NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Appointment of Ms Roxanne Irene Lepore as a secretary on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Tiffany Mcconnell King as a secretary on 2024-03-08

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

04/07/234 July 2023 Appointment of Mr Douglas Ross Mcclure as a director on 2023-06-28

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Ms Tiffany Mcconnell King as a secretary on 2022-05-01

View Document

03/05/223 May 2022 Termination of appointment of Susie Lee Choung as a secretary on 2022-05-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED ROBERT BRIAN GRAY

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WESTBROOK

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 SAIL ADDRESS CREATED

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 SUB-DIVISION 21/12/15

View Document

11/01/1611 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 314441625

View Document

05/01/165 January 2016 REDUCE ISSUED CAPITAL 23/12/2015

View Document

05/01/165 January 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

05/01/165 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 73394.44

View Document

05/01/165 January 2016 STATEMENT BY DIRECTORS

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY JANNETTE HASAN

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MS SUSIE LEE CHOUNG

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MS GILLIAN CATHERINE WESTBROOK

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

13/04/1513 April 2015 SECOND FILING FOR FORM SH01

View Document

13/04/1513 April 2015 SECOND FILING FOR FORM SH01

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ROGER CAMPBELL WILTSHIRE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIFFANY KING

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR ROGER CAMPBELL WILTSHIRE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY WOLF VON KUMBERG

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED NORTHROP GRUMMAN EUROPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

21/02/1521 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 246188000.00

View Document

20/02/1520 February 2015 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 17990000

View Document

05/02/155 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 0

View Document

05/02/155 February 2015 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

05/02/155 February 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/02/154 February 2015 UK COURT ORDER RE CROSS BORDER MERGER

View Document

20/01/1520 January 2015 SECTION 519 OF THE COMPANIES ACT 2006

View Document

19/12/1419 December 2014 CAPITALISE 17990000 01/12/2014

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY TENNILLE MCCONNELL / 31/10/2014

View Document

08/10/148 October 2014 CB01 - DRAFT TERMS OF MERGER

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 SECT 177 CONFLICT OF INTEREST DAFT LOAN AGREEMENT SIGNED SUBSCRIPTION LETTER APPROV CAP SUBSCRIPIONT 31/01/2014

View Document

19/02/1419 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 185090541

View Document

18/02/1418 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 185090541

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 ADOPT ARTICLES 27/01/2014

View Document

18/02/1418 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED TRW UK HOLDING LIMITED CERTIFICATE ISSUED ON 17/02/14

View Document

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SPIEGEL / 19/07/2012

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR WOLF VON KUMBERG

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WOODMAN

View Document

11/12/1211 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR MICHAEL SCOTT DUNN

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD REICHMAN

View Document

16/12/1116 December 2011 SECOND FILING FOR FORM AP01

View Document

14/12/1114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SAIL ADDRESS CREATED

View Document

14/12/1114 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR STEVEN DAVID SPIEGEL

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MS JANNETTE ESTEVEZ HASAN

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MS TIFFANY TENNILLE MCCONNELL

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RABINOWITZ

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN SALMAS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SALMAS

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR HOWARD ASHER REICHMAN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MCKENZIE

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 6TH FLOOR 16 CHARLES II STREET LONDON SW1Y 4QU

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM C/O NORTHROP GRUMMAN LAW DEPARTMENT 2ND FLOOR CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EL UNITED KINGDOM

View Document

03/12/103 December 2010 26/11/10 NO CHANGES

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 26/11/09 NO CHANGES

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIE SALMAS / 25/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM MCKENZIE / 25/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON RABINOWITZ / 25/11/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL NORMAN WOODMAN / 25/11/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARIE SALMAS / 25/11/2009

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM, 6TH FLOOR 16 CHARLES II STREET, LONDON, SW1Y 4QU, UNITED KINGDOM

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 ALTER ARTICLES 19/08/2008

View Document

29/08/0829 August 2008 ALTER ARTICLES 19/08/2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, 16 CHARLES II STREET, LONDON, SW1Y 4QU

View Document

15/01/0815 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4AX

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 4LA

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 SEC 26(5)-AUD NAM CHANG 05/12/01

View Document

31/08/0131 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 46 PARK STREET, LONDON, W1Y 4DJ

View Document

28/04/0028 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 £ NC 100/5000000000 0

View Document

09/02/009 February 2000 NC INC ALREADY ADJUSTED 04/10/99

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 83 CLERKENWELL ROAD, LONDON, EC1R 5AR

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company