L3HARRIS TECHNOLOGIES ASA LIMITED

L3HARRIS TECHNOLOGIES ASA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameL3HARRIS TECHNOLOGIES ASA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01730717
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of L3HARRIS TECHNOLOGIES ASA LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is L3HARRIS TECHNOLOGIES ASA LIMITED located?

    Registered Office Address
    1 Blossom Yard
    Fourth Floor
    E1 6RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of L3HARRIS TECHNOLOGIES ASA LIMITED?

    Previous Company Names
    Company NameFromUntil
    L-3 COMMUNICATIONS ASA LIMITEDMar 09, 2006Mar 09, 2006
    ADVANCED SYSTEM ARCHITECTURES LIMITEDJul 02, 1985Jul 02, 1985
    SYSTEM TECHNOLOGY MARKETING LIMITEDAug 11, 1983Aug 11, 1983
    SHEERMAGIC LIMITEDJun 09, 1983Jun 09, 1983

    What are the latest accounts for L3HARRIS TECHNOLOGIES ASA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 30, 2022

    What is the status of the latest confirmation statement for L3HARRIS TECHNOLOGIES ASA LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for L3HARRIS TECHNOLOGIES ASA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter James Hoddinott as a director on Nov 25, 2024

    1 pagesTM01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 28, 2024

    LRESSP

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024

    1 pagesAD01

    Confirmation statement made on Jun 12, 2024 with updates

    5 pagesCS01

    Change of details for L3Harris Technologies Uk Limited as a person with significant control on May 22, 2024

    2 pagesPSC05

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on May 09, 2024

    1 pagesAD01

    Termination of appointment of Abogado Nominees Limited as a secretary on May 09, 2024

    1 pagesTM02

    Appointment of Reed Smith Corporate Services Limited as a secretary on May 09, 2024

    2 pagesAP04

    Second filing of a statement of capital following an allotment of shares on Mar 11, 2024

    • Capital: GBP 1,011,775
    4 pagesRP04SH01

    Statement of capital on Mar 18, 2024

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 18/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Statement of capital following an allotment of shares on Mar 11, 2023

    • Capital: GBP 1,011,775
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 27, 2024Clarification A second filed SH01 was registered on 27/03/2024.

    Full accounts made up to Dec 30, 2022

    28 pagesAA

    Termination of appointment of Ian Charles as a director on Jul 21, 2023

    1 pagesTM01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of a statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 1,011,773
    4 pagesRP04SH01

    Confirmation statement made on Jun 12, 2022 with updates

    4 pagesCS01

    Who are the officers of L3HARRIS TECHNOLOGIES ASA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    EVANS, Stuart John
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Spectra House
    Gloucestershire
    United Kingdom
    Director
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Spectra House
    Gloucestershire
    United Kingdom
    United KingdomBritishBusiness Executive88178970001
    MENZIES, Ian Duncan
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Specra House
    Gloucestershire
    United Kingdom
    Director
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Specra House
    Gloucestershire
    United Kingdom
    United KingdomBritishBusiness Executive284824570001
    PETTMAN, Michael George
    The Ranch
    High Street
    SL6 5LT Hurley
    Bucks
    Secretary
    The Ranch
    High Street
    SL6 5LT Hurley
    Bucks
    British23702430001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    CERTAGENT LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Secretary
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number3666546
    77974250002
    PS LAW SECRETARIES LIMITED
    2nd Floor
    79 Knightsbridge
    SW1X 7RB London
    Secretary
    2nd Floor
    79 Knightsbridge
    SW1X 7RB London
    81576980001
    AZMON, Dan Yaakov
    600 Third Avenue
    34th Floor
    New York
    Ny 10016
    United States
    Director
    600 Third Avenue
    34th Floor
    New York
    Ny 10016
    United States
    United StatesAmericanBusiness Executive147597370001
    CHARLES, Ian
    Harvest Crescent
    GU51 2QS Fleet
    Rusint House
    Hampshire
    United Kingdom
    Director
    Harvest Crescent
    GU51 2QS Fleet
    Rusint House
    Hampshire
    United Kingdom
    United KingdomBritishBusiness Executive264163680001
    COOK, Ronald
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    EnglandBritishVp Ldn Ops113012210002
    D'AMBROSIO, Ralph
    231 Huntington Bay Road
    Halesite
    11743 New York
    Usa
    Director
    231 Huntington Bay Road
    Halesite
    11743 New York
    Usa
    United StatesVp Cfo133581180001
    HODDINOTT, Peter James
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Spectra House
    Gloucestershire
    United Kingdom
    Director
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Spectra House
    Gloucestershire
    United Kingdom
    EnglandBritishBusiness Executive161613620001
    JAMES, David Merriman
    Chiswell Street
    EC1Y 4UP London
    4
    United Kingdom
    Director
    Chiswell Street
    EC1Y 4UP London
    4
    United Kingdom
    EnglandBritishProject Director146182800001
    KERR, Vincent Mark
    Rusint House
    Harvest Crescent
    GU51 2QS Fleet
    L3 Communications Asa Ltd
    Hampshire
    United Kingdom
    Director
    Rusint House
    Harvest Crescent
    GU51 2QS Fleet
    L3 Communications Asa Ltd
    Hampshire
    United Kingdom
    United KingdomBritishBusiness Executive166625180001
    RHODES, Stephenne Lynne
    Summerhouse Road
    GU7 1QB Godalming
    High Hollow
    Surrey
    United Kingdom
    Director
    Summerhouse Road
    GU7 1QB Godalming
    High Hollow
    Surrey
    United Kingdom
    EnglandBritishProjects Director5179500002
    ROBERTS, Gregory Douglas
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Spectra House
    Gloucestershire
    United Kingdom
    Director
    5500 Shannon Way
    GL20 8GB Tewkesbury
    Spectra House
    Gloucestershire
    United Kingdom
    United KingdomBritishBusiness Executive155931630002
    WILLIAMS, Christopher Robin
    Daneshill
    Birtley Green, Bramley
    GU5 0LE Guildford
    Surrey
    Director
    Daneshill
    Birtley Green, Bramley
    GU5 0LE Guildford
    Surrey
    EnglandBritishDirector41181260003
    WRIGHT, Michael Arthur
    Belfairs
    Gun Hill
    TN21 0JR Horam
    East Sussex
    Director
    Belfairs
    Gun Hill
    TN21 0JR Horam
    East Sussex
    United KingdomBritishDirector5179480001

    Who are the persons with significant control of L3HARRIS TECHNOLOGIES ASA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Oct 26, 2021
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11111631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Shannon Way
    Ashchurch
    GL20 8ND Tewkesbury
    Sigma Close
    United Kingdom
    Apr 06, 2016
    Shannon Way
    Ashchurch
    GL20 8ND Tewkesbury
    Sigma Close
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number5113142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does L3HARRIS TECHNOLOGIES ASA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2024Commencement of winding up
    Sep 24, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0