General Dynamics Mission Systems International Limited LONDON


Founded in 2001, General Dynamics Mission Systems International, classified under reg no. 04218312 is an active company. Currently registered at 21 Holborn Viaduct EC1A 2DY, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 16, 2015 General Dynamics Mission Systems International Limited is no longer carrying the name General Dynamics Broadband Uk.

The company has 2 directors, namely Joel H., Gregory E.. Of them, Gregory E. has been with the company the longest, being appointed on 1 January 2020 and Joel H. has been with the company for the least time - from 12 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

General Dynamics Mission Systems International Limited Address / Contact

Office Address 21 Holborn Viaduct
Town London
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218312
Date of Incorporation Wed, 16th May 2001
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Joel H.

Position: Director

Appointed: 12 August 2022

Gregory E.

Position: Director

Appointed: 01 January 2020

Sisec Limited

Position: Corporate Secretary

Appointed: 08 June 2012

David I.

Position: Director

Appointed: 08 December 2018

Resigned: 12 August 2022

Mark R.

Position: Director

Appointed: 09 February 2016

Resigned: 01 January 2020

Jason A.

Position: Director

Appointed: 01 January 2014

Resigned: 22 September 2014

Christopher M.

Position: Director

Appointed: 12 July 2012

Resigned: 08 December 2018

David H.

Position: Director

Appointed: 12 July 2012

Resigned: 09 February 2016

Gregory G.

Position: Director

Appointed: 08 June 2012

Resigned: 22 September 2014

Julie A.

Position: Secretary

Appointed: 08 June 2012

Resigned: 22 September 2014

Lloyd R.

Position: Director

Appointed: 08 June 2012

Resigned: 01 January 2014

Gerard D.

Position: Director

Appointed: 08 June 2012

Resigned: 12 February 2013

Malcolm G.

Position: Director

Appointed: 03 June 2011

Resigned: 08 June 2012

Douglas S.

Position: Director

Appointed: 01 January 2009

Resigned: 03 June 2011

Gavin M.

Position: Director

Appointed: 30 April 2004

Resigned: 01 November 2007

Steven C.

Position: Director

Appointed: 26 February 2002

Resigned: 29 April 2004

William J.

Position: Director

Appointed: 07 June 2001

Resigned: 08 June 2012

Kevan J.

Position: Secretary

Appointed: 07 June 2001

Resigned: 08 June 2012

Peter H.

Position: Director

Appointed: 07 June 2001

Resigned: 26 February 2002

Stephen M.

Position: Director

Appointed: 16 May 2001

Resigned: 07 June 2001

Julie M.

Position: Secretary

Appointed: 16 May 2001

Resigned: 07 June 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is General Dynamics Corporation from Reston, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

General Dynamics Corporation

11011 Sunset Hills Road, Suite 100, Reston, Virginia, 20190, United States

Legal authority State Of Delaware
Legal form Corporate
Country registered Delaware
Place registered Delaware (Division Of Corporations)
Registration number 453929
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

General Dynamics Broadband Uk December 16, 2015
Ipwireless U.k June 26, 2012
Promrent June 7, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (19 pages)

Company search

Advertisements