Company NameSelex Es International Ltd
Company StatusActive
Company Number00964491
CategoryPrivate Limited Company
Incorporation Date22 October 1969(54 years, 6 months ago)
Previous Names10

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marco Buratti
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMs Virna Catherine Tomaselli
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed09 May 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Alexis Hammer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameMr Sandro Gualano
Date of BirthJune 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed21 September 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressVia Pampaliano 17
Varazze Sv 17019
Italy
Director NameDr Ian Grant Macbean
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(22 years, 11 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
Appointed21 September 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo16
Director NameMr Giorgio Filippo Ghiglione
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed21 September 1992(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleProfessional Engineer
Correspondence AddressVia N Fabrizi - 21/10
Genoa 16145
Foreign
Director NameDr David John Fletcher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(22 years, 11 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
Appointed21 September 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameSir Roy Alan Gardner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1994)
RoleManaging Director
Correspondence AddressOld Hall Farm,Gill Hill
Markyate
St Albans
Hertfordshire
AL3 8AR
Director NameSir Peter Oliver Gershon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Rafters Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameSteve Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address3 Chestnut Close
Banbury Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7SQ
Director NameSteven Andrew Berg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 September 1999)
RoleFinance Director
Correspondence Address23 Wareham Close
West Bridgford
Nottingham
NG2 7UD
Secretary NameClive James Whorton
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressStrawberry Fields
Butt Lane Harbury
Leaminghton Spa
Warwicshire
CV33 9JL
Director NamePeter John Rowley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2001)
RoleLegal And Commercial Director
Correspondence AddressApartment 301
220 North Bellefield Avenue
Pittsburgh
Pa 15213-1465
United States
Director NameGiorgio Bertolina
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2001(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressVia Monte Giuliano 15
Ivrea
10015
Italy
Director NameMr Graeme Tweedy Ferrero
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameRemo Giuseppe Pertica
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2001(31 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2007)
RoleManaging Director
Correspondence AddressVia Adige 8/5
Rome
00198
Foreign
Director NameLeighton Graham Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(31 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Terence Webster Road
Wickford
Essex
SS12 9PR
Director NameJames McGrath Dolan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(32 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressMontarb
42 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Director NameMr Philip Francis Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(32 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 26 February 2013)
RoleSenior Vp - Uk & Director
Country of ResidenceEngland
Correspondence AddressLambda House Christopher Martin Road
Basildon
Essex
SS14 3EL
Secretary NameMr Craig George Donaldson
NationalityBritish
StatusResigned
Appointed21 November 2001(32 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Secretary NameLeighton Graham Jones
NationalityBritish
StatusResigned
Appointed03 October 2002(32 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Terence Webster Road
Wickford
Essex
SS12 9PR
Director NameMr Jeremy John George Mackenzie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(34 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bell 20 Long Street
Cerne Abbas
Dorchester
Dorset
DT2 7JF
Director NameMr Carlo Rossi
Date of BirthApril 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2009(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2013)
RoleManager
Country of ResidenceItaly
Correspondence AddressSelex Elsag S.P.A. Via Pieragostini, 80
16151 Genova (Ge)
Italy
Director NameMario Damiani
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2009(39 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2012)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Nanchino,119
Roma
00144
Italy
Director NameMr Victor Leverett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(42 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address8 - 10
Great George Street
London
SW1P 3AE
Director NameMr Marco Salvietti
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2012(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2013)
RoleManager
Country of ResidenceItaly
Correspondence AddressSelex Elsag S.P.A. Via Pieragostini, 80
16151 Genova (Ge)
Italy
Director NameMr Geoffrey Frank Munday
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLeonardo Helicopters Box 200
Lysander Road
Yeovil
BA20 2YB
Director NameMr Gianpiero Lorandi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2013(43 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2017)
RoleExecutive Director
Country of ResidenceItaly
Correspondence AddressVia Giulio Vincenzo Bona 85
00156 Roma
Italy
Director NameMr Michael William John Clayforth-Carr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(43 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 June 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address8-10 Great George Street
