Company NameLeonardo UK Ltd
Company StatusActive
Company Number02426132
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameGian Piero Cutillo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Piazza Monte Grappa 4
00195 Roma
Italy
Director NameMs Wendy Allen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(31 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Director NameMr Clive James Higgins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Director NameMr Adam Oliver Clarke
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Director NameMr Mark Wayne Hamilton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Secretary NameMr Lorenzo Bertola
StatusCurrent
Appointed08 June 2023(33 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Director NameMr Marco De Fazio
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2023(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Via Tiburtina, Km. 12,400
- 00131
Rome
Italy
Director NameMr Federico Bonaiuto
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2023(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A Piazza Monte Grappa 4
00195
Rome
Italy
Director NameMr Allan David Leggetter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(34 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Director NameMr Andrea Campora
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2024(34 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF
Director NameDr Ian Grant Macbean
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleChairman
Correspondence Address16 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wessex Gardens
Portchester
Fareham
Hampshire
PO16 9BT
Director NameRonald Dunn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDunedin 15 Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameDr David John Fletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeverley House Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PP
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameDr Saul Hyam Bertram Lanyado
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookway
Blackheath
London
SE3 9BJ
Director NameMr David Michael Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLower Barn 13 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameAllan Edward Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressArundel House
Lower Burnham Road
North Fambridge
Essex
CM3 6HQ
Director NameMr Christopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe
Bridgwater Road Sidcot
Winscombe
North Somerset
BS25 1NH
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameNicholas Ellis Franks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressBurcott Lodge
Burcott
Leighton Buzzard
Bedfordshire
LU7 0LZ
Secretary NameMs Catherine Amanda Jones
NationalityBritish
StatusResigned
Appointed29 April 2005(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Director NameMr Steven Lewis Mogford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaweswater House Lingley Mere Business Park, Lingl
Great Sankey
Warrington
Cheshire
WA5 3LP
Director NameRemo Giuseppe Pertica
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2008(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressVia Adige 8
Rome
00198
Italy
Secretary NamePatrizia Acciari
NationalityItalian
StatusResigned
Appointed22 February 2008(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressLargo Dell' Olgiata 15
Rome
00123
Director NameFabrizio Giulianini
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2010(20 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2017)
RoleChief Executive Officer & Vice Chairman
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Via Tiburtina Km 12,400
00131 Roma
Italy
Director NameMr Norman James Bone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(21 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLeonardo Mw Ltd 300 Capability Green
Luton
LU1 3PG
Director NameRemo Giuseppe Pertica
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2011(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSigma House, Christopher Martin
Road, Basildon
Essex
SS14 3EL
Director NameAllan Edward Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2014)
RoleDirector And Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Secretary NameFederico Bonaiuto
NationalityItalian
StatusResigned
Appointed25 February 2013(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2017)
RoleCompany Director
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Geoffrey Frank Munday
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo Helicopters Box 200
Lysander Road
Yeovil
BA20 2YB
Director NameMr Andrew John Cowdery
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo Mw Ltd 8-10 Great George Street
London
SW1P 3AE
Director NameMr Andrea Parrella
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2023)
RoleGroup General Counsel
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Piazza Monte Grappa 4
00195 Roma
Italy
Secretary NameMr Kevin Geoffrey Thomsit
StatusResigned
Appointed16 February 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2023)
RoleCompany Director
Correspondence AddressPO Box 203
Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director NameSimonetta Iarlori
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 October 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2021)
RoleChief People, Organisation And Transformation Offi
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Piazza Monte Grappa 4
00195 Roma
Italy
Director NameMr Pasquale Di Bartolomeo,
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Eagle Place
