Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBDA INTERNATIONAL LIMITED
Company Information for

MBDA INTERNATIONAL LIMITED

MBDA UK, SIX HILLS WAY, STEVENAGE, HERTFORDSHIRE, SG1 2DA,
Company Registration Number
04710174
Private Limited Company
Active

Company Overview

About Mbda International Ltd
MBDA INTERNATIONAL LIMITED was founded on 2003-03-25 and has its registered office in Stevenage. The organisation's status is listed as "Active". Mbda International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MBDA INTERNATIONAL LIMITED
 
Legal Registered Office
MBDA UK
SIX HILLS WAY
STEVENAGE
HERTFORDSHIRE
SG1 2DA
Other companies in SG1
 
Previous Names
MBDA LIMITED06/11/2007
Filing Information
Company Number 04710174
Company ID Number 04710174
Date formed 2003-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBDA INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBDA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NIGEL EVANS
Company Secretary 2007-08-10
PASQUALE DI BARTOLOMEO
Director 2012-04-17
DOMINIQUE FILLARD
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO PERFETTI
Director 2009-05-01 2016-12-14
FRANCK OLIVIER ALAIN YVES LE REBELLER
Director 2012-09-05 2015-02-01
JULIAN BRUCE WHITEHEAD
Director 2007-08-10 2012-07-01
GIUSEPPE SNIDER
Director 2009-05-01 2012-04-17
FABRIZIO GIULIANINI
Director 2008-05-09 2009-05-14
JEAN PIERRE TALAMONI
Director 2007-08-10 2008-05-09
CLAIRE LOIS GAME
Company Secretary 2006-11-21 2007-08-10
CHRISTOPHER NIGEL EVANS
Director 2006-11-21 2007-08-10
CLAIRE LOIS GAME
Director 2006-11-21 2007-08-10
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2003-03-25 2006-11-21
HACKWOOD DIRECTORS LIMITED
Nominated Director 2003-03-25 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NIGEL EVANS MBDA UK LIMITED Company Secretary 2005-01-04 CURRENT 1996-01-11 Active
CHRISTOPHER NIGEL EVANS UKAMS LIMITED Company Secretary 2005-01-04 CURRENT 1984-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 19 Six Hills Way Stevenage Hertfordshire SG1 2DA
2023-04-11DIRECTOR APPOINTED MS MICHELA BOTTAZZI
2023-04-08CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-3028/03/23 STATEMENT OF CAPITAL GBP 19000000
2023-01-13APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAOLO GIOBBE
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-28CH01Director's details changed for Mr Mark James Lester on 2021-05-20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-04AP03Appointment of Mr Giles Jonathan Lock as company secretary on 2021-02-01
2021-02-04TM02Termination of appointment of Christopher Nigel Evans on 2021-01-31
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ANTHONY SHEPLEY
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-03AP01DIRECTOR APPOINTED MR THOMAS RüDIGER GOTTSCHILD
2020-11-02AP01DIRECTOR APPOINTED MR FRANCESCO PAOLO GIOBBE
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE DI BARTOLOMEO
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-12-20RES13Resolutions passed:
  • Re-revocation of companys auth share cap/injectioon of £12000000 of capital/recapitalisation/loan 26/11/2019
  • Resolution of allotment of securities
  • ALTER ARTICLES
2019-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-transitional provisions and savings 28/11/2019
  • Resolution of adoption of Articles of Association
2019-12-18SH0128/11/19 STATEMENT OF CAPITAL GBP 13000000
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-05CH01Director's details changed for Mr Sebastian Anthony Shepley on 2018-10-31
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FILLARD
2018-10-10AP01DIRECTOR APPOINTED MR SEBASTIAN ANTHONY SHEPLEY
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PERFETTI
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-15AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17AP01DIRECTOR APPOINTED MR DOMINIQUE FILLARD
2015-06-05MISCSect 519
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-10AR0125/03/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK OLIVIER ALAIN YVES LE REBELLER
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-03AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0125/03/13 ANNUAL RETURN FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR FRANCK OLIVIER ALAIN YVES LE REBELLER
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITEHEAD
2012-04-17AR0125/03/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED PASQUALE DI BARTOLOMEO
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE SNIDER
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0125/03/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIGNOR GIUSEPPE SNIDER / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIGNOR ANTONIO PERFETTI / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRUCE WHITEHEAD / 12/04/2011
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL EVANS / 12/04/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0125/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIGNOR ANTONIO PERFETTI / 05/04/2010
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-23123GBP NC 1000000/1000999 06/07/09
2009-07-23RES04GBP NC 100/1000000 06/07/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR FABRIZIO GIULIANINI
2009-05-01288aDIRECTOR APPOINTED SIGNOR GIUSEPPE SNIDER
2009-05-01288aDIRECTOR APPOINTED SIGNOR ANTONIO PERFETTI
2009-04-07363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-27RES01ADOPT MEM AND ARTS 09/05/2008
2008-05-16288aDIRECTOR APPOINTED SIGNOR FABRIZIO GIULIANINI
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JEAN TALAMONI
2008-04-09363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-06CERTNMCOMPANY NAME CHANGED MBDA LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-08-23225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-02363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-12-09288aNEW DIRECTOR APPOINTED
2006-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: PO BOX 19 SIX HILLS WAY STEVENAGE HERTFORDSHIRE SG1 2DA
2006-12-04288bSECRETARY RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bSECRETARY RESIGNED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-30363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-27ELRESS252 DISP LAYING ACC 22/04/04
2004-04-27ELRESS366A DISP HOLDING AGM 22/04/04
2004-03-30363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MBDA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBDA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MBDA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of MBDA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBDA INTERNATIONAL LIMITED
Trademarks
We have not found any records of MBDA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBDA INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MBDA INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MBDA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBDA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBDA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.