TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

L3Harris Mapps Limited

Adresse
2 Victoria Gardens
Burgess Hill
West Sussex
RH15 9NB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
20 novembre 2018
Company Register Address 1 Blossom Yard
Burgess Hill
E1 6RS
Société Numéro de Registre 05341813 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)26301 - Fabrication d'équipements de communication
62020 - Conseil informatique
84110 - Administration publique générale
84220 - Défense
Statut de Sociétéactive
Noms Précédents
  • 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?
    Source: 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%