• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Leonardo UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Basildon
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Leonardo UK LTD
  • Address
    ******************
  • SIC Codes
    26309, 26511, 30300, 33160
  • SIC Description
    Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, Manufacture of air and spacecraft and related machinery, Repair and maintenance of aircraft and spacecraft
  • Company Number
    02426132
  • Listing UID
    121797
Google Advert
Location
  • 1 Hedley Avenue, Basildon, Grays RM20 4EL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.591338
  • Longitude
    0.498065
  • Easting
    573138.0
  • Northing
    191010.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL234519
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, April 16, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BERTOLA, Lorenzo
    Appointed On: June 8, 2023
    Occupation: N/A
    Role: secretary
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    ALLEN, Wendy
    Appointed On: February 24, 2021
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    BONAIUTO, Federico
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: Leonardo S.P.A, Piazza Monte Grappa 4, 00195, Rome, Italy
    CAMPORA, Andrea
    Appointed On: February 21, 2024
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    COLMAN, Nigel
    Appointed On: March 11, 2025
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    CUTILLO, Gian Piero
    Appointed On: July 20, 2017
    Occupation: N/A
    Role: director
    Address: Leonardo S.P.A., Piazza Monte Grappa 4, 00195 Roma, Italy
    DE FAZIO, Marco
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: Leonardo S.P.A., Via Tiburtina, Km. 12,400, - 00131, Rome, Italy
    HAMILTON, Mark Wayne
    Appointed On: January 1, 2023
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    HIGGINS, Clive James
    Appointed On: July 23, 2021
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    LEGGETTER, Allan David
    Appointed On: February 21, 2024
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    ACCIARI, Patrizia
    Appointed On: February 22, 2008
    Occupation: N/A
    Role: secretary
    Address: Largo Dell' Olgiata 15, Rome, 00123
    Resigned On: February 25, 2013
    BONAIUTO, Federico
    Appointed On: February 25, 2013
    Occupation: N/A
    Role: secretary
    Address: Sigma House, Christopher Martin Road, Basildon, Essex, SS14 3EL, United Kingdom
    Resigned On: February 16, 2017
    JONES, Catherine Amanda
    Appointed On: April 29, 2005
    Occupation: N/A
    Role: secretary
    Address: 49 Paddock Gardens, Lymington, Hampshire, SO41 9ES
    Resigned On: February 22, 2008
    PARKES, David Stanley
    Appointed On: August 11, 2000
    Occupation: N/A
    Role: secretary
    Address: Bark Hart, Tilford Road Beacon Hill, Hindhead, Surrey, GU26 6RQ
    Resigned On: April 29, 2005
    PEACHEY, Eric Albert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ
    Resigned On: August 11, 2000
    THOMSIT, Kevin Geoffrey
    Appointed On: February 16, 2017
    Occupation: N/A
    Role: secretary
    Address: Leonardo Mw Ltd, Lysander Road, Yeovil, BA20 2YB, England
    Resigned On: May 16, 2023
    BONE, Norman James
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: Leonardo Mw Ltd, 300 Capability Green, Luton, LU1 3PG, United Kingdom
    Resigned On: December 31, 2022
    CLARKE, Adam Oliver
    Appointed On: July 27, 2022
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    Resigned On: February 28, 2025
    COOK, Allan Edward
    Appointed On: February 2, 2011
    Occupation: N/A
    Role: director
    Address: Sigma House, Christopher Martin Road, Basildon, Essex, SS14 3EL
    Resigned On: December 31, 2014
    COOK, Allan Edward
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: director
    Address: Arundel House, Lower Burnham Road, North Fambridge, Essex, CM3 6HQ
    Resigned On: June 30, 2000
    COWDERY, Andrew John
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: Leonardo Mw Ltd, 8-10 Great George Street, London, SW1P 3AE, United Kingdom
    Resigned On: January 9, 2019
    DI BARTOLOMEO,, Pasquale
    Appointed On: February 24, 2021
    Occupation: N/A
    Role: director
    Address: 1, Eagle Place, St James's, London, SW1Y 6AF, England
    Resigned On: July 6, 2023
    DUNN, Ronald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Dunedin 15 Broomieknowe, Lasswade, Midlothian, EH18 1LN
    Resigned On: October 31, 1993
    FLETCHER, David John, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beverley House Nettleden Road, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PP
    Resigned On: July 28, 1993
    FRANKS, Nicholas Ellis
    Appointed On: April 4, 2002
    Occupation: N/A
    Role: director
    Address: Burcott Lodge, Burcott, Leighton Buzzard, Bedfordshire, LU7 0LZ
    Resigned On: December 31, 2007
    FROST, David Michael
    Appointed On: August 19, 1996
    Occupation: N/A
    Role: director
    Address: Lower Barn 13 The Bight, South Woodham Ferrers, Chelmsford, Essex, CM3 5GJ
    Resigned On: April 30, 2003
    GEOGHEGAN, Christopher Vincent
    Appointed On: July 1, 2000
    Occupation: N/A
    Role: director
    Address: Gatcombe, Bridgwater Road Sidcot, Winscombe, North Somerset, BS25 1NH
    Resigned On: April 4, 2002
    GIULIANINI, Fabrizio
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: Leonardo S.P.A., Via Tiburtina Km 12,400, 00131 Roma, Italy
    Resigned On: June 1, 2017
    IARLORI, Simonetta
    Appointed On: October 24, 2017
    Occupation: N/A
    Role: director
    Address: Leonardo S.P.A., Piazza Monte Grappa 4, 00195 Roma, Italy
    Resigned On: February 24, 2021
    KING, Ian Graham, Mr.
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 9 Wessex Gardens, Portchester, Fareham, Hampshire, PO16 9BT
    Resigned On: September 30, 1996
    LANYADO, Saul Hyam Bertram, Dr
    Appointed On: August 8, 1996
    Occupation: N/A
    Role: director
    Address: 30 Brookway, Blackheath, London, SE3 9BJ
    Resigned On: April 1, 1998
    MACBEAN, Ian Grant, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 16 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BZ
    Resigned On: September 30, 1996
    MOGFORD, Steven Lewis
    Appointed On: January 1, 2008
    Occupation: N/A
    Role: director
    Address: Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, Cheshire, WA5 3LP
    Resigned On: January 1, 2011
    MUNDAY, Geoffrey Frank
    Appointed On: April 18, 2013
    Occupation: N/A
    Role: director
    Address: Leonardo Helicopters, Box 200, Lysander Road, Yeovil, BA20 2YB, United Kingdom
    Resigned On: April 30, 2020
    MUNDAY, Geoffrey Frank
    Appointed On: October 18, 2004
    Occupation: N/A
    Role: director
    Address: 8 School Lane, Great Barford, Bedford, Bedfordshire, MK44 3JN
    Resigned On: January 1, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LEONARDO UK LTD
    Company Number
    02426132
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 9, 2026
    Next Due
    January 23, 2027
    Next Made Up To
    January 9, 2027
    Overdue
    No
    Date Of Creation
    September 25, 1989
    ETag
    adfa622161a1951d69486e6815f322e4c7f34edb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 29, 2016
    Previous Company Names
    Ceased On
    March 31, 2021
    Effective From
    September 9, 2016
    Name
    LEONARDO MW LTD
    Ceased On
    September 9, 2016
    Effective From
    January 2, 2013
    Name
    SELEX ES LTD
    Ceased On
    January 2, 2013
    Effective From
    January 4, 2010
    Name
    SELEX GALILEO LTD
    Ceased On
    January 4, 2010
    Effective From
    May 3, 2005
    Name
    SELEX SENSORS AND AIRBORNE SYSTEMS LIMITED
    Ceased On
    May 3, 2005
    Effective From
    February 23, 2000
    Name
    BAE SYSTEMS AVIONICS LIMITED
    Ceased On
    February 23, 2000
    Effective From
    November 11, 1998
    Name
    MARCONI AVIONICS (HOLDINGS) LIMITED
    Ceased On
    November 11, 1998
    Effective From
    May 20, 1993
    Name
    GEC-MARCONI AVIONICS (HOLDINGS) LIMITED
    Ceased On
    May 20, 1993
    Effective From
    January 26, 1990
    Name
    GEC FERRANTI DEFENCE SYSTEMS LIMITED
    Ceased On
    January 26, 1990
    Effective From
    September 25, 1989
    Name
    TRUSHELFCO (NO.1560) LIMITED
    Registered Office Address
    Address Line 1
    1 Eagle Place
    Address Line 2
    St James's
    country
    England
    Locality
    London
    Post Code
    SW1Y 6AF
    Type
    ltd

