Selex Elsag Limited
- Active
- Incorporated on 22 Oct 1969
Reg Address: Sigma House, Christopher Martin Road, Basildon SS14 3EL
Previous Names:
Selex Communications Limited - 27 May 2011
Selenia Communications Limited - 14 Jul 2005
Selex Communications Limited - 14 Jul 2005
Selenia Communications Limited - 16 Dec 2004
Marconi Selenia Communications Limited - 16 Dec 2004
Marconi Selenia Communications Limited - 20 Dec 2002
Marconi Mobile Limited - 20 Dec 2002
Marconi Mobile Limited - 31 Jan 2000
Gec-Marconi Communications Limited - 12 Oct 1999
Marconi Communications Defence Systems Limited - 24 Aug 1999
Gec-Marconi Communications Limited - 29 Aug 1991
Marconi Communication Systems Limited - 22 Oct 1969
Company Classifications:
61300 - Satellite telecommunications activities
61200 - Wireless telecommunications activities
- Summary The company with name "Selex Elsag Limited" is a ltd and located in Sigma House, Christopher Martin Road, Basildon SS14 3EL. Selex Elsag Limited is currently in active status and it was incorporated on 22 Oct 1969 (54 years 11 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Selex Elsag Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Nicholas Weir | Director | 23 Jul 2021 | British | Active |
2 | Kevin Geoffrey Thomsit | Director | 29 Jul 2013 | British | Active |
3 | Craig Porter | Director | 29 Jul 2013 | British | Active |
4 | Craig Porter | Director | 29 Jul 2013 | British | Resigned 23 Jul 2021 |
5 | Kevin Geoffrey Thomsit | Director | 29 Jul 2013 | British | Resigned 25 Jul 2023 |
6 | Kevin Andrew Carlton | Director | 23 Dec 2011 | British | Resigned 29 Jul 2013 |
7 | Victor Leverett | Director | 23 Dec 2011 | British | Resigned 29 Jul 2013 |
8 | Leighton Graham Jones | Secretary | 3 Oct 2002 | British | Resigned 23 Dec 2011 |
9 | Craig George Donaldson | Secretary | 21 Nov 2001 | - | Resigned 3 Oct 2002 |
10 | James Mcgrath Dolan | Director | 21 Nov 2001 | British | Resigned 14 Apr 2009 |
11 | Leighton Graham Jones | Director | 8 Jun 2001 | British | Resigned 23 Dec 2011 |
12 | Joseph Morrison Clayton | Director | 19 Oct 2000 | British | Resigned 27 Apr 2001 |
13 | Norman Charles Porter | Director | 26 Nov 1999 | British | Resigned 14 Feb 2000 |
14 | Damian Hugh Reid | Director | 26 Nov 1999 | British | Resigned 14 Feb 2000 |
15 | Philip Francis Robinson | Director | 14 Oct 1999 | British | Resigned 29 Jul 2013 |
16 | Graeme Tweedy Ferrero | Director | 14 Oct 1999 | British | Resigned 16 Aug 2001 |
17 | Clive James Whorton | Secretary | 23 Nov 1998 | - | Resigned 21 Nov 2001 |
18 | Steve Hare | Director | 23 Nov 1998 | British | Resigned 19 Oct 2000 |
19 | Eric Donald Green | Director | 19 Jan 1998 | British | Resigned 14 Oct 1999 |
20 | Robert Anthony Oliver | Director | 10 Feb 1997 | British | Resigned 14 Oct 1999 |
21 | Robert Leslie Cheshire | Director | 2 Oct 1995 | British | Resigned 27 Jan 1997 |
22 | Ian George Mcnamee | Director | 21 Mar 1995 | British | Resigned 23 Nov 1998 |
23 | Graham John Williams | Director | 16 Nov 1993 | British | Resigned 31 Oct 1997 |
24 | Giorgio Filippo Ghiglione | Director | 11 Feb 1993 | Italian | Resigned 21 Mar 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Leonardo Uk Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Leonardo Uk Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
3 | Leonardo Uk Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Selex Elsag Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 Apr 2024 | Download PDF |
2 | Accounts - Dormant | 2 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2023 | Download PDF |
4 | Accounts - Dormant | 28 Sep 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2021 | Download PDF |
7 | Accounts - Full | 19 Jun 2021 | Download PDF |
8 | Confirmation Statement - Updates | 20 Apr 2021 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 31 Mar 2021 | Download PDF |
10 | Accounts - Full | 28 Jul 2020 | Download PDF 18 Pages |
11 | Confirmation Statement - No Updates | 15 Jun 2020 | Download PDF 3 Pages |
12 | Officers - Change Person Director Company With Change Date | 17 Feb 2020 | Download PDF 2 Pages |
13 | Accounts - Full | 19 Aug 2019 | Download PDF 21 Pages |
14 | Confirmation Statement - No Updates | 14 Jun 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 8 Aug 2018 | Download PDF 16 Pages |
16 | Confirmation Statement - Updates | 20 Jun 2018 | Download PDF 4 Pages |
17 | Confirmation Statement - Updates | 16 Jun 2017 | Download PDF 4 Pages |
18 | Officers - Change Person Director Company With Change Date | 13 Jun 2017 | Download PDF 2 Pages |
19 | Accounts - Full | 6 Jun 2017 | Download PDF 18 Pages |
20 | Confirmation Statement - Updates | 25 Jan 2017 | Download PDF 4 Pages |
21 | Confirmation Statement - Updates | 15 Nov 2016 | Download PDF 6 Pages |
22 | Accounts - Full | 13 May 2016 | Download PDF 17 Pages |
23 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 23 Nov 2015 | Download PDF 16 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2015 | Download PDF 6 Pages |
25 | Accounts - Full | 23 Jun 2015 | Download PDF 17 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2014 | Download PDF 4 Pages |
27 | Accounts - Full | 28 May 2014 | Download PDF 34 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Oct 2013 | Download PDF 3 Pages |
