LEONARDO UK LTD

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Appointment of Mr Nigel Colman as a director on 2025-03-11

View Document (might not be available)

04/03/254 March 2025 Termination of appointment of Adam Oliver Clarke as a director on 2025-02-28

View Document (might not be available)

20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document (might not be available)

26/02/2426 February 2024 Appointment of Mr Allan David Leggetter as a director on 2024-02-21

View Document (might not be available)

26/02/2426 February 2024 Appointment of Mr Andrea Campora as a director on 2024-02-21

View Document (might not be available)

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

19/07/2319 July 2023 Appointment of Mr Marco De Fazio as a director on 2023-07-14

View Document (might not be available)

19/07/2319 July 2023 Appointment of Mr Federico Bonaiuto as a director on 2023-07-14

View Document (might not be available)

18/07/2318 July 2023 Termination of appointment of Pasquale Di Bartolomeo, as a director on 2023-07-06

View Document (might not be available)

28/06/2328 June 2023 Termination of appointment of Andrea Parrella as a director on 2023-06-23

View Document (might not be available)

09/06/239 June 2023 Appointment of Mr Lorenzo Bertola as a secretary on 2023-06-08

View Document (might not be available)

05/06/235 June 2023 Termination of appointment of Kevin Geoffrey Thomsit as a secretary on 2023-05-16

View Document (might not be available)

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document (might not be available)

03/01/233 January 2023 Appointment of Mr Mark Wayne Hamilton as a director on 2023-01-01

View Document (might not be available)

03/01/233 January 2023 Termination of appointment of Norman James Bone as a director on 2022-12-31

View Document (might not be available)

18/10/2218 October 2022 Amended full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document (might not be available)

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document (might not be available)

20/10/2120 October 2021 Director's details changed for Norman James Bone on 2021-07-15

View Document

23/07/2123 July 2021 Termination of appointment of Craig Porter as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Clive James Higgins as a director on 2021-07-23

View Document

19/06/2119 June 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUNDAY

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR NICHOLAS CHARLES WHITNEY

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN GEOFFREY THOMSIT / 28/01/2020

View Document (might not be available)

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWDERY

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK MUNDAY / 19/10/2018

View Document (might not be available)

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK MUNDAY / 19/10/2018

View Document (might not be available)

19/10/1819 October 2018

View Document (might not be available)

07/09/187 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

07/09/187 September 2018 SAIL ADDRESS CREATED

View Document (might not be available)

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR CRAIG PORTER

View Document (might not be available)

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PONSONBY

View Document (might not be available)

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document (might not be available)

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GIAN PIERO CUTILLO / 03/11/2017

View Document (might not be available)

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMONETTA IARLORI / 24/10/2017

View Document (might not be available)

02/11/172 November 2017 DIRECTOR APPOINTED SIMONETTA IARLORI

View Document (might not be available)

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELE ROMITI

View Document (might not be available)

26/07/1726 July 2017 DIRECTOR APPOINTED GIAN PIERO CUTILLO

View Document (might not be available)

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / LEONARDO S.P.A. / 04/07/2017

View Document

28/06/1728 June 2017 ARTICLES OF ASSOCIATION

View Document (might not be available)

28/06/1728 June 2017 ALTER ARTICLES 05/06/2017

View Document (might not be available)

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO GIULIANINI

View Document (might not be available)

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY FEDERICO BONAIUTO

View Document (might not be available)

24/02/1724 February 2017 SECRETARY APPOINTED MR KEVIN GEOFFREY THOMSIT

View Document (might not be available)

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO GIULIANINI / 10/01/2017

View Document (might not be available)

09/01/179 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 314500100

View Document (might not be available)

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DANIELE ROMITI

View Document (might not be available)

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK MUNDAY / 05/01/2017

View Document (might not be available)

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES BONE / 05/01/2017

View Document (might not be available)

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA PARELLA / 01/01/2017

View Document (might not be available)

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW JOHN COWDERY

View Document (might not be available)

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREA PARELLA

View Document (might not be available)

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN MAURICE MAYNARD PONSONBY

View Document (might not be available)

09/09/169 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

09/09/169 September 2016 COMPANY NAME CHANGED SELEX ES LTD CERTIFICATE ISSUED ON 09/09/16

View Document (might not be available)

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document (might not be available)

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document (might not be available)

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK

View Document (might not be available)

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR REMO PERTICA

View Document (might not be available)

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document (might not be available)

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK MUNDAY / 04/09/2013

View Document (might not be available)

15/07/1315 July 2013 ADOPT ARTICLES 03/07/2013

View Document (might not be available)

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document (might not be available)

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO GIULIANINI / 27/03/2013

View Document (might not be available)