London
SW1P 3AE
Director NameMr Geoffrey Frank Munday
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(43 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 February 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL
Director NameSignor Fabrizio Giulianini
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2017(47 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 June 2017)
RoleChairman And Director
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Via Tiburtina Km. 12,400
00131 Roma
Italy
Director NameMr Carlo Gualdaroni
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2017(47 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLeonardo S.P.A. Via Tiburtina Km. 12,400
00131 Roma
Italy
Director NameMr Michael Richard Lenton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian,Italian
StatusResigned
Appointed23 June 2021(51 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL

Contact

Websitewww.selex-es.com
Telephone01268 823400
Telephone regionBasildon

Location

Registered AddressSigma House
Christopher Martin Road
Basildon
Essex
SS14 3EL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£13,000
Net Worth£112,386,000
Cash£39,000
Current Liabilities£13,067,000

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 Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 31 December 2019 (22 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (26 pages)
14 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
23 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Statement of capital on 23 November 2018
  • GBP 100
(5 pages)
23 November 2018Solvency Statement dated 06/11/18 (1 page)
23 November 2018Statement by Directors (1 page)
7 August 2018Full accounts made up to 31 December 2017 (20 pages)
30 May 2018Appointment of Ms. Virna Catherine Tomaselli as a director on 9 May 2018 (2 pages)
22 May 2018Termination of appointment of Carlo Gualdaroni as a director on 9 May 2018 (1 page)
22 May 2018Appointment of Mr. Marco Buratti as a director on 9 May 2018 (2 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 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)
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)
5 June 2017Full accounts made up to 31 December 2016 (25 pages)
5 June 2017Full accounts made up to 31 December 2016 (25 pages)
28 April 2017Appointment of Mr Carlo Gualdaroni as a director on 26 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Michael William John Clayforth-Carr on 28 April 2017 (2 pages)
28 April 2017Termination of appointment of Gianpiero Lorandi as a director on 26 April 2017 (1 page)
28 April 2017Termination of appointment of Gianpiero Lorandi as a director on 26 April 2017 (1 page)
28 April 2017Appointment of Mr Carlo Gualdaroni as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr Fabrizio Giulianini as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr Fabrizio Giulianini as a director on 26 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Michael William John Clayforth-Carr on 28 April 2017 (2 pages)
25 January 2017Termination of appointment of Geoffrey Frank Munday as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Geoffrey Frank Munday as a director on 23 January 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with no updates (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 Mr Geoffrey Frank Munday on 5 January 2017 (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 (24 pages)
13 May 2016Full accounts made up to 31 December 2015 (24 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 59,500,000
(5 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 59,500,000
(5 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 59,500,000
(5 pages)
29 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 59,500,000
(5 pages)
21 August 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 59,500,000
(5 pages)
21 August 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 59,500,000
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (24 pages)
23 June 2015Full accounts made up to 31 December 2014 (24 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 59,500,000
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 59,500,000
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 59,500,000
(5 pages)
28 May 2014Full accounts made up to 31 December 2013 (20 pages)
28 May 2014Full accounts made up to 31 December 2013 (20 pages)
3 September 2013Director's details changed for Mr Geoffrey Frank Munday on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Geoffrey Frank Munday on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Geoffrey Frank Munday on 3 September 2013 (2 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
11 June 2013Full accounts made up to 31 December 2012 (18 pages)
11 June 2013Full accounts made up to 31 December 2012 (18 pages)
26 February 2013Termination of appointment of Carlo Rossi as a director (1 page)
26 February 2013Termination of appointment of Geoffrey Munday as a director (1 page)
26 February 2013Termination of appointment of Victor Leverett as a director (1 page)
26 February 2013Termination of appointment of Philip Robinson as a director (1 page)
26 February 2013Termination of appointment of Marco Salvietti as a director (1 page)
26 February 2013Termination of appointment of Jeremy Mackenzie as a director (1 page)
26 February 2013Termination of appointment of Victor Leverett as a director (1 page)
26 February 2013Termination of appointment of Philip Robinson as a director (1 page)
26 February 2013Appointment of Mr Geoffrey Frank Munday as a director (2 pages)
26 February 2013Appointment of Mr Geoffrey Frank Munday as a director (2 pages)
26 February 2013Registered office address changed from Lambda House Christopher Martin Road Basildon Essex SS14 3EL England on 26 February 2013 (1 page)
26 February 2013Appointment of Mr Michael William John Clayforth-Carr as a director (2 pages)
