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

Mbda Uae Limited STEVENAGE


Founded in 1949, Mbda Uae, classified under reg no. 00469781 is an active company. Currently registered at P O Box 19 SG1 2DA, Stevenage the company has been in the business for seventy five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 13th September 2007 Mbda Uae Limited is no longer carrying the name Marconi Overseas.

Currently there are 2 directors in the the company, namely Mark L. and Iain W.. In addition one secretary - Giles L. - is with the firm. Currently 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.

Mbda Uae Limited Address / Contact

Office Address P O Box 19
Office Address2 Six Hills Way
Town Stevenage
Post code SG1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00469781
Date of Incorporation Fri, 17th Jun 1949
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Giles L.

Position: Secretary

Appointed: 01 February 2021

Mark L.

Position: Director

Appointed: 01 November 2020

Iain W.

Position: Director

Appointed: 16 March 2012

Sebastian S.

Position: Director

Appointed: 01 October 2018

Resigned: 31 December 2020

Franck L.

Position: Director

Appointed: 05 September 2012

Resigned: 01 February 2015

Alan S.

Position: Director

Appointed: 18 July 2008

Resigned: 30 September 2018

Andrew H.

Position: Director

Appointed: 02 January 2007

Resigned: 02 December 2011

Trevor T.

Position: Director

Appointed: 21 March 2005

Resigned: 14 April 2008

Christopher E.

Position: Secretary

Appointed: 04 January 2005

Resigned: 31 January 2021

Christopher J.

Position: Director

Appointed: 13 January 2003

Resigned: 24 November 2006

Ian W.

Position: Director

Appointed: 04 January 2002

Resigned: 13 January 2003

Julian W.

Position: Director

Appointed: 04 January 2002

Resigned: 01 July 2012

Colin B.

Position: Secretary

Appointed: 04 January 2002

Resigned: 04 January 2005

David G.

Position: Secretary

Appointed: 12 August 2000

Resigned: 18 December 2001

Alan T.

Position: Director

Appointed: 14 June 2000

Resigned: 18 December 2001

David G.

Position: Director

Appointed: 13 April 2000

Resigned: 18 December 2001

Kevin T.

Position: Director

Appointed: 15 February 1999

Resigned: 11 September 2000

Robert L.

Position: Director

Appointed: 15 February 1999

Resigned: 30 June 2000

Andrew W.

Position: Director

Appointed: 22 October 1998

Resigned: 11 September 2000

Christopher C.

Position: Director

Appointed: 22 October 1998

Resigned: 30 March 1999

Eric P.

Position: Director

Appointed: 12 October 1998

Resigned: 30 March 1999

Anthony B.

Position: Director

Appointed: 22 May 1998

Resigned: 05 February 2001

Bryan E.

Position: Director

Appointed: 28 July 1993

Resigned: 29 February 1996

Greville K.

Position: Director

Appointed: 28 July 1993

Resigned: 21 March 2005

Derek D.

Position: Director

Appointed: 08 January 1992

Resigned: 23 August 1993

Ian K.

Position: Director

Appointed: 08 January 1992

Resigned: 11 September 2000

Paul W.

Position: Director

Appointed: 15 November 1991

Resigned: 08 January 1992

Nicholas F.

Position: Director

Appointed: 21 September 1991

Resigned: 07 July 1993

David R.

Position: Director

Appointed: 21 September 1991

Resigned: 08 January 1992

David F.

Position: Director

Appointed: 21 September 1991

Resigned: 08 January 1992

Eric P.

Position: Secretary

Appointed: 21 September 1991

Resigned: 11 August 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Mbda International Limited from Stevenage, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mbda International Limited

Mbda Uae Limited Six Hills Way, Stevenage, SG1 2DA, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04710174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marconi Overseas September 13, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (28 pages)

Company search

Advertisements