St James'S
London
SW1Y 6AF

Contact

Websitewww.selex-es.com
Telephone01268 823400
Telephone regionBasildon

Location

Registered Address1 Eagle Place
St James'S
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£910,572,000
Net Worth£259,287,000
Cash£23,478,000
Current Liabilities£604,218,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 31 December 2019 (66 pages)
4 May 2020Termination of appointment of Geoffrey Frank Munday as a director on 30 April 2020 (1 page)
27 April 2020Appointment of Mr Nicholas Charles Whitney as a director on 22 April 2020 (2 pages)
17 February 2020Secretary's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (1 page)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (60 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Andrew John Cowdery as a director on 9 January 2019 (1 page)
17 December 2018Director's details changed for Mr Geoffrey Frank Munday on 19 October 2018
  • ANNOTATION Clarification The CH01 was removed from the public register on 17/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
19 October 2018Director's details changed for Mr Geoffrey Frank Munday on 19 October 2018 (2 pages)
7 September 2018Register inspection address has been changed to Leonardo, Box 203 Lysander Road Yeovil Somerset BA20 2YB (2 pages)
7 September 2018Register(s) moved to registered inspection location Leonardo, Box 203 Lysander Road Yeovil Somerset BA20 2YB (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (50 pages)
20 February 2018Appointment of Mr Craig Porter as a director on 20 February 2018 (2 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 January 2018Termination of appointment of John Maurice Maynard Ponsonby as a director on 10 January 2018 (1 page)
12 January 2018Termination of appointment of John Maurice Maynard Ponsonby as a director on 10 January 2018 (1 page)
3 November 2017Director's details changed for Gian Piero Cutillo on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Gian Piero Cutillo on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Simonetta Iarlori on 24 October 2017 (2 pages)
3 November 2017Director's details changed for Simonetta Iarlori on 24 October 2017 (2 pages)
2 November 2017Termination of appointment of Daniele Romiti as a director on 23 October 2017 (1 page)
2 November 2017Appointment of Simonetta Iarlori as a director on 24 October 2017 (2 pages)
2 November 2017Termination of appointment of Daniele Romiti as a director on 23 October 2017 (1 page)
2 November 2017Appointment of Simonetta Iarlori as a director on 24 October 2017 (2 pages)
26 July 2017Appointment of Gian Piero Cutillo as a director on 20 July 2017 (2 pages)
26 July 2017Appointment of Gian Piero Cutillo as a director on 20 July 2017 (2 pages)
4 July 2017Change of details for Leonardo S.P.A. as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Change of details for Leonardo S.P.A. as a person with significant control on 4 July 2017 (2 pages)
28 June 2017Memorandum and Articles of Association (14 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2017Memorandum and Articles of Association (14 pages)
7 June 2017Termination of appointment of Fabrizio Giulianini as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Fabrizio Giulianini as a director on 1 June 2017 (1 page)
6 June 2017Full accounts made up to 31 December 2016 (47 pages)
6 June 2017Full accounts made up to 31 December 2016 (47 pages)
24 February 2017Appointment of Mr Kevin Geoffrey Thomsit as a secretary on 16 February 2017 (2 pages)
24 February 2017Appointment of Mr Kevin Geoffrey Thomsit as a secretary on 16 February 2017 (2 pages)
24 February 2017Termination of appointment of Federico Bonaiuto as a secretary on 16 February 2017 (1 page)
24 February 2017Termination of appointment of Federico Bonaiuto as a secretary on 16 February 2017 (1 page)
10 January 2017Director's details changed for Fabrizio Giulianini on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Fabrizio Giulianini on 10 January 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 314,500,100
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 314,500,100
(3 pages)
5 January 2017Director's details changed for Mr Geoffrey Frank Munday on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Norman James Bone on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Andrea Parella as a director on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrea Parella on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrea Parella on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Daniele Romiti as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Daniele Romiti as a director on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Norman James Bone on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Andrew John Cowdery as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr John Maurice Maynard Ponsonby as a director on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Geoffrey Frank Munday on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Andrew John Cowdery as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr John Maurice Maynard Ponsonby as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Andrea Parella as a director on 1 January 2017 (2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
9 September 2016Change of name notice (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
13 May 2016Full accounts made up to 31 December 2015 (45 pages)
13 May 2016Full accounts made up to 31 December 2015 (45 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 270,000,100
(6 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 270,000,100
