Motorola Solutions Uk Limited LONDON


Founded in 1967, Motorola Solutions Uk, classified under reg no. 00912182 is an active company. Currently registered at Nova South SW1E 5LB, London the company has been in the business for 57 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd May 2011 Motorola Solutions Uk Limited is no longer carrying the name Motorola.

Currently there are 5 directors in the the company, namely Simon S., Ian W. and Katherine M. and others. In addition one secretary - David E. - 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.

Motorola Solutions Uk Limited Address / Contact

Office Address Nova South
Office Address2 160 Victoria Street
Town London
Post code SW1E 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912182
Date of Incorporation Wed, 2nd Aug 1967
Industry Other telecommunications activities
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (126 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Simon S.

Position: Director

Appointed: 29 December 2023

Ian W.

Position: Director

Appointed: 30 November 2023

Katherine M.

Position: Director

Appointed: 28 February 2022

Yvonne L.

Position: Director

Appointed: 31 March 2021

Fergus M.

Position: Director

Appointed: 26 February 2020

David E.

Position: Secretary

Appointed: 20 February 2020

Moncef E.

Position: Director

Appointed: 01 July 2021

Resigned: 30 November 2023

Sarah R.

Position: Director

Appointed: 27 May 2020

Resigned: 10 November 2023

Ryan L.

Position: Director

Appointed: 10 December 2019

Resigned: 31 March 2021

Madalena N.

Position: Director

Appointed: 10 December 2019

Resigned: 27 May 2020

Oscar H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 December 2023

Daniel P.

Position: Director

Appointed: 31 October 2018

Resigned: 28 February 2022

Simon S.

Position: Director

Appointed: 04 December 2017

Resigned: 01 April 2019

Andreas C.

Position: Director

Appointed: 24 February 2017

Resigned: 04 December 2017

Akash R.

Position: Director

Appointed: 24 February 2017

Resigned: 01 April 2019

Philip J.

Position: Director

Appointed: 30 June 2015

Resigned: 26 February 2020

Joanne B.

Position: Secretary

Appointed: 09 March 2012

Resigned: 20 February 2020

Gary A.

Position: Director

Appointed: 23 November 2010

Resigned: 30 June 2015

Amanda M.

Position: Secretary

Appointed: 28 May 2010

Resigned: 09 March 2012

John W.

Position: Director

Appointed: 08 March 2010

Resigned: 31 October 2018

Ian M.

Position: Director

Appointed: 08 March 2010

Resigned: 30 June 2021

Tara W.

Position: Secretary

Appointed: 29 September 2009

Resigned: 28 May 2010

Edward F.

Position: Director

Appointed: 20 January 2009

Resigned: 06 April 2010

Stuart D.

Position: Director

Appointed: 01 December 2008

Resigned: 17 September 2010

Tetyana V.

Position: Director

Appointed: 10 November 2008

Resigned: 24 February 2017

Graeme H.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2015

Laurel M.

Position: Director

Appointed: 21 May 2008

Resigned: 14 January 2009

Melvyn G.

Position: Director

Appointed: 18 January 2008

Resigned: 10 November 2008

Marc R.

Position: Director

Appointed: 14 November 2007

Resigned: 21 May 2008

Sian H.

Position: Secretary

Appointed: 07 September 2007

Resigned: 29 September 2009

Susan C.

Position: Director

Appointed: 01 July 2007

Resigned: 30 November 2008

Joanne B.

Position: Secretary

Appointed: 28 February 2007

Resigned: 07 September 2007

Mark C.

Position: Secretary

Appointed: 01 January 2006

Resigned: 12 September 2006

Julia W.

Position: Director

Appointed: 05 August 2003

Resigned: 30 June 2007

Francis B.

Position: Director

Appointed: 18 June 2003

Resigned: 01 August 2003

Richard E.

Position: Director

Appointed: 18 October 2002

Resigned: 18 January 2008

John P.

Position: Director

Appointed: 01 June 2002

Resigned: 30 June 2003

David D.

Position: Director

Appointed: 09 May 2002

Resigned: 14 November 2007

Julia W.

Position: Director

Appointed: 01 May 2001

Resigned: 31 May 2002

Stephen H.

Position: Director

Appointed: 01 May 2001

Resigned: 11 October 2002

William M.

Position: Director

Appointed: 01 May 2001

Resigned: 02 May 2004

Palwinder H.

Position: Secretary

Appointed: 01 September 2000

Resigned: 28 February 2007

Andrew S.

Position: Secretary

Appointed: 01 July 1999

Resigned: 01 September 2000

Jimmie E.

Position: Director

Appointed: 19 February 1999

Resigned: 26 May 2000

Joseph H.

Position: Director

Appointed: 18 December 1997

Resigned: 04 September 2000

Edward H.

Position: Director

Appointed: 18 December 1997

Resigned: 18 January 2001

David O.

Position: Secretary

Appointed: 21 October 1996

Resigned: 01 September 2000

Jonathan P.

Position: Director

Appointed: 09 January 1995

Resigned: 20 December 1996

David B.

Position: Director

Appointed: 09 January 1995

Resigned: 31 July 2008

Stephen B.

Position: Secretary

Appointed: 06 September 1993

Resigned: 20 December 1993

Gwyn P.

Position: Director

Appointed: 22 June 1992

Resigned: 28 February 1995

Michael M.

Position: Secretary

Appointed: 22 June 1992

Resigned: 21 October 1996

Michael A.

Position: Director

Appointed: 22 June 1992

Resigned: 02 July 1998

Carl K.

Position: Director

Appointed: 22 June 1992

Resigned: 15 April 2001

George B.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1998

David S.

Position: Director

Appointed: 22 June 1992

Resigned: 04 May 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Motorola Solutions Finance Emea Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Motorola Solutions Finance Emea Limited

Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05540794
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

Motorola May 3, 2011
Motorola Solutions Uk April 28, 2011
Motorola April 28, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, October 2023
Free Download (36 pages)

Company search

Advertisements