L3HARRIS TECHNOLOGIES UK LIMITED

L3HARRIS TECHNOLOGIES UK LIMITED

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

    Company NameL3HARRIS TECHNOLOGIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11111631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of L3HARRIS TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    L3 TECHNOLOGIES UK GROUP LTDDec 14, 2017Dec 14, 2017

    What are the latest accounts for L3HARRIS TECHNOLOGIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 03, 2025

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

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for L3HARRIS TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Graeme Angus Mackay on Mar 19, 2025

    2 pagesCH01

    Full accounts made up to Jan 03, 2025

    20 pagesAA

    Termination of appointment of David Craig Johnson as a director on Apr 29, 2025

    1 pagesTM01

    Termination of appointment of Christopher Peter Shepherd as a director on Apr 17, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 44,773
    3 pagesSH01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2023

    21 pagesAA

    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

    Appointment of Reed Smith Corporate Services Limited as a secretary on May 20, 2024

    2 pagesAP04

    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 pagesAD01

    Appointment of Mr Christopher Peter Shepherd as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Ian Blower as a director on Feb 12, 2024

    2 pagesAP01

    Confirmation statement made on Dec 13, 2023 with updates

    4 pagesCS01

    Termination of appointment of Mark Richard Exeter as a director on Dec 18, 2023

    1 pagesTM01

    Termination of appointment of Keith Nicholas Norton as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 30, 2022

    21 pagesAA

    Statement of capital following an allotment of shares on Sep 12, 2023

    • Capital: GBP 44,771
    3 pagesSH01

    Termination of appointment of Alan Edward Crawford as a director on Aug 09, 2023

    1 pagesTM01

    Appointment of Mark Richard Exeter as a director on Aug 09, 2023

    2 pagesAP01

    Statement of capital on Aug 08, 2023

    • Capital: GBP 44,769
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 01/08/2023
    RES13

    Who are the officers of L3HARRIS TECHNOLOGIES UK 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
    BLOWER, Ian
    Dingley Way
    GU14 6FF Farnborough
    Unit 1
    Hampshire
    United Kingdom
    Director
    Dingley Way
    GU14 6FF Farnborough
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritish316506540001
    MACKAY, Graeme Angus
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    United KingdomBritish247177220002
    MENZIES, Ian Duncan
    5500 Shannon Way
    Gloucestershire
    GL20 8GB Tewkesbury
    Spectra House
    United Kingdom
    Director
    5500 Shannon Way
    Gloucestershire
    GL20 8GB Tewkesbury
    Spectra House
    United Kingdom
    United KingdomBritish284824570001
    COOK, Ronald
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    Director
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    EnglandBritish113012210002
    CRAWFORD, Alan Edward
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    Director
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    United StatesAustralian187519440004
    DAVIS, Charles Richard
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    Director
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    United StatesAmerican257192980001
    EXETER, Mark Richard
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    Director
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    EnglandBritish240804680001
    GAUTIER, Todd Winston
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    Director
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    United StatesAmerican198193460006
    JOHNSON, David Craig
    12th Street S, Ste 800 W Tower
    Arlington
    201
    Va 22202
    United States
    Director
    12th Street S, Ste 800 W Tower
    Arlington
    201
    Va 22202
    United States
    United StatesAmerican308169430001
    LESTER, Paul John
    One Connaught Place
    W2 2ET London
    Signia
    United Kingdom
    Director
    One Connaught Place
    W2 2ET London
    Signia
    United Kingdom
    United KingdomBritish39100210005
    LUFF, Peter James, Sir
    Lyndhurst Road
    DA7 6DF Bexleyheath
    38
    Kent
    United Kingdom
    Director
    Lyndhurst Road
    DA7 6DF Bexleyheath
    38
    Kent
    United Kingdom
    United KingdomBritish198099900002
    NORTON, Keith Nicholas
    Eskdale Road
    RG41 5TS Wokingham
    1010
    United Kingdom
    Director
    Eskdale Road
    RG41 5TS Wokingham
    1010
    United Kingdom
    United KingdomBritish265203500001
    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 KingdomBritish155931630002
    SHEPHERD, Christopher Peter
    390 Strand
    WC2R 0LT London
    L3harris Technologies Uk Limited
    United Kingdom
    Director
    390 Strand
    WC2R 0LT London
    L3harris Technologies Uk Limited
    United Kingdom
    United KingdomBritish316404300001
    VAN BUREN, David
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    Director
    EC4V 6JA London
    100 New Bridge Street
    United Kingdom
    United StatesAmerican241172480001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    L3harris Technologies, Inc.
    W. Nasa Blvd.,
    Melbourne
    1025
    Fl 32919
    United States
    Jun 29, 2019
    W. Nasa Blvd.,
    Melbourne
    1025
    Fl 32919
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number209229
    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.
    L3 Technologies, Inc.
    10016 New York
    600 Third Avenue
    Ny
    United States
    Dec 14, 2017
    10016 New York
    600 Third Avenue
    Ny
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityLaw Of State Of Delaware
    Place RegisteredState Of Delaware - Division Of Corporations
    Registration Number2730986
    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.

    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