Background WavePink WaveYellow Wave

MBDA UAE LIMITED (00469781)

MBDA UAE LIMITED (00469781) is an active UK company. incorporated on 17 June 1949. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MBDA UAE LIMITED has been registered for 76 years. Current directors include LESTER, Mark James, WEST, Iain David.

Company Number
00469781
Status
active
Type
ltd
Incorporated
17 June 1949
Age
76 years
Address
Mbda Uk, Stevenage, SG1 2DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LESTER, Mark James, WEST, Iain David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBDA UAE LIMITED

MBDA UAE LIMITED is an active company incorporated on 17 June 1949 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MBDA UAE LIMITED was registered 76 years ago.(SIC: 32990)

Status

active

Active since 76 years ago

Company No

00469781

LTD Company

Age

76 Years

Incorporated 17 June 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MARCONI OVERSEAS LIMITED
From: 24 December 1987To: 13 September 2007
MARCONI SPACE & DEFENCE SYSTEMS (OVERSEAS) LIMITED
From: 9 August 1982To: 24 December 1987
MARCONI TELEVISION COMPANY LIMITED(THE)
From: 17 June 1949To: 9 August 1982
Contact
Address

Mbda Uk Six Hills Way Stevenage, SG1 2DA,

Previous Addresses

P O Box 19 Six Hills Way Stevenage Hertfordshire SG1 2DA
From: 17 June 1949To: 1 March 2024
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Feb 15
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

LOCK, Giles Jonathan

Active
Six Hills Way, StevenageSG1 2DA
Secretary
Appointed 01 Feb 2021

LESTER, Mark James

Active
Six Hills Way, StevenageSG1 2DA
Born April 1972
Director
Appointed 01 Nov 2020

WEST, Iain David

Active
Six Hills Way, StevenageSG1 2DA
Born August 1970
Director
Appointed 16 Mar 2012

BAILEY, Colin Evelyn Ian

Resigned
20 Boswell Gardens, StevenageSG1 4SB
Secretary
Appointed 04 Jan 2002
Resigned 04 Jan 2005

EVANS, Christopher Nigel

Resigned
P O Box 19, StevenageSG1 2DA
Secretary
Appointed 04 Jan 2005
Resigned 31 Jan 2021

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Secretary
Appointed 12 Aug 2000
Resigned 18 Dec 2001

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Secretary
Appointed N/A
Resigned 11 Aug 2000

BRUCE, Anthony Graham

Resigned
Penthouse G Ross Court, LondonSW15 3NY
Born March 1938
Director
Appointed 22 May 1998
Resigned 05 Feb 2001

CHANT, Christopher Alan

Resigned
45 St James Avenue, OngarCM5 9EL
Born April 1953
Director
Appointed 22 Oct 1998
Resigned 30 Mar 1999

DICKINSON, Derek Leonard

Resigned
Fordhams, ChelmsfordCM3 1LH
Born March 1946
Director
Appointed 08 Jan 1992
Resigned 23 Aug 1993

EAST, Bryan Martin Ford

Resigned
3 Kirkwick Avenue, HarpendenAL5 2QH
Born June 1958
Director
Appointed 28 Jul 1993
Resigned 29 Feb 1996

FLETCHER, David John, Dr

Resigned
Beverley House Nettleden Road, BerkhamstedHP4 1PP
Born December 1942
Director
Appointed N/A
Resigned 08 Jan 1992

FRANKS, Nicholas Ellis

Resigned
Norcott Cottage Dudswell, BerkhamstedHP4 1LA
Born September 1947
Director
Appointed N/A
Resigned 07 Jul 1993

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Born May 1945
Director
Appointed 13 Apr 2000
Resigned 18 Dec 2001

HILTON, Andrew

Resigned
Six, StevenageSG1 2DA
Born November 1956
Director
Appointed 02 Jan 2007
Resigned 02 Dec 2011

JEWELL, Christopher Adrian

Resigned
1 Norwich Street, CambridgeCB2 1ND
Born July 1964
Director
Appointed 13 Jan 2003
Resigned 24 Nov 2006

KING, Ian Graham, Mr.

