Northrop Grumman Global Holdings Limited LONDON


Founded in 1999, Northrop Grumman Global Holdings, classified under reg no. 03814152 is an active company. Currently registered at 2nd Floor Clareville House SW1Y 4EL, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 21st Feb 2015 Northrop Grumman Global Holdings Limited is no longer carrying the name Northrop Grumman Europe Holdings.

At present there are 3 directors in the the firm, namely Douglas M., Roger W. and Steven S.. In addition 2 active secretaries, Roxanne L. and Roger W. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northrop Grumman Global Holdings Limited Address / Contact

Office Address 2nd Floor Clareville House
Office Address2 26-27 Oxendon Street
Town London
Post code SW1Y 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814152
Date of Incorporation Wed, 21st Jul 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Roxanne L.

Position: Secretary

Appointed: 08 March 2024

Douglas M.

Position: Director

Appointed: 28 June 2023

Roger W.

Position: Secretary

Appointed: 20 February 2015

Roger W.

Position: Director

Appointed: 20 February 2015

Steven S.

Position: Director

Appointed: 01 September 2011

Tiffany K.

Position: Secretary

Appointed: 01 May 2022

Resigned: 08 March 2024

Robert G.

Position: Director

Appointed: 12 January 2017

Resigned: 27 October 2020

Susie C.

Position: Secretary

Appointed: 15 October 2015

Resigned: 01 May 2022

Gillian W.

Position: Director

Appointed: 01 July 2015

Resigned: 12 January 2017

Wolf V.

Position: Secretary

Appointed: 12 February 2013

Resigned: 20 February 2015

Michael D.

Position: Director

Appointed: 15 June 2012

Resigned: 01 July 2015

Tiffany K.

Position: Director

Appointed: 01 September 2011

Resigned: 20 February 2015

Jannette H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 15 October 2015

Howard R.

Position: Director

Appointed: 15 July 2011

Resigned: 15 June 2012

Mark R.

Position: Director

Appointed: 01 August 2007

Resigned: 12 August 2011

Paul W.

Position: Secretary

Appointed: 30 July 2007

Resigned: 16 February 2013

Kathleen S.

Position: Director

Appointed: 14 December 2006

Resigned: 12 August 2011

James S.

Position: Director

Appointed: 30 April 2006

Resigned: 01 August 2007

Albert M.

Position: Director

Appointed: 28 February 2003

Resigned: 30 April 2006

John M.

Position: Director

Appointed: 28 February 2003

Resigned: 14 December 2006

Kathleen S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 12 August 2011

Gary M.

Position: Director

Appointed: 28 February 2003

Resigned: 14 April 2011

Graham P.

Position: Director

Appointed: 06 January 2003

Resigned: 28 February 2003

Abhijit N.

Position: Director

Appointed: 18 October 2002

Resigned: 28 February 2003

Rhona G.

Position: Secretary

Appointed: 30 January 2001

Resigned: 28 February 2003

Caterina D.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 December 2000

Reinhard L.

Position: Director

Appointed: 04 November 1999

Resigned: 28 February 2003

Michael R.

Position: Director

Appointed: 04 November 1999

Resigned: 04 April 2001

Davina B.

Position: Secretary

Appointed: 04 November 1999

Resigned: 14 January 2000

Paul A.

Position: Director

Appointed: 04 November 1999

Resigned: 28 February 2003

Kathleen W.

Position: Secretary

Appointed: 24 August 1999

Resigned: 01 February 2000

Abhijit N.

Position: Secretary

Appointed: 24 August 1999

Resigned: 28 February 2003

Ronald V.

Position: Director

Appointed: 21 July 1999

Resigned: 04 November 1999

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 21 July 1999

Resigned: 21 July 1999

Susan W.

Position: Secretary

Appointed: 21 July 1999

Resigned: 04 November 1999

David G.

Position: Director

Appointed: 21 July 1999

Resigned: 04 November 1999

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1999

Resigned: 21 July 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Northrop Grumman International Holdings B.v. from Vlaardingen, Netherlands. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Northrop Grumman International Holdings B.V.

Haringbuisweg Haringbuisweg 33, Vlaardingen, KP 3133, Netherlands

Legal authority Dutch Law
Legal form Private Limited Company
Country registered Netherlands
Place registered N/A
Registration number 59236469
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Northrop Grumman Europe Holdings February 21, 2015
Trw Uk Holding February 17, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (29 pages)

Company search

Advertisements