GENERAL DYNAMICS UNITED KINGDOM LIMITED

21 Holborn Viaduct, London, EC1A 2DY
StatusACTIVE
Company No.01911653
CategoryPrivate Limited Company
Incorporated07 May 1985
Age39 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

GENERAL DYNAMICS UNITED KINGDOM LIMITED is an active private limited company with number 01911653. It was incorporated 39 years, 1 month, 9 days ago, on 07 May 1985. The company address is 21 Holborn Viaduct, London, EC1A 2DY.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Milne

Appointment date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Linwood Neal Wheeler

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Danny Deep

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Steven Edward Rowbotham

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Danny Deep

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-31

Officer name: Mr Steven Edward Rowbotham

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-08

Officer name: Mr Linwood Neal Wheeler

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-08

Officer name: Jason Monahan

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-22

Officer name: Mrs Rebecca Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zara Nina Mitchell

Termination date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-13

Psc name: General Dynamics Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Deep

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Gary Lee Whited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Peter Keith Levene of Portsoken

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-05

Officer name: Lieutenant General (Retd) Andrew Collingwood Figgures

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Cahn

Termination date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marzilli

Termination date: 2019-01-10

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Edward Rowbotham

Appointment date: 2019-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Brady

Appointment date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Christopher Brady

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Christopher Marzilli

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Christopher Marzilli

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arjun Lal Kampani

Termination date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-07

Officer name: Mr Jason Monahan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2015

Action Date: 04 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019116530006

Charge creation date: 2015-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Aslaksen

Termination date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Lord Peter Keith Levene of Portsoken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-23

Officer name: Arjun Lal Kampani

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Giles Burton

Termination date: 2014-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edwards

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Lee Whited

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Marzilli

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Demuro

Documents

View document PDF

Second filing of form with form type

Date: 29 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Oct 2012

Action Date: 13 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Andrew Thomas Cahn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Peter Keith Levene of Portsoken

Change date: 2010-11-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Mr Alexander David Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Aslaksen

Change date: 2010-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-09

Officer name: Ms Tracey Giles Burton

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Joseph Demuro

Change date: 2010-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Zara Nina Mitchell

Change date: 2010-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Edwards

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Grecco

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Spiers

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: , 100 New Bridge Street, London, EC4V 6JA

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sisec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed julie aslaksen

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret house

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed tracey giles burton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael finn

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

FAYROS LIMITED

106A COMMERCIAL STREET,,NP11 6EE

Number:05684144
Status:ACTIVE
Category:Private Limited Company

FIR PROPERTIES LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:07670858
Status:ACTIVE
Category:Private Limited Company

RESAM UK LIMITED

139A 4TH FLOOR,LONDON,W1S 2TN

Number:08967957
Status:ACTIVE
Category:Private Limited Company

T K PARTS CO. (UK) LIMITED

9/2 EAST SUFFOLK PARK,,EH16 5PL

Number:SC201231
Status:ACTIVE
Category:Private Limited Company

THE WISHING GROUP LTD

38 MELVILLE ROAD,MAIDSTONE,ME15 7UR

Number:03601386
Status:ACTIVE
Category:Private Limited Company

THIRTY1 LTD

96 RAYLEIGH DRIVE,LEIGH-ON-SEA,SS9 4JE

Number:11365830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source