26 February 2013Termination of appointment of Jeremy Mackenzie as a director (1 page)
26 February 2013Appointment of Mr Michael William John Clayforth-Carr as a director (2 pages)
26 February 2013Termination of appointment of Geoffrey Munday as a director (1 page)
26 February 2013Appointment of Mr Geoffrey Frank Munday as a director (2 pages)
26 February 2013Appointment of Mr Gianpiero Lorandi as a director (2 pages)
26 February 2013Termination of appointment of Marco Salvietti as a director (1 page)
26 February 2013Appointment of Mr Gianpiero Lorandi as a director (2 pages)
26 February 2013Director's details changed for Mr Gianpiero Lorandi on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Gianpiero Lorandi on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from Lambda House Christopher Martin Road Basildon Essex SS14 3EL England on 26 February 2013 (1 page)
26 February 2013Appointment of Mr Geoffrey Frank Munday as a director (2 pages)
26 February 2013Termination of appointment of Carlo Rossi as a director (1 page)
14 December 2012Change of name notice (2 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Company name changed selex elsag holdings LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
14 December 2012Company name changed selex elsag holdings LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
2 November 2012Director's details changed for Mr Philip Francis Robinson on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Philip Francis Robinson on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Philip Francis Robinson on 1 November 2012 (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Auditor's resignation (1 page)
2 July 2012Auditor's resignation (1 page)
22 June 2012Section 519 (3 pages)
22 June 2012Section 519 (3 pages)
16 April 2012Director's details changed for Mr Victor Leverett on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Victor Leverett on 16 April 2012 (2 pages)
17 January 2012Termination of appointment of Mario Damiani as a director (1 page)
17 January 2012Appointment of Mr Marco Salvietti as a director (2 pages)
17 January 2012Termination of appointment of Mario Damiani as a director (1 page)
17 January 2012Appointment of Mr Marco Salvietti as a director (2 pages)
4 January 2012Director's details changed for Carlo Rossi on 23 December 2011 (3 pages)
4 January 2012Director's details changed for Philip Francis Robinson on 23 December 2011 (2 pages)
4 January 2012Termination of appointment of Leighton Jones as a secretary (1 page)
4 January 2012Appointment of Mr Victor Leverett as a director (2 pages)
4 January 2012Termination of appointment of Leighton Jones as a director (1 page)
4 January 2012Termination of appointment of Leighton Jones as a director (1 page)
4 January 2012Director's details changed for Carlo Rossi on 23 December 2011 (3 pages)
4 January 2012Director's details changed for Philip Francis Robinson on 23 December 2011 (2 pages)
4 January 2012Appointment of Mr Victor Leverett as a director (2 pages)
4 January 2012Termination of appointment of Leighton Jones as a secretary (1 page)
28 October 2011Director's details changed for Leighton Graham Jones on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mario Damiani on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mario Damiani on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Philip Francis Robinson on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Carlo Rossi on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Leighton Graham Jones on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Carlo Rossi on 27 October 2011 (2 pages)
28 October 2011Registered office address changed from Lambda House Christopher Martin Road Basildon Essex SS14 3EL on 28 October 2011 (1 page)
28 October 2011Registered office address changed from Lambda House Christopher Martin Road Basildon Essex SS14 3EL on 28 October 2011 (1 page)
28 October 2011Director's details changed for Philip Francis Robinson on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 December 2010 (18 pages)
20 July 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Company name changed selex communications holdings LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
3 June 2011Company name changed selex communications holdings LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Change of name notice (2 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
20 October 2010Annual return made up to 19 October 2010 (17 pages)
20 October 2010Annual return made up to 19 October 2010 (17 pages)
23 April 2010Full accounts made up to 31 December 2009 (18 pages)
23 April 2010Full accounts made up to 31 December 2009 (18 pages)
9 January 2010Director's details changed for General Sir Jeremy John George Mackenzie on 12 October 2009 (3 pages)
9 January 2010Director's details changed for General Sir Jeremy John George Mackenzie on 12 October 2009 (3 pages)
17 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
9 July 2009Director appointed mario damiani (2 pages)
9 July 2009Director appointed carlo rossi (2 pages)
9 July 2009Director appointed carlo rossi (2 pages)
9 July 2009Director appointed mario damiani (2 pages)
8 June 2009Director and secretary's change of particulars / leighton jones / 05/06/2009 (1 page)
8 June 2009Director and secretary's change of particulars / leighton jones / 05/06/2009 (1 page)
7 June 2009Appointment terminated director marco signorini (1 page)
7 June 2009Appointment terminated director marco signorini (1 page)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Appointment terminated director james dolan (1 page)
20 April 2009Appointment terminated director james dolan (1 page)
25 September 2008Return made up to 21/09/08; full list of members (7 pages)
25 September 2008Return made up to 21/09/08; full list of members (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Registered office changed on 13/05/2008 from marconi house new street chelmsford essex CM1 1PL (1 page)