Resigned
PO16
Born April 1956
Director
Appointed 08 Jan 1992
Resigned 11 Sept 2000

KIRK, Greville Alan

Resigned
4 Dunsmore Way, WatfordWD2 3FA
Born August 1949
Director
Appointed 28 Jul 1993
Resigned 21 Mar 2005

LE REBELLER, Franck Olivier Alain Yves

Resigned
P O Box 19, StevenageSG1 2DA
Born December 1963
Director
Appointed 05 Sept 2012
Resigned 01 Feb 2015

LONG, Robert Anthony

Resigned
18 Chestnut Avenue, RickmansworthWD3 4HB
Born May 1945
Director
Appointed 15 Feb 1999
Resigned 30 Jun 2000

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Born August 1944
Director
Appointed 12 Oct 1998
Resigned 30 Mar 1999

RICKARD, David Charles

Resigned
3 The Spinney, HarpendenAL5 3AZ
Born February 1935
Director
Appointed N/A
Resigned 08 Jan 1992

SHEPLEY, Sebastian Anthony

Resigned
P O Box 19, StevenageSG1 2DA
Born November 1967
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2020

SPARKES, Alan

Resigned
P O Box 19, StevenageSG1 2DA
Born November 1950
Director
Appointed 18 Jul 2008
Resigned 30 Sept 2018

TAYLOR, Kevin Brendan, Mr.

Resigned
355 Bushey Mill Lane, WatfordW23 2AH
Born November 1960
Director
Appointed 15 Feb 1999
Resigned 11 Sept 2000

TAYLOR, Trevor, Dr

Resigned
6 Stondon Road, MeppershallSG17 5NE
Born December 1948
Director
Appointed 21 Mar 2005
Resigned 14 Apr 2008

TOUGH, Alan John

Resigned
15 Melrose Drive, BedfordMK42 9FH
Born June 1959
Director
Appointed 14 Jun 2000
Resigned 18 Dec 2001

WALSH, Andrew John

Resigned
Ashbourne House, Great DunmowCM6 1JN
Born November 1956
Director
Appointed 22 Oct 1998
Resigned 11 Sept 2000

WHITE, Ian John

Resigned
104 Ridge Lane, WatfordWD17 4SY
Born October 1954
Director
Appointed 04 Jan 2002
Resigned 13 Jan 2003

WHITE, Paul Barry William

Resigned
2 Marshall Close, CamberleyGU16 9NY
Born June 1945
Director
Appointed 15 Nov 1991
Resigned 08 Jan 1992

WHITEHEAD, Julian Bruce

Resigned
P O Box 19, StevenageSG1 2DA
Born December 1962
Director
Appointed 04 Jan 2002
Resigned 01 Jul 2012

Persons with significant control

1

Six Hills Way, StevenageSG1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Miscellaneous
5 June 2015
MISCMISC
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Certificate Change Of Name Company
13 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Resolution
10 April 2002
RESOLUTIONSResolutions
Auditors Resignation Company
27 March 2002
AUDAUD
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
363aAnnual Return
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
28 July 2000
287Change of Registered Office
Legacy
19 July 2000
288cChange of Particulars
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
18 May 1999
225Change of Accounting Reference Date
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363aAnnual Return
Legacy
22 July 1998
288cChange of Particulars
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
26 September 1997
363aAnnual Return
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
14 October 1996
363aAnnual Return
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
10 October 1994
363x363x
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
7 September 1993
288288
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
14 October 1991
363b363b
Legacy
12 April 1991
288288
Legacy
11 April 1991
288288
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
14 January 1988
288288
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 December 1987
RESOLUTIONSResolutions
Memorandum Articles
31 December 1987
MEM/ARTSMEM/ARTS
Legacy
9 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
6 November 1986
363363