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

L3harris Technologies Asa Limited LONDON


L3harris Technologies Asa started in year 1983 as Private Limited Company with registration number 01730717. The L3harris Technologies Asa company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 100 New Bridge Street. Postal code: EC4V 6JA. Since Friday 21st January 2022 L3harris Technologies Asa Limited is no longer carrying the name L-3 Communications Asa.

The company has 3 directors, namely Peter H., Ian M. and Stuart E.. Of them, Stuart E. has been with the company the longest, being appointed on 3 October 2019 and Peter H. and Ian M. have been with the company for the least time - from 30 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael P. who worked with the the company until 28 July 2003.

L3harris Technologies Asa Limited Address / Contact

Office Address 100 New Bridge Street
Town London
Post code EC4V 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01730717
Date of Incorporation Thu, 9th Jun 1983
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Peter H.

Position: Director

Appointed: 30 June 2021

Ian M.

Position: Director

Appointed: 30 June 2021

Stuart E.

Position: Director

Appointed: 03 October 2019

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 24 August 2010

Ian C.

Position: Director

Appointed: 03 October 2019

Resigned: 21 July 2023

Gregory R.

Position: Director

Appointed: 03 October 2019

Resigned: 30 June 2021

Vincent K.

Position: Director

Appointed: 09 July 2014

Resigned: 04 October 2019

Dan A.

Position: Director

Appointed: 31 December 2009

Resigned: 31 July 2019

Ralph D.

Position: Director

Appointed: 28 April 2009

Resigned: 24 November 2009

Ronald C.

Position: Director

Appointed: 08 February 2006

Resigned: 20 September 2019

Certagent Limited

Position: Corporate Secretary

Appointed: 25 November 2005

Resigned: 24 August 2010

Ps Law Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2003

Resigned: 25 November 2005

David J.

Position: Director

Appointed: 25 April 1996

Resigned: 31 May 2014

Michael W.

Position: Director

Appointed: 17 June 1991

Resigned: 31 May 2008

Stephenne R.

Position: Director

Appointed: 17 June 1991

Resigned: 23 January 1999

Michael P.

Position: Secretary

Appointed: 17 June 1991

Resigned: 28 July 2003

Christopher W.

Position: Director

Appointed: 17 June 1991

Resigned: 31 May 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is L3Harris Technologies Uk Limited from London, England. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Trl Electronics Limited that put Tewkesbury, United Kingdom 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.

L3harris Technologies Uk Limited

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

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11111631
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trl Electronics Limited

Sigma Close Shannon Way, Ashchurch, Tewkesbury, GL20 8ND, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 5113142
Notified on 6 April 2016
Ceased on 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L-3 Communications Asa January 21, 2022
Advanced System Architectures March 9, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th December 2022
filed on: 19th, January 2024
Free Download (28 pages)

Company search

Advertisements