Company NameSelex Es Ltd
Company StatusDissolved
Company Number05321115
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Geoffrey Thomsit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 16 March 2021)
RoleDirector, Legal, Corporate Affairs And Compliance
Country of ResidenceEngland
Correspondence AddressPO Box 203
Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director NameMr Craig Porter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSigma House Christopher Martin Road
Basildon
SS14 3EL
Director NameGiancarlo Elmi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2005(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2006)
RoleMarketing Director
Correspondence AddressVia Mario Pani, 106
Rome
Rome 00135
Foreign
Secretary NameLeighton Graham Jones
NationalityBritish
StatusResigned
Appointed27 January 2005(1 month after company formation)
Appointment Duration12 months (resigned 26 January 2006)
RoleCompany Director
Correspondence Address8 Crickhollow
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZR
Director NameMarco Porfiri
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2009)
RoleManager
Correspondence AddressVia Magnano In Riviera, 66
Rome
00100
Foreign
Director NameEnnio Giaccari
Date of BirthMarch 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2005(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2006)
RoleManager
Correspondence AddressVia Antonio Fogazzaro, 74
Rome
00137
Foreign
Secretary NameBarry Christopher Lewis Weldon
NationalityBritish
StatusResigned
Appointed26 January 2006(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 28 December 2006)
RoleCompany Director
Correspondence AddressVia Corsica 19
Int 12
Rome
Lazio 00198
Foreign
Director NameDomenico Maria Ripa
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2006(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 06 June 2007)
RoleMarketing & Sales Director
Correspondence AddressLargo Dell Olgiata 15
Rome
Lazio 00123
Foreign
Director NameLorenzo Mariani
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2006(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 06 June 2007)
RoleDirector Of Technology
Correspondence AddressViale Tito Livio 166
Rome
00136 Lazio
Foreign
Secretary NameBrenda Holloway
NationalityBritish
StatusResigned
Appointed28 December 2006(2 years after company formation)
Appointment Duration1 year (resigned 10 January 2008)
RoleChief Financial Officer
Correspondence Address4 Bellevue Road
Eastleigh
Hampshire
SO50 9BB
Director NameAldo Calvello
Date of BirthMarch 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2010)
RoleChief Operating Officer
Correspondence AddressVia G Cardlicci 4 Carmignano Po
59015
Italy
Director NameMichael William John Clayforth Carr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16a The Ridgeway
Fareham
Hampshire
PO16 8RF
Director NameManlio Fiore
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2009)
RoleManaging B U Director
Correspondence AddressVia Principe Umberto 85
Rome
00185
Foreign
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed10 January 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2011)
RoleAccountant
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL
Director NameLuigi Festa
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 July 2013)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Tiburtina Km 12 400
00131
Rome
Italy
Director NameSir Robert Keith O'Nions
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address7 Hutchcombe Farm Close
Oxford
Oxfordshire
OX2 9HG
Director NameSir Kevin Reginald Tebbit
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Director NameMr David Gould
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Director NameMr Lorenzo Mariani
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2010(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Director NameMr Manlio Fiore
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2 Falcon Way
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NameMrs Heather Rose Quenault-Garnham
StatusResigned
Appointed16 February 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2012)
RoleCompany Director
Correspondence Address2 Falcon Way
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Angelo Pansini
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2012(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2013)
RoleResponsible Controllate Estere
Country of ResidenceItaly
Correspondence AddressSelex Sistemi Integrati Spa Via Tiburtina Km 12,40
00131 Rome
Rome
Italy
Secretary NameMr Kenneth Blyth
StatusResigned
Appointed16 April 2012(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2013)
RoleCompany Director
Correspondence Address430 Bristol Business Park
Bristol
BS16 1EJ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 August 2009Delivered on: 13 August 2009
Satisfied on: 28 May 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and the sum standing to the credit of that account (which at the date hereof is a sum of £188,728.80).
Fully Satisfied
23 October 2008Delivered on: 25 October 2008
Satisfied on: 14 December 2011
Persons entitled: Logica UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £46,703.60 and all monies from time to time standing to the credit of the separate designated deposit. See image for full details.
