CAE HOLDINGS LIMITED - WEST SUSSEX


Company Profile Company Filings

Overview

CAE HOLDINGS LIMITED is a Private Limited Company from WEST SUSSEX and has the status: Active.
CAE HOLDINGS LIMITED was incorporated 29 years ago on 19/10/1994 and has the registered number: 02980801. The accounts status is FULL and accounts are next due on 31/12/2024.

CAE HOLDINGS LIMITED - WEST SUSSEX

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

INNOVATION DRIVE
WEST SUSSEX
RH15 9TW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KAREN DAWN BREMNER Nov 1971 British Director 2024-03-12 CURRENT
MR GAETAN DE SERRE Mar 1962 Canadian Director 2020-10-22 CURRENT
MR JAMES ANTHONY BOYLE Secretary 2017-08-01 CURRENT
MR JAMES ANTHONY BOYLE May 1982 British Director 2021-06-10 CURRENT
MR DAVID KEITH MYERS Jul 1950 British Director 1998-04-24 UNTIL 2001-10-09 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1994-10-19 UNTIL 1994-12-08 RESIGNED
MR PETER JOHN NEWTON May 1949 British Director 1995-09-28 UNTIL 2002-06-27 RESIGNED
MARC PARENT Feb 1961 Canadian Director 2007-03-31 UNTIL 2011-10-11 RESIGNED
MR DAVID LESLIE ADAMS Jun 1956 Canadian Secretary 1994-12-08 UNTIL 1995-09-28 RESIGNED
JOSEPH ROBERT DENIS SAUZIER British Director 1995-09-28 UNTIL 1998-04-24 RESIGNED
MARTIN ROBERT SAMBROOK British Director 2004-03-15 UNTIL 2008-02-29 RESIGNED
MR ROBERT PETER ISON Feb 1951 British Director 2001-10-09 UNTIL 2005-07-31 RESIGNED
JOHN KARL HULL British Secretary 1997-01-31 UNTIL 1998-07-17 RESIGNED
CAROLYN MARGARET JOHN British Secretary 2003-09-30 UNTIL 2010-03-31 RESIGNED
MR STUART CAMERON MURRAY Secretary 2009-06-03 UNTIL 2017-08-01 RESIGNED
MARTIN ROBERT SAMBROOK British Secretary 2004-03-15 UNTIL 2008-02-29 RESIGNED
MR DAVID KEITH MYERS Jul 1950 British Secretary 1998-07-17 UNTIL 2001-10-09 RESIGNED
MARCUS PLATTS British Secretary 2001-10-09 UNTIL 2003-09-30 RESIGNED
JOSEPH ROBERT DENIS SAUZIER British Secretary 1995-12-21 UNTIL 1997-01-31 RESIGNED
MR GEOFFREY PHILIP MOORES Sep 1969 British Secretary 2008-02-29 UNTIL 2009-06-03 RESIGNED
DLA NOMINEES LIMITED Corporate Nominee Director 1994-10-19 UNTIL 1994-12-08 RESIGNED
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1994-10-19 UNTIL 1994-12-08 RESIGNED
MR PIETRO D'ULISSE Aug 1960 Canadian Director 2011-11-01 UNTIL 2020-10-22 RESIGNED
MR DAVID LESLIE ADAMS Jun 1956 Canadian Director 1994-12-08 UNTIL 1995-12-21 RESIGNED
MR ULRICH ADERHOLD Mar 1856 German Director 2009-06-03 UNTIL 2011-11-01 RESIGNED
MR NICOLAS CHARLES ANDERSON May 1968 British Director 2006-05-05 UNTIL 2009-06-03 RESIGNED
MR IAN KENNETH BELL Nov 1960 British Director 2016-01-11 UNTIL 2018-05-02 RESIGNED
MR DAVID ALAN BENTLEY Sep 1964 British Director 2022-06-07 UNTIL 2024-03-12 RESIGNED
CLIVE KIEREN BLACKBURN Mar 1959 British Director 2002-07-05 UNTIL 2006-03-31 RESIGNED
JOHN EDWARD CALDWELL Feb 1950 Canadian Director 1994-12-08 UNTIL 1999-09-30 RESIGNED
DONALD CAMPBELL Dec 1940 Canadian Director 2002-07-05 UNTIL 2007-03-31 RESIGNED
ALAIN RAQUEPAS Apr 1966 Canadian Director 2002-07-05 UNTIL 2011-05-26 RESIGNED
MR JOSE MARIA GARCIA ELIPE Mar 1975 Spanish Director 2020-02-17 UNTIL 2021-06-10 RESIGNED
DEREK HUDSON BURNEY Nov 1939 Canadian Director 1999-10-01 UNTIL 2001-10-09 RESIGNED
MR STEPHANE LEFEBVRE Nov 1967 Canadian Director 2011-08-16 UNTIL 2016-05-23 RESIGNED
RUSI MASTER Sep 1939 Canadian Director 1994-12-08 UNTIL 1995-05-11 RESIGNED