(6 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 270,000,100
(6 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 270,000,100
(6 pages)
23 June 2015Full accounts made up to 31 December 2014 (45 pages)
23 June 2015Full accounts made up to 31 December 2014 (45 pages)
7 January 2015Termination of appointment of Allan Edward Cook as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Allan Edward Cook as a director on 31 December 2014 (1 page)
28 August 2014Termination of appointment of Remo Giuseppe Pertica as a director on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Remo Giuseppe Pertica as a director on 31 July 2014 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 270,000,100
(8 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 270,000,100
(8 pages)
28 May 2014Accounts made up to 31 December 2013 (39 pages)
28 May 2014Accounts made up to 31 December 2013 (39 pages)
3 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 June 2013Accounts made up to 31 December 2012 (35 pages)
11 June 2013Accounts made up to 31 December 2012 (35 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (8 pages)
16 May 2013Director's details changed for Fabrizio Giulianini on 27 March 2013 (3 pages)
16 May 2013Director's details changed for Fabrizio Giulianini on 27 March 2013 (3 pages)
16 May 2013Director's details changed for Remo Giuseppe Pertica on 27 March 2013 (3 pages)
16 May 2013Director's details changed for Remo Giuseppe Pertica on 27 March 2013 (3 pages)
26 April 2013Appointment of Mr Geoffrey Frank Munday as a director (3 pages)
26 April 2013Termination of appointment of Kevin Tebbit as a director (1 page)
26 April 2013Appointment of Mr Geoffrey Frank Munday as a director (3 pages)
26 April 2013Termination of appointment of Kevin Tebbit as a director (1 page)
13 March 2013Appointment of Federico Bonaiuto as a secretary (3 pages)
13 March 2013Termination of appointment of Patrizia Acciari as a secretary (2 pages)
13 March 2013Appointment of Federico Bonaiuto as a secretary (3 pages)
13 March 2013Termination of appointment of Patrizia Acciari as a secretary (2 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Company name changed selex galileo LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-30
(2 pages)
2 January 2013Company name changed selex galileo LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-30
(2 pages)
2 January 2013Change of name notice (2 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
29 June 2012Auditor's resignation (2 pages)
29 June 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (3 pages)
22 June 2012Section 519 (3 pages)
11 May 2012Director's details changed for Sir Kevin Reginald Tebbit on 16 April 2012 (2 pages)
11 May 2012Director's details changed for Sir Kevin Reginald Tebbit on 16 April 2012 (2 pages)
10 May 2012Accounts made up to 31 December 2011 (36 pages)
10 May 2012Accounts made up to 31 December 2011 (36 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
12 May 2011Accounts made up to 31 December 2010 (36 pages)
12 May 2011Accounts made up to 31 December 2010 (36 pages)
24 February 2011Appointment of Allan Edward Cook as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 23/02/2011.
(4 pages)
24 February 2011Appointment of Allan Edward Cook as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 23/02/2011.
(4 pages)
23 February 2011Appointment of Allan Edward Cook as a director (3 pages)
23 February 2011Appointment of Allan Edward Cook as a director (3 pages)
17 February 2011Director's details changed for Fabrizio Giulianini on 2 February 2011 (4 pages)
17 February 2011Appointment of Remo Giuseppe Pertica as a director (3 pages)
17 February 2011Director's details changed for Fabrizio Giulianini on 2 February 2011 (4 pages)
17 February 2011Director's details changed for Fabrizio Giulianini on 2 February 2011 (4 pages)
17 February 2011Appointment of Remo Giuseppe Pertica as a director (3 pages)
17 January 2011Appointment of Norman James Bone as a director (3 pages)
17 January 2011Appointment of Fabrizio Giulianini as a director (3 pages)
17 January 2011Appointment of Fabrizio Giulianini as a director (3 pages)
17 January 2011Termination of appointment of Steven Mogford as a director (2 pages)
17 January 2011Appointment of Norman James Bone as a director (3 pages)
17 January 2011Termination of appointment of Steven Mogford as a director (2 pages)
17 January 2011Termination of appointment of Remo Pertica as a director (2 pages)
17 January 2011Termination of appointment of Remo Pertica as a director (2 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts made up to 31 December 2009 (31 pages)
27 April 2010Accounts made up to 31 December 2009 (31 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed selex sensors and airborne systems LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Company name changed selex sensors and airborne systems LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Remo Giuseppe Pertica on 25 September 2009 (1 page)
29 October 2009Director's details changed for Remo Giuseppe Pertica on 25 September 2009 (1 page)
19 March 2009Accounts made up to 31 December 2008 (34 pages)
19 March 2009Accounts made up to 31 December 2008 (34 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
7 March 2008Accounts made up to 31 December 2007 (38 pages)
7 March 2008Accounts made up to 31 December 2007 (38 pages)
3 March 2008Appointment terminated secretary catherine jones (2 pages)
3 March 2008Secretary appointed patrizia acciari (2 pages)
3 March 2008Secretary appointed patrizia acciari (2 pages)
