Born December 1956
Director
Appointed 31 Mar 2009
Resigned 01 Apr 2010

DIDIERJEAN, Pierre

Resigned
31 Rue Du Clos Renault, France
Born September 1949
Director
Appointed 26 Jan 1993
Resigned 04 Apr 2001

DUNLOP, Claire Frances

Resigned
Alanbrook Road, BelfastBT6 9HB
Born November 1972
Director
Appointed 31 Mar 2017
Resigned 18 Feb 2022

FREEMAN, Roger Norman, Lord

Resigned
8 Kensington GateW8 5NA
Born April 1942
Director
Appointed 29 Feb 2000
Resigned 18 Feb 2002

HENDRON, David Robert

Resigned
2a Temple Road, Co AntrimBT28 2PD
Born October 1958
Director
Appointed 14 Apr 1999
Resigned 31 Jan 2000

HILL, Stephen Jeremy

Resigned
C/O Thales Air Defence Ltd, CastlereaghBT6 9HB
Born January 1965
Director
Appointed 10 May 2006
Resigned 30 Sept 2009

HINDLE, Christopher William

Resigned
Alanbrook Road, BelfastBT6 9HB
Born April 1968
Director
Appointed 01 Aug 2023
Resigned 14 Jul 2025

LAFOURCADE, Pierre Bernard

Resigned
3 Rue Auguste Comte, France75006
Born July 1944
Director
Appointed 26 Jan 1993
Resigned 28 May 2002

LOWE, Edward Anthony Noel

Resigned
KT8
Born March 1954
Director
Appointed 22 May 2002
Resigned 10 May 2006

MC NULTY, Robert William Roy

Resigned
186 Bangor Road, Co.DownBT18 OBY
Born November 1937
Director
Appointed 26 Jan 1993
Resigned 29 Feb 2000

MCBRIDE, Philip Steven

Resigned
Alanbrook Road, BelfastBT6 9HB
Born May 1964
Director
Appointed 01 May 2015
Resigned 30 Sept 2024

MCCRORIE, Ewen Angus

Resigned
Alanbrook Road, BelfastBT6 9HB
Born July 1958
Director
Appointed 14 Jun 2017
Resigned 01 Aug 2023

MCCRORIE, Ewen Angus

Resigned
Alanbrooke Road, BelfastBT6 9HB
Born July 1958
Director
Appointed 01 Apr 2010
Resigned 01 Oct 2013

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, Nr BathBA3 4JZ
Born November 1950
Director
Appointed 24 Oct 2000
Resigned 21 Sept 2001

NEWPORT, Mark

Resigned
Springwood, WreccleshamGU104NG
Born February 1952
Director
Appointed 04 Apr 2001
Resigned 10 May 2002

O'NEILL, Thomas

Resigned
27 Norwood DriveG46 7LS
Born August 1943
Director
Appointed 22 May 2002
Resigned 31 Dec 2003

OLIVELLA, Barry James

Resigned
4385 Clinton Road, QuebecJOS 1EO
Born August 1947
Director
Appointed 05 Mar 1999
Resigned 31 Jan 2000

PONS, Dominique Regis Jean-Louis

Resigned
55 Rue De Louvre, France
Born January 1954
Director
Appointed 26 Jan 1993
Resigned 08 Jul 1999

PRICE, David John

Resigned
Christmas Cottage, BaughurstRG26 5JR
Born March 1955
Director
Appointed 29 Sept 1998
Resigned 11 Feb 2000

ROBERTS, Alexander Frederick Cecil

Resigned
Gweebarra, Station Road, HolywoodBT18 0BP
Born February 1936
Director
Appointed 26 Jan 1993
Resigned 31 Dec 1999

SCHWEITZER, Robin

Resigned
Claszeile 12, Germany14165
Born September 1957
Director
Appointed 26 Jan 1993
Resigned 05 Mar 1999

