You are here: bizstats.co.uk > a-z index > L list

L3harris Release & Integrated Solutions Ltd HOME FARM ROAD BRIGHTON


Founded in 1946, L3harris Release & Integrated Solutions, classified under reg no. 00402684 is an active company. Currently registered at Emblem House BN1 9HU, Home Farm Road Brighton the company has been in the business for seventy eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/30. Since 2022/01/21 L3harris Release & Integrated Solutions Ltd is no longer carrying the name Edo Mbm Technology.

Currently there are 4 directors in the the firm, namely Shaun S., Razvan I. and Nicholas R. and others. In addition one secretary - Nicholas R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

L3harris Release & Integrated Solutions Ltd Address / Contact

Office Address Emblem House
Office Address2 Home Farm Business Park
Town Home Farm Road Brighton
Post code BN1 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00402684
Date of Incorporation Thu, 3rd Jan 1946
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Shaun S.

Position: Director

Appointed: 19 January 2024

Nicholas R.

Position: Secretary

Appointed: 06 June 2018

Razvan I.

Position: Director

Appointed: 20 November 2017

Nicholas R.

Position: Director

Appointed: 02 March 2015

Russell S.

Position: Director

Appointed: 24 May 2013

David J.

Position: Secretary

Resigned: 07 May 1997

George G.

Position: Director

Appointed: 22 January 2020

Resigned: 20 December 2023

Michael P.

Position: Director

Appointed: 14 August 2019

Resigned: 22 January 2020

Steven P.

Position: Director

Appointed: 30 August 2018

Resigned: 14 August 2019

Peter M.

Position: Director

Appointed: 01 July 2016

Resigned: 10 November 2017

Paul H.

Position: Secretary

Appointed: 19 December 2013

Resigned: 06 June 2018

Katherine R.

Position: Director

Appointed: 19 December 2013

Resigned: 02 March 2015

Thomas R.

Position: Director

Appointed: 24 May 2013

Resigned: 01 July 2016

David R.

Position: Director

Appointed: 01 September 2010

Resigned: 30 June 2012

Daniel K.

Position: Director

Appointed: 06 April 2009

Resigned: 01 September 2010

James B.

Position: Director

Appointed: 06 April 2009

Resigned: 28 February 2013

Anthony R.

Position: Director

Appointed: 06 April 2009

Resigned: 19 December 2013

Phillip D.

Position: Director

Appointed: 01 August 2005

Resigned: 31 October 2008

John E.

Position: Director

Appointed: 01 January 2005

Resigned: 24 May 2013

Anthony R.

Position: Secretary

Appointed: 01 June 2001

Resigned: 19 December 2013

Anthony R.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2007

David B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2005

Peter D.

Position: Director

Appointed: 21 September 2000

Resigned: 16 March 2007

Stephen N.

Position: Director

Appointed: 21 September 2000

Resigned: 31 August 2004

Paul H.

Position: Director

Appointed: 21 September 2000

Resigned: 30 August 2018

David J.

Position: Secretary

Appointed: 05 January 2000

Resigned: 01 January 2003

Andrew H.

Position: Director

Appointed: 20 July 1998

Resigned: 31 December 1999

Robert M.

Position: Director

Appointed: 15 January 1998

Resigned: 31 August 2004

Paul K.

Position: Secretary

Appointed: 07 May 1997

Resigned: 05 January 2000

Michael W.

Position: Director

Appointed: 31 January 1997

Resigned: 30 November 1998

Richard Y.

Position: Director

Appointed: 07 June 1995

Resigned: 06 September 1996

Martin R.

Position: Director

Appointed: 01 February 1992

Resigned: 28 February 2000

David J.

Position: Director

Appointed: 29 March 1991

Resigned: 31 December 2005

Norman C.

Position: Director

Appointed: 29 March 1991

Resigned: 31 January 1992

Brian H.

Position: Director

Appointed: 29 March 1991

Resigned: 31 December 1991

Paul D.

Position: Director

Appointed: 29 March 1991

Resigned: 28 February 2000

Peter L.

Position: Director

Appointed: 29 March 1991

Resigned: 07 June 1995

Victor M.

Position: Director

Appointed: 29 March 1991

Resigned: 16 April 2000

Alan M.

Position: Director

Appointed: 29 March 1991

Resigned: 02 October 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is L3Harris Technologies Uk Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Harris Geospatial Solutions Uk Limited that entered Crowthorne, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Edo (Uk) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

L3harris Technologies Uk Ltd

100 New Bridge Street, London, EC4V 6JA, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11111631
Notified on 15 September 2022
Nature of control: 75,01-100% shares

Harris Geospatial Solutions Uk Limited

Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03608565
Notified on 21 October 2021
Ceased on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edo (Uk) Limited

Unit 2, Emblem House Home Farm Business Centre, Home Farm Road, Brighton, BN1 9HU, England

Legal authority Uk Company Law
Legal form Company
Country registered Uk
Place registered England And Wales
Registration number 03881155
Notified on 6 April 2016
Ceased on 17 October 2021
Nature of control: 75,01-100% shares

Company previous names

Edo Mbm Technology January 21, 2022
M B M Technology July 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/30
filed on: 30th, October 2023
Free Download (26 pages)

Company search

Advertisements