13 May 2008Registered office changed on 13/05/2008 from marconi house new street chelmsford essex CM1 1PL (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
3 October 2007Return made up to 21/09/07; full list of members (7 pages)
3 October 2007Return made up to 21/09/07; full list of members (7 pages)
2 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
10 October 2006Return made up to 21/09/06; full list of members (8 pages)
10 October 2006Return made up to 21/09/06; full list of members (8 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
17 March 2006Full accounts made up to 31 December 2005 (14 pages)
17 March 2006Full accounts made up to 31 December 2005 (14 pages)
28 September 2005Return made up to 21/09/05; full list of members (7 pages)
28 September 2005Return made up to 21/09/05; full list of members (7 pages)
28 July 2005Memorandum and Articles of Association (8 pages)
28 July 2005Memorandum and Articles of Association (8 pages)
15 July 2005Company name changed selenia communications (uk) LTD\certificate issued on 15/07/05 (2 pages)
15 July 2005Company name changed selenia communications (uk) LTD\certificate issued on 15/07/05 (2 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
16 December 2004Company name changed marconi selenia communications h oldings (uk) LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed marconi selenia communications h oldings (uk) LIMITED\certificate issued on 16/12/04 (2 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Full accounts made up to 31 December 2003 (14 pages)
27 January 2004Certificate of reduction of issued capital (1 page)
27 January 2004Certificate of reduction of issued capital (1 page)
23 January 2004Reduction of iss capital and minute (oc) £ ic 100000000/ 60000000 (3 pages)
23 January 2004Reduction of iss capital and minute (oc) £ ic 100000000/ 60000000 (3 pages)
11 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2004Memorandum and Articles of Association (8 pages)
11 January 2004Memorandum and Articles of Association (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 October 2003Return made up to 21/09/03; full list of members (7 pages)
1 October 2003Return made up to 21/09/03; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 June 2003Full accounts made up to 31 December 2002 (15 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Auditor's resignation (2 pages)
8 February 2003Auditor's resignation (2 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 December 2002Company name changed marconi mobile holdings LIMITED\certificate issued on 20/12/02 (3 pages)
20 December 2002Company name changed marconi mobile holdings LIMITED\certificate issued on 20/12/02 (3 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: new century park p o box 53 park coventry CV3 1HJ (1 page)
15 October 2002Registered office changed on 15/10/02 from: new century park p o box 53 park coventry CV3 1HJ (1 page)
15 October 2002New secretary appointed (2 pages)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
8 October 2002Return made up to 21/09/02; full list of members (6 pages)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
15 October 2001Return made up to 21/09/01; full list of members (6 pages)
15 October 2001Return made up to 21/09/01; full list of members (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
10 October 2000Return made up to 21/09/00; full list of members (6 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Company name changed marconi communications (U.K.) li mited\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed marconi communications (U.K.) li mited\certificate issued on 31/01/00 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
14 October 1999Return made up to 21/09/99; full list of members (6 pages)
14 October 1999Return made up to 21/09/99; full list of members (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
3 August 1999Registered office changed on 03/08/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Return made up to 21/09/98; full list of members (9 pages)
24 September 1998Return made up to 21/09/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(9 pages)
10 September 1998Company name changed marconi communications LIMITED\certificate issued on 10/09/98 (2 pages)
10 September 1998Company name changed marconi communications LIMITED\certificate issued on 10/09/98 (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 September 1997Return made up to 21/09/97; full list of members (9 pages)
25 September 1997Return made up to 21/09/97; full list of members (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 October 1996Return made up to 21/09/96; full list of members (12 pages)
14 October 1996Return made up to 21/09/96; full list of members (12 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Return made up to 21/09/95; full list of members (18 pages)
11 October 1995Return made up to 21/09/95; full list of members (18 pages)
3 November 1992Ad 09/10/92--------- £ si 99999997@1=99999997 £ ic 3/100000000 (2 pages)
3 November 1992Ad 09/10/92--------- £ si 99999997@1=99999997 £ ic 3/100000000 (2 pages)
14 August 1992Company name changed\certificate issued on 14/08/92 (2 pages)
14 August 1992Company name changed\certificate issued on 14/08/92 (2 pages)
31 August 1990Company name changed\certificate issued on 31/08/90 (2 pages)
31 August 1990Company name changed\certificate issued on 31/08/90 (2 pages)
26 April 1984Company name changed\certificate issued on 26/04/84 (2 pages)
26 April 1984Company name changed\certificate issued on 26/04/84 (2 pages)
7 July 1970Company name changed\certificate issued on 07/07/70 (2 pages)
7 July 1970Company name changed\certificate issued on 07/07/70 (2 pages)
22 October 1969Certificate of incorporation (1 page)
22 October 1969Certificate of incorporation (1 page)