    You May Also Be Interested In

    Optimeasure Limited Verified listing

    • Optimeasure LTD, Bedford Road, Bedford, MK43 9JB
    • Bedford
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
    • Carrier, Broker, Dealer

    Webwayone LTD Verified listing

    • WEB Way One, Kingfisher Court, Newbury, RG14 5SJ
    • West Berkshire
    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
    • Carrier, Broker, Dealer

    ADVA Optical Networking LTD Verified listing

    • ADVA Optical Networking, Tribune Way, York, YO30 4RY
    • York
    • Manufacture of computers and peripheral equipment, Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
    • Carrier, Broker, Dealer

    Shearline Precision Engineering LTD Verified listing

    • Shearline Engineering, Precision House, ST. Thomas Place, ELY, CB7 4EX
    • East Cambridgeshire
    • Machining, Manufacture of other fabricated metal products n.e.c., Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
    • Carrier, Broker, Dealer

    GKN Aerospace Services LTD Verified listing

    • G K N Aerospace Services, Ferry Road, East Cowes, PO32 6RA
    • Isle of Wight
    • Manufacture of air and spacecraft and related machinery
    • Carrier, Broker, Dealer

    D G Solve LTD Verified listing

    • 7, Bell Yard, London, WC2A 2JR
    • Westminster
    • Repair and maintenance of aircraft and spacecraft, Development of building projects, Other activities of employment placement agencies, Residents property management
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link