Company NameRaytheon Mena Group Limited
Company StatusActive
Company Number09964922
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 2 months ago)
Previous NamesDe Facto 2223 Limited and Raytheon United Kingdom Holdings Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr John Alan Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMrs Courtney Sader
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Michael Robert Guinan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMs Anna Lueje
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2023(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pinnacles Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMr Dana Ng
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Joseph John Kelley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed22 January 2016(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2016(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2016(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressKao One
Kao Park
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Second filing of Confirmation Statement dated 21 January 2024 (3 pages)
5 February 2024Statement of capital following an allotment of shares on 21 November 2023
  • USD 2.7789
(3 pages)
21 January 2024Confirmation statement made on 21 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024.
(4 pages)
20 December 2023Appointment of Ms Anna Lueje as a director on 6 December 2023 (2 pages)
28 November 2023Appointment of Mr Michael Robert Guinan as a director on 13 November 2023 (2 pages)
27 November 2023Termination of appointment of Joseph John Kelley as a director on 13 November 2023 (1 page)
7 August 2023Full accounts made up to 31 December 2022 (25 pages)
13 July 2023Second filing of Confirmation Statement dated 21 January 2023 (8 pages)
13 June 2023Statement of capital following an allotment of shares on 26 September 2022
  • USD 2.7788
(3 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/07/2023
(4 pages)
8 July 2022Full accounts made up to 31 December 2021 (24 pages)
24 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
29 September 2021Full accounts made up to 31 December 2020 (22 pages)
25 May 2021Resolutions
  • RES13 ‐ The name of the company be changed 21/04/2021
(1 page)
11 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-21
(3 pages)
5 May 2021Appointment of Mrs Courtney Sader as a director on 22 April 2021 (2 pages)
5 May 2021Appointment of Mr Joseph John Kelley as a director on 22 April 2021 (2 pages)
4 May 2021Termination of appointment of Dana Ng as a director on 21 April 2021 (1 page)
16 April 2021Resolutions
  • RES13 ‐ Subdivision 19/03/2021
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
13 April 2021Redenomination of shares. Statement of capital 19 March 2021
  • USD 2.7786
(6 pages)
10 April 2021Sub-division of shares on 19 March 2021 (6 pages)
31 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • USD 2.7787
(3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (20 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (19 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (19 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 December 2016 (18 pages)
2 January 2018Full accounts made up to 31 December 2016 (18 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 August 2016Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page)
11 May 2016Appointment of Mr Dana Ng as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Mr Dana Ng as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Travers Smith Limited as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 May 2016 (1 page)
10 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 May 2016Termination of appointment of Travers Smith Limited as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Travers Smith Secretaries Limited as a director on 9 May 2016 (1 page)
10 May 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 May 2016Termination of appointment of William John Yates as a director on 9 May 2016 (1 page)
10 May 2016Appointment of Mr John Alan Reilly as a director on 9 May 2016 (2 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
10 May 2016Appointment of Mr John Alan Reilly as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Travers Smith Secretaries Limited as a secretary on 9 May 2016 (1 page)
10 May 2016Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Pinnacles Elizabeth Way Harlow Essex CM19 5BB on 10 May 2016 (1 page)
10 May 2016Termination of appointment of William John Yates as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Travers Smith Secretaries Limited as a director on 9 May 2016 (1 page)
10 May 2016Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Pinnacles Elizabeth Way Harlow Essex CM19 5BB on 10 May 2016 (1 page)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
(16 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 2
(16 pages)