MR HASNAIN MOHSIN Oct 1978 British Director 2013-07-01 UNTIL 2020-02-17 RESIGNED
MR GEOFFREY PHILIP MOORES Sep 1969 British Director 2008-02-29 UNTIL 2013-06-30 RESIGNED
MR ANDREW NAISMITH Jul 1962 British Director 2018-05-02 UNTIL 2022-06-07 RESIGNED
PAUL GARY RENAUD Jul 1954 Canadian Director 1994-12-08 UNTIL 2004-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cae Inc. 2023-09-26 Saint-Laurent   Québec Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Cae Vmbh 2021-10-02 - 2023-09-14 Stolberg   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cae Vmbh 2021-09-01 - 2021-10-01 Stolberg   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Mr James Anthony Boyle 2021-06-10 - 2021-10-01 5/1982 Significant influence or control
Mr Gaetan De Serre 2020-10-22 - 2021-10-01 3/1962 Significant influence or control
Mr Jose Maria Garcia Elipe 2020-02-17 - 2021-06-10 3/1975 Significant influence or control
Mr Andrew Naismith 2018-05-16 - 2021-10-01 7/1962 Significant influence or control
Mr Pietro D'Ulisse 2016-04-06 - 2020-10-22 8/1960 Significant influence or control
Mr Hasnain Mohsin 2016-04-06 - 2020-02-17 10/1978 Significant influence or control
Mr Ian Kenneth Bell 2016-04-06 - 2018-05-02 11/1960 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOGNITIV UK LTD LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CAE (UK) PLC WEST SUSSEX Active FULL 71129 - Other engineering activities
INVERTRON SIMULATORS PLC WEST SUSSEX Active FULL 70100 - Activities of head offices
BABCOCK MARINE TRAINING LIMITED LONDON Active FULL 84110 - General public administration activities
CAE AIRCREW TRAINING SERVICES PLC OXFORDSHIRE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BABCOCK LAND LIMITED LONDON Active FULL 84220 - Defence activities
BABCOCK FIRE SERVICES LIMITED LONDON Active FULL 84250 - Fire service activities
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED ALTRINCHAM ENGLAND Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
NECTAR 360 LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AIMIA SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
NECTAR EMEA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAE STS LIMITED BURGESS HILL Active FULL 52290 - Other transportation support activities
AIMIA LOYALTY ANALYTICS UK LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AIMIA HOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
NECTAR LOYALTY HOLDING LIMITED LONDON UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
KOGNITIV EUROPE HOLDINGS LTD LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
AIMIA HOLDINGS UK II LIMITED LONDON UNITED KINGDOM Active -... FULL 74990 - Non-trading company
ZED INC LTD. LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
AURUM ACADEMIES TRUST LINCOLN Active FULL 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAE (UK) PLC WEST SUSSEX Active FULL 71129 - Other engineering activities
INVERTRON SIMULATORS PLC WEST SUSSEX Active FULL 70100 - Activities of head offices
CAE STS LIMITED BURGESS HILL Active FULL 52290 - Other transportation support activities
EDWARDS LIMITED WEST SUSSEX ENGLAND Active FULL 28131 - Manufacture of pumps
ETOPS (AS) UK LIMITED BURGESS HILL ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
EMBRAER CAE TRAINING SERVICES (U.K.) LIMITED WEST SUSSEX UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services