29 | Officers - Appoint Person Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 1 Pages |
34 | Accounts - Full | 11 Jun 2013 | Download PDF 35 Pages |
35 | Address - Change Registered Office Company With Date Old | 26 Feb 2013 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 2 Nov 2012 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2012 | Download PDF 5 Pages |
38 | Accounts - Full | 6 Sep 2012 | Download PDF 29 Pages |
39 | Auditors - Resignation Company | 2 Jul 2012 | Download PDF 1 Pages |
40 | Miscellaneous | 22 Jun 2012 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 16 Apr 2012 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 4 Jan 2012 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name | 23 Dec 2011 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
45 | Officers - Termination Secretary Company With Name | 23 Dec 2011 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 28 Oct 2011 | Download PDF 2 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 28 Oct 2011 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 28 Oct 2011 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2011 | Download PDF 4 Pages |
50 | Accounts - Full | 20 Jul 2011 | Download PDF 28 Pages |
51 | Change Of Name - Certificate Company | 27 May 2011 | Download PDF 2 Pages |
52 | Change Of Name - Notice | 27 May 2011 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date | 20 Oct 2010 | Download PDF 14 Pages |
54 | Accounts - Full | 23 Apr 2010 | Download PDF 28 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2009 | Download PDF 9 Pages |
56 | Officers - Legacy | 8 Jun 2009 | Download PDF 1 Pages |
57 | Accounts - Full | 20 May 2009 | Download PDF 36 Pages |
58 | Officers - Legacy | 20 Apr 2009 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 25 Sep 2008 | Download PDF 6 Pages |
60 | Accounts - Full | 2 Jul 2008 | Download PDF 38 Pages |
61 | Address - Legacy | 13 May 2008 | Download PDF 1 Pages |
62 | Accounts - Full | 3 Oct 2007 | Download PDF 26 Pages |
63 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 6 Pages |
64 | Auditors - Resignation Company | 13 Jun 2007 | Download PDF 1 Pages |
65 | Auditors - Resignation Company | 8 Jun 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 17 Feb 2007 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 10 Oct 2006 | Download PDF 7 Pages |
68 | Officers - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
69 | Accounts - Full | 17 Mar 2006 | Download PDF 23 Pages |
70 | Annual Return - Legacy | 11 Oct 2005 | Download PDF 6 Pages |
71 | Incorporation - Memorandum Articles | 21 Jul 2005 | Download PDF 8 Pages |
72 | Change Of Name - Certificate Company | 14 Jul 2005 | Download PDF 2 Pages |
73 | Accounts - Full | 16 Mar 2005 | Download PDF 26 Pages |
74 | Change Of Name - Certificate Company | 16 Dec 2004 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 30 Sep 2004 | Download PDF 6 Pages |
76 | Accounts - Full | 14 Apr 2004 | Download PDF 21 Pages |
77 | Auditors - Resignation Company | 8 Jan 2004 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 1 Oct 2003 | Download PDF 6 Pages |
79 | Accounts - Full | 25 Jun 2003 | Download PDF 22 Pages |
80 | Officers - Legacy | 14 May 2003 | Download PDF 1 Pages |
81 | Resolution | 7 Mar 2003 | Download PDF 1 Pages |
82 | Resolution | 7 Mar 2003 | Download PDF |
83 | Resolution | 7 Mar 2003 | Download PDF |
84 | Auditors - Resignation Company | 8 Feb 2003 | Download PDF 2 Pages |
85 | Accounts - Legacy | 22 Dec 2002 | Download PDF 1 Pages |
86 | Resolution | 22 Dec 2002 | Download PDF 9 Pages |
87 | Change Of Name - Certificate Company | 20 Dec 2002 | Download PDF 2 Pages |
88 | Officers - Legacy | 15 Oct 2002 | Download PDF 2 Pages |
89 | Address - Legacy | 15 Oct 2002 | Download PDF 1 Pages |
90 | Officers - Legacy | 15 Oct 2002 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 8 Oct 2002 | Download PDF 6 Pages |
92 | Accounts - Full | 5 Aug 2002 | Download PDF 17 Pages |
93 | Resolution | 12 Mar 2002 | Download PDF 1 Pages |
94 | Resolution | 12 Mar 2002 | Download PDF |
95 | Resolution | 12 Mar 2002 | Download PDF |
96 | Accounts - Full | 2 Feb 2002 | Download PDF 17 Pages |
97 | Officers - Legacy | 13 Dec 2001 | Download PDF 1 Pages |
98 | Officers - Legacy | 13 Dec 2001 | Download PDF 2 Pages |
99 | Officers - Legacy | 10 Dec 2001 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 15 Oct 2001 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Drs Technologies Uk Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active |
2 | Leonardo Electronics Pension Scheme (Trustee) Ltd Mutual People: Craig Porter | Active |
3 | Leonardo Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active |
4 | Leonardo International Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active - Proposal To Strike Off |
5 | Leonardo Helicopters Pension Scheme (Trustee) Limited Mutual People: Craig Porter | Active |
6 | Selex Es Ltd Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active - Proposal To Strike Off |
7 | Vega Consulting Services Limited Mutual People: Craig Porter , Kevin Geoffrey Thomsit | Active - Proposal To Strike Off |
8 | Leonardo Uk Ltd Mutual People: Craig Porter | Active |
9 | Leonardo Mw Ltd Mutual People: Kevin Geoffrey Thomsit | Active |
10 | Selex Es (Projects) Ltd Mutual People: Kevin Geoffrey Thomsit | Active |