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

Uav Tactical Systems Limited LEICESTER


Founded in 2004, Uav Tactical Systems, classified under reg no. 05241592 is an active company. Currently registered at Unit F Meridian East Meridian Business Park LE19 1WZ, Leicester the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Andrew L., Yoram S. and Christopher H. and others. In addition one secretary - Yoav K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Moshe C. who worked with the the firm until 23 December 2021.

Uav Tactical Systems Limited Address / Contact

Office Address Unit F Meridian East Meridian Business Park
Office Address2 Braunstone Town
Town Leicester
Post code LE19 1WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05241592
Date of Incorporation Fri, 24th Sep 2004
Industry Manufacture of electronic components
Industry Defence activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Andrew L.

Position: Director

Appointed: 09 April 2023

Yoram S.

Position: Director

Appointed: 20 March 2023

Christopher H.

Position: Director

Appointed: 11 February 2022

Yoav K.

Position: Secretary

Appointed: 04 January 2022

Vered H.

Position: Director

Appointed: 31 December 2020

Suzanne S.

Position: Director

Appointed: 25 April 2013

Richard A.

Position: Director

Appointed: 04 October 2011

Paul C.

Position: Director

Appointed: 25 March 2022

Resigned: 26 February 2023

Zeev G.

Position: Director

Appointed: 07 February 2022

Resigned: 26 February 2023

Claire D.

Position: Director

Appointed: 26 October 2021

Resigned: 11 February 2022

Yoram S.

Position: Director

Appointed: 02 February 2021

Resigned: 07 February 2022

Hagi T.

Position: Director

Appointed: 15 February 2019

Resigned: 31 December 2020

Simona A.

Position: Director

Appointed: 15 November 2017

Resigned: 30 September 2021

Philip N.

Position: Director

Appointed: 01 February 2011

Resigned: 25 April 2013

Elad A.

Position: Director

Appointed: 01 February 2011

Resigned: 02 February 2021

Edwin A.

Position: Director

Appointed: 20 July 2010

Resigned: 25 March 2022

Philip N.

Position: Director

Appointed: 01 February 2010

Resigned: 01 February 2010

Shaun J.

Position: Director

Appointed: 01 February 2010

Resigned: 01 February 2011

Christopher D.

Position: Director

Appointed: 21 August 2008

Resigned: 20 July 2010

John C.

Position: Director

Appointed: 17 October 2007

Resigned: 21 August 2008

Shaun J.

Position: Director

Appointed: 25 September 2007

Resigned: 01 February 2010

Simon A.

Position: Director

Appointed: 07 July 2005

Resigned: 04 October 2011

Joseph G.

Position: Director

Appointed: 07 July 2005

Resigned: 01 February 2011

John H.

Position: Director

Appointed: 07 July 2005

Resigned: 25 September 2007

Timothy R.

Position: Director

Appointed: 07 July 2005

Resigned: 15 November 2017

Alexander C.

Position: Director

Appointed: 07 July 2005

Resigned: 17 October 2007

Moshe C.

Position: Secretary

Appointed: 24 September 2004

Resigned: 23 December 2021

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2004

Resigned: 24 September 2004

Itzhak D.

Position: Director

Appointed: 24 September 2004

Resigned: 15 February 2019

Pailex Nominees Limited

Position: Corporate Director

Appointed: 24 September 2004

Resigned: 24 September 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Elbit Systems Uk Limited from Bristol, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Thales Uk Limited that entered Addlestone, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Elbit Systems Uk Limited

2 Temple Back East, Bristol, BS1 6EG, England

Legal authority English - Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House - Uk
Registration number 05241591
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Thales Uk Limited

2 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2NX, England

Legal authority English - Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House - Uk
Registration number 868273
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, September 2023
Free Download (31 pages)

Company search

Advertisements