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / REMO GIUSEPPE PERTICA / 27/03/2013

View Document (might not be available)

26/04/1326 April 2013 DIRECTOR APPOINTED MR GEOFFREY FRANK MUNDAY

View Document (might not be available)

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN TEBBIT

View Document (might not be available)

13/03/1313 March 2013 SECRETARY APPOINTED FEDERICO BONAIUTO

View Document (might not be available)

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRIZIA ACCIARI

View Document (might not be available)

02/01/132 January 2013 COMPANY NAME CHANGED SELEX GALILEO LTD CERTIFICATE ISSUED ON 02/01/13

View Document (might not be available)

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document (might not be available)

29/06/1229 June 2012 AUDITOR'S RESIGNATION

View Document (might not be available)

22/06/1222 June 2012 SECTION 519

View Document (might not be available)

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR KEVIN REGINALD TEBBIT / 16/04/2012

View Document (might not be available)

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document (might not be available)

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ALLAN EDWARD COOK

View Document (might not be available)

23/02/1123 February 2011 DIRECTOR APPOINTED ALLAN EDWARD COOK

View Document (might not be available)

17/02/1117 February 2011 DIRECTOR APPOINTED REMO GIUSEPPE PERTICA

View Document (might not be available)

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO GIULIANINI / 02/02/2011

View Document (might not be available)

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR REMO PERTICA

View Document (might not be available)

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOGFORD

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED NORMAN JAMES BONE

View Document (might not be available)

17/01/1117 January 2011 DIRECTOR APPOINTED FABRIZIO GIULIANINI

View Document (might not be available)

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document (might not be available)

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

04/01/104 January 2010 COMPANY NAME CHANGED SELEX SENSORS AND AIRBORNE SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document (might not be available)

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REMO GIUSEPPE PERTICA / 25/09/2009

View Document (might not be available)

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE JONES

View Document (might not be available)

03/03/083 March 2008 SECRETARY APPOINTED PATRIZIA ACCIARI

View Document (might not be available)

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/01/087 January 2008 DIRECTOR RESIGNED

View Document (might not be available)

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document (might not be available)

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EL

View Document (might not be available)

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

29/09/0629 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

11/05/0511 May 2005 SECRETARY RESIGNED

View Document (might not be available)

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document (might not be available)

03/05/053 May 2005 COMPANY NAME CHANGED BAE SYSTEMS AVIONICS LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document (might not be available)

27/04/0527 April 2005 AUDITOR'S RESIGNATION

View Document (might not be available)

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document (might not be available)

01/04/051 April 2005 LOAN AGREEMENT 23/03/05

View Document (might not be available)

08/03/058 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0428 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document (might not be available)

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document (might not be available)

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document (might not be available)

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document (might not be available)

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/04/023 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document (might not be available)

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 S366A DISP HOLDING AGM 16/11/00

View Document (might not be available)

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document (might not be available)

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/10/009 October 2000 SECRETARY RESIGNED

View Document (might not be available)

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document (might not be available)

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document (might not be available)

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LY

View Document (might not be available)

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI AVIONICS (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 23/02/00

View Document (might not be available)

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document (might not be available)

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 AUDITOR'S RESIGNATION

View Document (might not be available)

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 COMPANY NAME CHANGED GEC-MARCONI AVIONICS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/11/98

View Document (might not be available)

25/09/9825 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document (might not be available)

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/04/987 April 1998 DIRECTOR RESIGNED

View Document (might not be available)

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document (might not be available)

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document (might not be available)

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document (might not be available)

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document (might not be available)

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

10/10/9410 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document (might not be available)

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

02/12/932 December 1993 DIRECTOR RESIGNED

View Document (might not be available)

14/10/9314 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document (might not be available)

14/10/9314 October 1993

View Document (might not be available)

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document (might not be available)

19/05/9319 May 1993 COMPANY NAME CHANGED GEC FERRANTI DEFENCE SYSTEMS LIM ITED CERTIFICATE ISSUED ON 20/05/93

View Document

05/03/935 March 1993 ACCOUNTING REF. DATE EXT FROM 24/03 TO 31/03

View Document (might not be available)

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

17/10/9217 October 1992

View Document (might not be available)

17/10/9217 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

14/10/9114 October 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document (might not be available)

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/01/9130 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 24/03

View Document (might not be available)

19/04/9019 April 1990 £ NC 100/299999900 27

View Document (might not be available)

14/02/9014 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document (might not be available)

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document (might not be available)

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/02/906 February 1990 NEW SECRETARY APPOINTED

View Document (might not be available)

29/01/9029 January 1990 COMPANY NAME CHANGED TRUSHELFCO (NO.1560) LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document (might not be available)

25/09/8925 September 1989 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