Fully Satisfied
15 June 2007Delivered on: 20 June 2007
Satisfied on: 8 October 2013
Persons entitled: Harry Kanter and Simon Kanter

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £31,356.25 and all other monies standing to the credit of the account including all interest accruing.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 February 2020Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (10 pages)
6 June 2017Full accounts made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
17 October 2016Company name changed selex systems integration LIMITED\certificate issued on 17/10/16
  • RES15 ‐ Change company name resolution on 2016-09-26
(2 pages)
17 October 2016Change of name notice (3 pages)
17 October 2016Change of name notice (3 pages)
17 October 2016Company name changed selex systems integration LIMITED\certificate issued on 17/10/16
  • RES15 ‐ Change company name resolution on 2016-09-26
(2 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Solvency Statement dated 18/03/16 (1 page)
12 April 2016Solvency Statement dated 18/03/16 (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Statement by Directors (1 page)
12 April 2016Statement by Directors (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 48,500,001
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 48,500,001
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 48,500,001
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 48,500,001
(4 pages)
28 May 2014Full accounts made up to 31 December 2013 (25 pages)
28 May 2014Full accounts made up to 31 December 2013 (25 pages)
12 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 48,500,001
(4 pages)
12 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 48,500,001
(4 pages)
8 October 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Satisfaction of charge 1 in full (1 page)
13 August 2013Registered office address changed from 430 Bristol Business Park Bristol BS16 1EJ England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 430 Bristol Business Park Bristol BS16 1EJ England on 13 August 2013 (1 page)
31 July 2013Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages)
31 July 2013Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages)
30 July 2013Termination of appointment of Michael Clayforth Carr as a director (1 page)
30 July 2013Termination of appointment of Angelo Pansini as a director (1 page)
30 July 2013Termination of appointment of Lorenzo Mariani as a director (1 page)
30 July 2013Termination of appointment of Michael Clayforth Carr as a director (1 page)
30 July 2013Termination of appointment of Angelo Pansini as a director (1 page)
30 July 2013Termination of appointment of Luigi Festa as a director (1 page)
30 July 2013Appointment of Mr Craig Porter as a director (2 pages)
30 July 2013Appointment of Mr Craig Porter as a director (2 pages)
30 July 2013Termination of appointment of Luigi Festa as a director (1 page)
30 July 2013Termination of appointment of Lorenzo Mariani as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (28 pages)
11 June 2013Full accounts made up to 31 December 2012 (28 pages)
24 May 2013Termination of appointment of Kevin Tebbit as a director (1 page)
24 May 2013Termination of appointment of Kevin Tebbit as a director (1 page)
5 April 2013Termination of appointment of Kenneth Blyth as a secretary (1 page)
5 April 2013Termination of appointment of Kenneth Blyth as a secretary (1 page)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
24 December 2012Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2012 (2 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
24 December 2012Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2012 (2 pages)
15 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sh premium acct cancelled 02/11/2012
(1 page)
15 November 2012Statement of capital on 15 November 2012
  • GBP 48,500,001
(4 pages)
15 November 2012Statement of capital on 15 November 2012
  • GBP 48,500,001
(4 pages)
15 November 2012Solvency statement dated 19/10/12 (1 page)
15 November 2012Statement by directors (1 page)
15 November 2012Statement by directors (1 page)
15 November 2012Solvency statement dated 19/10/12 (1 page)
15 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sh premium acct cancelled 02/11/2012
(1 page)
6 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
18 July 2012Termination of appointment of David Gould as a director (1 page)
18 July 2012Termination of appointment of David Gould as a director (1 page)
28 June 2012Section 519 (1 page)
28 June 2012Section 519 (1 page)
28 June 2012Auditor's resignation (1 page)
28 June 2012Auditor's resignation (1 page)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
6 June 2012Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page)
18 April 2012Appointment of Mr Kenneth Blyth as a secretary (1 page)
18 April 2012Appointment of Mr Kenneth Blyth as a secretary (1 page)
18 April 2012Termination of appointment of Heather Quenault-Garnham as a secretary (1 page)
18 April 2012Termination of appointment of Heather Quenault-Garnham as a secretary (1 page)
27 January 2012Appointment of Mr Angelo Pansini as a director (2 pages)
27 January 2012Appointment of Mr Angelo Pansini as a director (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2011Termination of appointment of Manlio Fiore as a director (1 page)
24 November 2011Termination of appointment of Manlio Fiore as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (29 pages)
14 September 2011Full accounts made up to 31 December 2010 (29 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 March 2011Appointment of Mrs Heather Rose Quenault-Garnham as a secretary (1 page)
2 March 2011Termination of appointment of Patrick Lacey as a secretary (1 page)
2 March 2011Termination of appointment of Patrick Lacey as a secretary (1 page)
2 March 2011Appointment of Mrs Heather Rose Quenault-Garnham as a secretary (1 page)
6 January 2011Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2010 (2 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
6 January 2011Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2010 (2 pages)
5 January 2011Director's details changed for Luigi Festa on 24 December 2010 (2 pages)
5 January 2011Director's details changed for Luigi Festa on 24 December 2010 (2 pages)
5 January 2011Director's details changed for Michael William John Clayforth Carr on 24 December 2010 (2 pages)