3 March 2008Appointment terminated secretary catherine jones (2 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
5 June 2007Accounts made up to 31 December 2006 (23 pages)
5 June 2007Accounts made up to 31 December 2006 (23 pages)
12 January 2007Registered office changed on 12/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
12 January 2007Registered office changed on 12/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
29 September 2006Return made up to 22/09/06; full list of members (4 pages)
29 September 2006Return made up to 22/09/06; full list of members (4 pages)
3 June 2006Accounts made up to 31 December 2005 (19 pages)
3 June 2006Accounts made up to 31 December 2005 (19 pages)
19 September 2005Return made up to 22/09/05; full list of members (7 pages)
19 September 2005Return made up to 22/09/05; full list of members (7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
3 May 2005Company name changed bae systems avionics LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed bae systems avionics LIMITED\certificate issued on 03/05/05 (2 pages)
27 April 2005Auditor's resignation (1 page)
27 April 2005Auditor's resignation (1 page)
1 April 2005Resolutions
  • RES13 ‐ Loan agreement 23/03/05
(2 pages)
1 April 2005Declaration of assistance for shares acquisition (16 pages)
1 April 2005Declaration of assistance for shares acquisition (16 pages)
1 April 2005Resolutions
  • RES13 ‐ Loan agreement 23/03/05
(2 pages)
8 March 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
8 March 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
20 October 2004Return made up to 22/09/04; full list of members (7 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
3 April 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
3 April 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
8 October 2002Return made up to 22/09/02; full list of members (7 pages)
8 October 2002Return made up to 22/09/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
3 April 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
3 April 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
9 October 2001Return made up to 22/09/01; full list of members (6 pages)
9 October 2001Return made up to 22/09/01; full list of members (6 pages)
3 April 2001Full group accounts made up to 31 December 2000 (18 pages)
3 April 2001Full group accounts made up to 31 December 2000 (18 pages)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Accounts made up to 31 December 1999 (19 pages)
1 November 2000Accounts made up to 31 December 1999 (19 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
18 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
17 July 2000Registered office changed on 17/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
23 February 2000Company name changed marconi avionics (holdings) limi ted\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed marconi avionics (holdings) limi ted\certificate issued on 23/02/00 (2 pages)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
13 January 2000Auditor's resignation (1 page)
13 January 2000Auditor's resignation (1 page)
2 November 1999Accounts made up to 31 March 1999 (19 pages)
2 November 1999Accounts made up to 31 March 1999 (19 pages)
8 October 1999Return made up to 22/09/99; full list of members (6 pages)
8 October 1999Return made up to 22/09/99; full list of members (6 pages)
2 February 1999Accounts made up to 31 March 1998 (17 pages)
2 February 1999Accounts made up to 31 March 1998 (17 pages)
10 November 1998Company name changed gec-marconi avionics (holdings) LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed gec-marconi avionics (holdings) LIMITED\certificate issued on 11/11/98 (2 pages)
25 September 1998Return made up to 22/09/98; full list of members (5 pages)
25 September 1998Return made up to 22/09/98; full list of members (5 pages)
28 January 1998Accounts made up to 31 March 1997 (17 pages)
28 January 1998Accounts made up to 31 March 1997 (17 pages)
25 September 1997Return made up to 22/09/97; full list of members (5 pages)
25 September 1997Return made up to 22/09/97; full list of members (5 pages)
22 January 1997Accounts made up to 31 March 1996 (15 pages)
22 January 1997Accounts made up to 31 March 1996 (15 pages)
14 October 1996Return made up to 22/09/96; full list of members (8 pages)
14 October 1996Return made up to 22/09/96; full list of members (8 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
10 September 1996New director appointed (1 page)
10 September 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
5 February 1996Accounts made up to 31 March 1995 (15 pages)
5 February 1996Accounts made up to 31 March 1995 (15 pages)
11 October 1995Return made up to 22/09/95; full list of members (12 pages)
11 October 1995Return made up to 22/09/95; full list of members (12 pages)
19 May 1993Company name changed gec ferranti defence systems lim ited\certificate issued on 20/05/93 (3 pages)
19 May 1993Company name changed gec ferranti defence systems lim ited\certificate issued on 20/05/93 (3 pages)
19 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1990Registered office changed on 06/02/90 from: 35 basinghall street london EC2V 5DB (1 page)
6 February 1990Registered office changed on 06/02/90 from: 35 basinghall street london EC2V 5DB (1 page)
29 January 1990Company name changed trushelfco (no.1560) LIMITED\certificate issued on 26/01/90 (2 pages)
29 January 1990Company name changed trushelfco (no.1560) LIMITED\certificate issued on 26/01/90 (2 pages)
25 September 1989Incorporation (21 pages)
25 September 1989Incorporation (21 pages)