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

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
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Legacy
9 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2017
SH19Statement of Capital
Legacy
9 October 2017
CAP-SSCAP-SS
Resolution
9 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Resolution
8 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2012
CC04CC04
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Legacy
21 May 2009
AC(NI)AC(NI)
Legacy
13 May 2009
296(NI)296(NI)
Legacy
13 May 2009
296(NI)296(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
26 October 2007
AC(NI)AC(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
17 October 2006
AC(NI)AC(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
21 September 2006
296(NI)296(NI)
Legacy
25 April 2006
296(NI)296(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
28 April 2005
AC(NI)AC(NI)
Legacy
10 May 2004
AC(NI)AC(NI)
Legacy
28 April 2004
296(NI)296(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
10 April 2003
371S(NI)371S(NI)
Legacy
10 April 2003
371S(NI)371S(NI)
Legacy
26 March 2003
296(NI)296(NI)
Legacy
4 February 2003
296(NI)296(NI)
Legacy
30 October 2002
AC(NI)AC(NI)
Legacy
4 October 2002
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
11 December 2001
371S(NI)371S(NI)
Legacy
12 November 2001
296(NI)296(NI)
Legacy
2 November 2001
AC(NI)AC(NI)
Legacy
2 November 2001
296(NI)296(NI)
Legacy
21 September 2001
295(NI)295(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
21 September 2001
296(NI)296(NI)
Legacy
14 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
11 February 2001
296(NI)296(NI)
Legacy
11 February 2001
296(NI)296(NI)
Legacy
30 January 2001
CNRES(NI)CNRES(NI)
Legacy
8 November 2000
AC(NI)AC(NI)
Legacy
27 October 2000
296(NI)296(NI)
Legacy
4 September 2000
233(NI)233(NI)
Legacy
26 July 2000
295(NI)295(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
27 March 2000
371S(NI)371S(NI)
Legacy
29 February 2000
296(NI)296(NI)
Legacy
14 February 2000
132(NI)132(NI)
Legacy
14 February 2000
UDM+A(NI)UDM+A(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
14 February 2000
296(NI)296(NI)
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
22 January 2000
98(3)(NI)98(3)(NI)
Legacy
22 January 2000
G98-2(NI)G98-2(NI)
Legacy
22 January 2000
G98-2(NI)G98-2(NI)
Legacy
22 January 2000
G98-2(NI)G98-2(NI)
Legacy
22 January 2000
98(3)(NI)98(3)(NI)
Legacy
19 January 2000
296(NI)296(NI)
Legacy
26 November 1999
AC(NI)AC(NI)
Legacy
16 May 1999
296(NI)296(NI)
Legacy
30 April 1999
296(NI)296(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
29 January 1999
296(NI)296(NI)
Legacy
29 January 1999
296(NI)296(NI)
Legacy
25 September 1998
AC(NI)AC(NI)
Legacy
3 September 1998
296(NI)296(NI)
Legacy
23 April 1998
296(NI)296(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
9 April 1998
296(NI)296(NI)
Legacy
9 April 1998
296(NI)296(NI)
Legacy
9 April 1998
296(NI)296(NI)
Legacy
4 December 1997
AC(NI)AC(NI)
Legacy
12 March 1997
371S(NI)371S(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
20 December 1996
296(NI)296(NI)
Legacy
29 August 1996
AC(NI)AC(NI)
Legacy
22 February 1996
371S(NI)371S(NI)
Legacy
25 September 1995
296(NI)296(NI)
Legacy
25 September 1995
296(NI)296(NI)
Legacy
14 August 1995
AC(NI)AC(NI)
Legacy
3 March 1995
371S(NI)371S(NI)
Legacy
14 November 1994
AC(NI)AC(NI)
Legacy
14 November 1994
296(NI)296(NI)
Legacy
27 July 1994
296(NI)296(NI)
Legacy
27 July 1994
296(NI)296(NI)
Legacy
16 March 1994
371S(NI)371S(NI)
Legacy
25 August 1993
UDM+A(NI)UDM+A(NI)
Legacy
2 July 1993
296(NI)296(NI)
Legacy
2 July 1993
296(NI)296(NI)
Legacy
2 July 1993
296(NI)296(NI)
Legacy
2 July 1993
296(NI)296(NI)
Legacy
2 June 1993
232(NI)232(NI)
Legacy
25 May 1993
G98-2(NI)G98-2(NI)
Legacy
25 May 1993
G98-2(NI)G98-2(NI)
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
296(NI)296(NI)
Legacy
14 May 1993
296(NI)296(NI)
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
295(NI)295(NI)
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1993
CNRES(NI)CNRES(NI)
Incorporation Company
26 January 1993
NEWINCIncorporation
Legacy
26 January 1993
ARTS(NI)ARTS(NI)
Legacy
26 January 1993
MEM(NI)MEM(NI)
Legacy
26 January 1993
G23(NI)G23(NI)
Legacy
26 January 1993
G21(NI)G21(NI)