DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

L3Harris Mapps Limited

Adresa
2 Victoria Gardens
Burgess Hill
West Sussex
RH15 9NB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
20. listopad 2018
Company No. 05341813 Show on Companies House
Previous Names
  • L-3 Communications Marine Systems UK Limited
  • L3 Mapps LTD | L3 Mapps LTD
  • L3 Mapps Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB L3harris Technologies Uk Limited Status: Active Notified: 25/10/2021 Companies House Number: 11111631 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB L3 Technologies, Inc. Status: Ceased Notified: 06/04/2016 Ceased: 21/10/2021 Companies House Number: 27309868300 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Bartram, Kerry Jane Aztec West, Bristol, United Kingdom Status: Active Notified: 17/04/2025 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Cantillon, John Philip Melbourne, United States Status: Active Notified: 17/04/2025 Occupation: Accountant Role: Director Country of Residence: United States Nationality: American
    Cheety, Ramzi Montreal, Qc, Canada Status: Active Notified: 29/04/2023 Date of Birth: 10/1965 Occupation: Director Of Finance Role: Director Country of Residence: Canada Nationality: Canadian
    Dunne, James Aztec West, Bristol, United Kingdom Status: Active Notified: 26/03/2025 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Reed Smith Corporate Services Limited Blossom Yard, Fourth Floor, London, United Kingdom, E1 6RS Status: Active Notified: 17/04/2025 Role: Corporate-Secretary Companies House Number: 01865431
    Arora, Ajit Watedown, Canada Status: Ceased Notified: 20/03/2024 Ceased: 17/04/2025 Role: Secretary
    Baker, Roger Clive Bardsea, Ulverston, United Kingdom Status: Ceased Notified: 26/01/2012 Ceased: 26/11/2023 Date of Birth: 02/1957 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British,Canadian
    Gagnon, Bernard Montreal, Canada Status: Ceased Notified: 15/03/2024 Ceased: 17/04/2025 Occupation: Director, Engineering Role: Director Country of Residence: Canada Nationality: Canadian
    Latimer, Bruce Carlisle, Canada Status: Ceased Notified: 27/01/2005 Ceased: 27/02/2024 Role: Secretary Nationality: British
    Shepherd, Christopher Peter Park Avenue, Bristol, United Kingdom Status: Ceased Notified: 27/11/2023 Ceased: 31/01/2025 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    St.mary, Michele Nasa Blvd, Melbourne, United States Status: Ceased Notified: 20/03/2024 Ceased: 17/04/2025 Role: Secretary

    Companies Controlled by This Company (1)

    gb-flag GB Fast Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 04240493 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%