About

Registered Number: 05241591
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG,

 

Based in Bristol, Elbit Systems Uk Ltd was setup in 2004. We don't know the number of employees at this company. The current directors of this organisation are listed as Goldsmid, Robert Ross, Hook Cbe, David Arnold, Machlis, Bezhalel, Carmon, Moshe, Block Temin, David, Dvir, Itzhak, Fausset, Martin Clifford, Fisher, Israel, Kril, Ran, Ramon, Yuval in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMID, Robert Ross 15 February 2019 - 1
HOOK CBE, David Arnold 15 February 2019 - 1
MACHLIS, Bezhalel 01 May 2016 - 1
BLOCK TEMIN, David 19 July 2010 15 February 2019 1
DVIR, Itzhak 24 September 2004 19 July 2010 1
FAUSSET, Martin Clifford 01 May 2016 01 May 2016 1
FISHER, Israel 24 September 2007 19 July 2010 1
KRIL, Ran 01 May 2016 15 February 2019 1
RAMON, Yuval 01 June 2017 15 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CARMON, Moshe 24 September 2004 14 July 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 19 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 17 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2016
SH01 - Return of Allotment of shares 17 June 2016
AUD - Auditor's letter of resignation 12 May 2016
AP01 - Appointment of director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AD01 - Change of registered office address 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
MR01 - N/A 04 February 2016
MR01 - N/A 04 February 2016
AUD - Auditor's letter of resignation 20 January 2016
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 06 June 2014
RESOLUTIONS - N/A 23 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AUD - Auditor's letter of resignation 27 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
225 - Change of Accounting Reference Date 09 January 2008
AA - Annual Accounts 10 December 2007
AAMD - Amended Accounts 10 December 2007
363s - Annual Return 28 November 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

Rent deposit deed 23 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.