5 January 2011Director's details changed for Michael William John Clayforth Carr on 24 December 2010 (2 pages)
22 October 2010Appointment of Mr Manlio Fiore as a director (2 pages)
22 October 2010Appointment of Mr Manlio Fiore as a director (2 pages)
11 October 2010Appointment of Mr Lorenzo Mariani as a director (2 pages)
11 October 2010Termination of appointment of Aldo Calvello as a director (1 page)
11 October 2010Appointment of Mr Lorenzo Mariani as a director (2 pages)
11 October 2010Termination of appointment of Aldo Calvello as a director (1 page)
7 June 2010Termination of appointment of Robert O'nions as a director (1 page)
7 June 2010Termination of appointment of Robert O'nions as a director (1 page)
4 June 2010Appointment of Mr David Gould as a director (2 pages)
4 June 2010Appointment of Mr David Gould as a director (2 pages)
23 March 2010Full accounts made up to 31 December 2009 (29 pages)
23 March 2010Full accounts made up to 31 December 2009 (29 pages)
15 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (14 pages)
11 January 2010Statement of capital on 11 January 2010
  • GBP 86,841,000
(4 pages)
11 January 2010Solvency statement dated 16/12/09 (1 page)
11 January 2010Solvency statement dated 16/12/09 (1 page)
11 January 2010Statement of capital on 11 January 2010
  • GBP 86,841,000
(4 pages)
11 January 2010Statement by directors (1 page)
11 January 2010Resolutions
  • RES13 ‐ Share premium reduced by £2,305,000 21/12/2009
(1 page)
11 January 2010Statement by directors (1 page)
11 January 2010Resolutions
  • RES13 ‐ Share premium reduced by £2,305,000 21/12/2009
(1 page)
29 September 2009Full accounts made up to 31 December 2008 (44 pages)
29 September 2009Full accounts made up to 31 December 2008 (44 pages)
20 September 2009Director appointed luigi festa (1 page)
20 September 2009Director appointed luigi festa (1 page)
17 September 2009Director appointed sir kevin reginald tebbitt (2 pages)
17 September 2009Director appointed sir kevin reginald tebbitt (2 pages)
1 September 2009Appointment terminated director marco porfiri (1 page)
1 September 2009Appointment terminated director manlio fiore (1 page)
1 September 2009Appointment terminated director manlio fiore (1 page)
1 September 2009Appointment terminated director marco porfiri (1 page)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2009Director appointed sir robert keith o'nions (1 page)
24 June 2009Director appointed sir robert keith o'nions (1 page)
21 March 2009Registered office changed on 21/03/2009 from, broad oak business park, portsmouth, hampshire, PO3 5PQ (1 page)
21 March 2009Registered office changed on 21/03/2009 from, broad oak business park, portsmouth, hampshire, PO3 5PQ (1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2009Nc inc already adjusted 17/12/08 (1 page)
9 January 2009Ad 02/01/09\gbp si 65000000@1=65000000\gbp ic 6500001/71500001\ (2 pages)
9 January 2009Ad 02/01/09\gbp si 65000000@1=65000000\gbp ic 6500001/71500001\ (2 pages)
9 January 2009Nc inc already adjusted 17/12/08 (1 page)
9 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2009Return made up to 24/12/08; full list of members (4 pages)
7 January 2009Return made up to 24/12/08; full list of members (4 pages)
19 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2008Company name changed selex sistemi integrati LTD\certificate issued on 18/12/08 (4 pages)
18 December 2008Company name changed selex sistemi integrati LTD\certificate issued on 18/12/08 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Return made up to 24/12/07; full list of members (9 pages)
9 September 2008Return made up to 24/12/07; full list of members (9 pages)
15 May 2008Full accounts made up to 31 December 2007 (63 pages)
15 May 2008Full accounts made up to 31 December 2007 (63 pages)
5 April 2008Auditor's resignation (1 page)
5 April 2008Auditor's resignation (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
11 September 2007Full accounts made up to 31 December 2006 (75 pages)
11 September 2007Full accounts made up to 31 December 2006 (75 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
10 March 2007Memorandum and Articles of Association (11 pages)
10 March 2007Memorandum and Articles of Association (11 pages)
16 February 2007Nc inc already adjusted 28/12/06 (1 page)
16 February 2007Nc inc already adjusted 28/12/06 (1 page)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2007Return made up to 24/12/06; full list of members (7 pages)
30 January 2007Return made up to 24/12/06; full list of members (7 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Ad 28/12/06--------- £ si 6500000@1=6500000 £ ic 1/6500001 (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 January 2007Ad 28/12/06--------- £ si 6500000@1=6500000 £ ic 1/6500001 (2 pages)
23 January 2007New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
28 March 2006Full accounts made up to 31 December 2005 (19 pages)
28 March 2006Full accounts made up to 31 December 2005 (19 pages)
27 February 2006Registered office changed on 27/02/06 from: marconi house, new street, chelmsford, essex CM1 1PL (1 page)
27 February 2006Registered office changed on 27/02/06 from: marconi house, new street, chelmsford, essex CM1 1PL (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
19 January 2006Return made up to 24/12/05; full list of members (7 pages)
19 January 2006Return made up to 24/12/05; full list of members (7 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
15 July 2005Company name changed atmas uk LIMITED\certificate issued on 15/07/05 (2 pages)
15 July 2005Company name changed atmas uk LIMITED\certificate issued on 15/07/05 (2 pages)
4 April 2005Resolutions
  • RES13 ‐ Re appoint directors 24/03/05
(1 page)
4 April 2005Resolutions
  • RES13 ‐ Re appoint directors 24/03/05
(1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Memorandum and Articles of Association (12 pages)
17 March 2005Memorandum and Articles of Association (12 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Registered office changed on 14/02/05 from: 9 cheapside, london, EC2V 6AD (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 9 cheapside, london, EC2V 6AD (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
25 January 2005Company name changed alnery no. 2480 LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed alnery no. 2480 LIMITED\certificate issued on 25/01/05 (2 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Incorporation (17 pages)