L3HARRIS TECHNOLOGIES UK LIMITED
Overview
| Company Name | L3HARRIS TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11111631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L3HARRIS TECHNOLOGIES UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security
Where is L3HARRIS TECHNOLOGIES UK LIMITED located?
| Registered Office Address | 1 Blossom Yard Fourth Floor E1 6RS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L3HARRIS TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| L3 TECHNOLOGIES UK GROUP LTD | Dec 14, 2017 | Dec 14, 2017 |
What are the latest accounts for L3HARRIS TECHNOLOGIES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 03, 2025 |
What is the status of the latest confirmation statement for L3HARRIS TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for L3HARRIS TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Graeme Angus Mackay on Mar 19, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 03, 2025 | 20 pages | AA | ||||||||||
Termination of appointment of David Craig Johnson as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Peter Shepherd as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2023 | 21 pages | AA | ||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on May 20, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on May 22, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Peter Shepherd as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ian Blower as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Richard Exeter as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Nicholas Norton as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 30, 2022 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 12, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Alan Edward Crawford as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mark Richard Exeter as a director on Aug 09, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Aug 08, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of L3HARRIS TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| BLOWER, Ian | Director | Dingley Way GU14 6FF Farnborough Unit 1 Hampshire United Kingdom | United Kingdom | British | 316506540001 | |||||||||
| MACKAY, Graeme Angus | Director | King Street St James's SW1Y 6QY London 23 United Kingdom | United Kingdom | British | 247177220002 | |||||||||
| MENZIES, Ian Duncan | Director | 5500 Shannon Way Gloucestershire GL20 8GB Tewkesbury Spectra House United Kingdom | United Kingdom | British | 284824570001 | |||||||||
| COOK, Ronald | Director | EC4V 6JA London 100 New Bridge Street United Kingdom | England | British | 113012210002 | |||||||||
| CRAWFORD, Alan Edward | Director | EC4V 6JA London 100 New Bridge Street United Kingdom | United States | Australian | 187519440004 | |||||||||
| DAVIS, Charles Richard | Director | EC4V 6JA London 100 New Bridge Street United Kingdom | United States | American | 257192980001 | |||||||||
| EXETER, Mark Richard | Director | EC4V 6JA London 100 New Bridge Street United Kingdom | England | British | 240804680001 | |||||||||
| GAUTIER, Todd Winston | Director | EC4V 6JA London 100 New Bridge Street United Kingdom | United States | American | 198193460006 | |||||||||
| JOHNSON, David Craig | Director | 12th Street S, Ste 800 W Tower Arlington 201 Va 22202 United States | United States | American | 308169430001 | |||||||||
| LESTER, Paul John | Director | One Connaught Place W2 2ET London Signia United Kingdom | United Kingdom | British | 39100210005 | |||||||||
| LUFF, Peter James, Sir | Director | Lyndhurst Road DA7 6DF Bexleyheath 38 Kent United Kingdom | United Kingdom | British | 198099900002 | |||||||||
| NORTON, Keith Nicholas | Director | Eskdale Road RG41 5TS Wokingham 1010 United Kingdom | United Kingdom | British | 265203500001 | |||||||||
| ROBERTS, Gregory Douglas | Director | 5500 Shannon Way GL20 8GB Tewkesbury Spectra House Gloucestershire United Kingdom | United Kingdom | British | 155931630002 | |||||||||
| SHEPHERD, Christopher Peter | Director | 390 Strand WC2R 0LT London L3harris Technologies Uk Limited United Kingdom | United Kingdom | British | 316404300001 | |||||||||
| VAN BUREN, David | Director | EC4V 6JA London 100 New Bridge Street United Kingdom | United States | American | 241172480001 |
Who are the persons with significant control of L3HARRIS TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L3harris Technologies, Inc. | Jun 29, 2019 | W. Nasa Blvd., Melbourne 1025 Fl 32919 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L3 Technologies, Inc. | Dec 14, 2017 | 10016 New York 600 Third Avenue Ny United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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