Selex Es International Ltd BASILDON


Founded in 1969, Selex Es International, classified under reg no. 00964491 is an active company. Currently registered at Sigma House SS14 3EL, Basildon the company has been in the business for 55 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 14th December 2012 Selex Es International Ltd is no longer carrying the name Selex Elsag Holdings.

The firm has 3 directors, namely Alexis H., Virna T. and Marco B.. Of them, Virna T., Marco B. have been with the company the longest, being appointed on 9 May 2018 and Alexis H. has been with the company for the least time - from 6 December 2022. At the moment 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.

Selex Es International Ltd Address / Contact

Office Address Sigma House
Office Address2 Christopher Martin Road
Town Basildon
Post code SS14 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00964491
Date of Incorporation Wed, 22nd Oct 1969
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Alexis H.

Position: Director

Appointed: 06 December 2022

Virna T.

Position: Director

Appointed: 09 May 2018

Marco B.

Position: Director

Appointed: 09 May 2018

Michael L.

Position: Director

Appointed: 23 June 2021

Resigned: 30 September 2022

Fabrizio G.

Position: Director

Appointed: 26 April 2017

Resigned: 01 June 2017

Carlo G.

Position: Director

Appointed: 26 April 2017

Resigned: 09 May 2018

Michael C.

Position: Director

Appointed: 26 February 2013

Resigned: 23 June 2021

Geoffrey M.

Position: Director

Appointed: 26 February 2013

Resigned: 23 January 2017

Gianpiero L.

Position: Director

Appointed: 26 February 2013

Resigned: 26 April 2017

Geoffrey M.

Position: Director

Appointed: 26 February 2013

Resigned: 26 February 2013

Marco S.

Position: Director

Appointed: 16 January 2012

Resigned: 26 February 2013

Victor L.

Position: Director

Appointed: 23 December 2011

Resigned: 26 February 2013

Carlo R.

Position: Director

Appointed: 25 June 2009

Resigned: 26 February 2013

Mario D.

Position: Director

Appointed: 25 June 2009

Resigned: 16 January 2012

Marco S.

Position: Director

Appointed: 18 September 2007

Resigned: 19 May 2009

Jeremy M.

Position: Director

Appointed: 30 June 2004

Resigned: 26 February 2013

Leighton J.

Position: Secretary

Appointed: 03 October 2002

Resigned: 23 December 2011

Craig D.

Position: Secretary

Appointed: 21 November 2001

Resigned: 03 October 2002

James D.

Position: Director

Appointed: 14 November 2001

Resigned: 14 April 2009

Philip R.

Position: Director

Appointed: 14 November 2001

Resigned: 26 February 2013

Leighton J.

Position: Director

Appointed: 08 June 2001

Resigned: 23 December 2011

Giorgio B.

Position: Director

Appointed: 28 February 2001

Resigned: 14 November 2001

Graeme F.

Position: Director

Appointed: 28 February 2001

Resigned: 16 August 2001

Remo P.

Position: Director

Appointed: 28 February 2001

Resigned: 22 October 2007

Peter R.

Position: Director

Appointed: 09 September 1999

Resigned: 28 February 2001

Clive W.

Position: Secretary

Appointed: 23 November 1998

Resigned: 21 November 2001

Steven B.

Position: Director

Appointed: 23 November 1998

Resigned: 09 September 1999

Steve H.

Position: Director

Appointed: 23 November 1998

Resigned: 28 February 2001

Peter G.

Position: Director

Appointed: 02 December 1994

Resigned: 23 November 1998

Roy G.

Position: Director

Appointed: 28 July 1993

Resigned: 11 November 1994

Armando S.

Position: Director

Appointed: 21 September 1992

Resigned: 28 February 2001

Sandro G.

Position: Director

Appointed: 21 September 1992

Resigned: 28 February 2001

Ian M.

Position: Director

Appointed: 21 September 1992

Resigned: 30 September 1996

Eric P.

Position: Secretary

Appointed: 21 September 1992

Resigned: 23 November 1998

David F.

Position: Director

Appointed: 21 September 1992

Resigned: 28 July 1993

Giovanni V.

Position: Director

Appointed: 21 September 1992

Resigned: 30 September 1996

Giorgio G.

Position: Director

Appointed: 21 September 1992

Resigned: 30 September 1996

Ian K.

Position: Director

Appointed: 21 September 1992

Resigned: 23 November 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Leonardo International S.p.a. from Rome, Italy. This PSC is categorised as "a società per azioni", 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 Leonardo S.p.a. that put 00195 Roma (Rm), Italy as the address. This PSC has a legal form of "a joint-stock 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.

Leonardo International S.P.A.

Via Montello 10-00196, Rome, Italy

Legal authority Italian Law
Legal form Società Per Azioni
Notified on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leonardo S.P.A.

4 Piazza Monte Grappa, 00195 Roma (Rm), Italy

Legal authority Italian Civil Code
Legal form Joint-Stock Company
Country registered Italy
Place registered Chamber Of Commerce & Industry Of Rome, Italy
Registration number 0401990585
Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Selex Elsag Holdings December 14, 2012
Selex Communications Holdings June 3, 2011
Selenia Communications (UK) July 15, 2005
Marconi Selenia Communications Holdings (UK) December 16, 2004
Marconi Mobile Holdings December 20, 2002
Marconi Communications (u.k.) January 31, 2000
Marconi Communications September 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
Free Download (22 pages)

Company search

Advertisements