ELBIT SYSTEMS UK LIMITED

77 Kingsway, London, WC2B 6SR, England
StatusACTIVE
Company No.05241591
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

ELBIT SYSTEMS UK LIMITED is an active private limited company with number 05241591. It was incorporated 19 years, 7 months, 20 days ago, on 24 September 2004. The company address is 77 Kingsway, London, WC2B 6SR, England.



Company Fillings

Accounts with accounts type full

Date: 19 Dec 2023

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: 28 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052415910003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052415910002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

Old address: 77 Kingsway London WC2B 6SR United Kingdom

New address: 77 Kingsway London WC2B 6SR

Documents

View document PDF

Move registers to sail company with new address

Date: 03 May 2023

Category: Address

Type: AD03

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

New address: 77 Kingsway London WC2B 6SR

Change date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Colin Peter Smith

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Joseph Gaspar

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

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: 06 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Jonathan Garry Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ross Goldsmid

Termination date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Joseph Gaspar

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Jonathan Garry Rogers

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark William Poffley

Change date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: David Arnold Hook

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Poffley

Appointment date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 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: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Block Temin

Termination date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Yuval Ramon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ran Kril

Termination date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Arnold Hook Cbe

Appointment date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ross Goldsmid

Appointment date: 2019-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr David Block Temin

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ran Kril

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Bezhalel Machlis

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Joseph Gaspar

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 1.491 GBP

Date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yuval Ramon

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Gaspar

Change date: 2016-06-16

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jun 2016

Action Date: 06 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-06

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 1.262 GBP

Date: 2016-05-31

Documents

View document PDF

Auditors resignation company

Date: 12 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Martin Clifford St John Fausset

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Block Temin

Change date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Martin Clifford Fausset

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr Joseph Gaspar

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr Joseph Gaspar

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Block Temin

Change date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Martin Clifford Fausset

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Ran Kril

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bezhalel Machlis

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Brinksman

Termination date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Change date: 2016-05-03

Old address: Cairo House Greenacres Rd Oldham Lancashire OL4 3JA

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-30

Officer name: Frederick Brinksman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 052415910003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052415910002

Charge creation date: 2016-02-01

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rodney Warren

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 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: 24 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 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: 30 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Block Temin

Change date: 2011-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Brinksman

Change date: 2011-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mr Joseph Gaspar

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Frederick Brinksman

Change date: 2011-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Fisher

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Itzhak Dvir

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rodney Warren

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Brinksman

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Brinksman

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Block Temin

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Gaspar

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr fred brinksman

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 29/07/2009 from, c/o berwin leighton paisner LLP, adelaide house, london bridge, london, EC4R 9HA

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary moshe carmon

Documents

View document PDF

Auditors resignation company

Date: 27 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 10 Dec 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AAMD

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF


Some Companies

CORPORATE EVOLUTION LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:07500238
Status:ACTIVE
Category:Private Limited Company

HTI TRADING LIMITED

121 LIVERY STREET,BIRMINGHAM,B3 1RS

Number:09526900
Status:ACTIVE
Category:Private Limited Company

LUXURY ALLSORTS LIMITED

57 LAUGHTON ROAD,SHEFFIELD,S25 2PN

Number:09614404
Status:ACTIVE
Category:Private Limited Company

ORRB ELECTRICAL SERVICES LTD

LIME TREE HOUSE,ALLOA,FK10 1EX

Number:SC448436
Status:ACTIVE
Category:Private Limited Company

QUORUM DIRECTORS LIMITED

C/O THE OFFICE,CAMBERLEY,GU15 2PQ

Number:04065538
Status:ACTIVE
Category:Private Limited Company

SEBKO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08650409
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