Background WavePink WaveYellow Wave

MBDA INTERNATIONAL LIMITED (04710174)

MBDA INTERNATIONAL LIMITED (04710174) is an active UK company. incorporated on 25 March 2003. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MBDA INTERNATIONAL LIMITED has been registered for 23 years. Current directors include BOTTAZZI, Michela, GOTTSCHILD, Thomas Rüdiger, LESTER, Mark James.

Company Number
04710174
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Mbda Uk, Stevenage, SG1 2DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOTTAZZI, Michela, GOTTSCHILD, Thomas Rüdiger, LESTER, Mark James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBDA INTERNATIONAL LIMITED

MBDA INTERNATIONAL LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MBDA INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04710174

LTD Company

Age

23 Years

Incorporated 25 March 2003

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

MBDA LIMITED
From: 25 March 2003To: 6 November 2007
Contact
Address

Mbda Uk Six Hills Way Stevenage, SG1 2DA,

Previous Addresses

PO Box 19 Six Hills Way Stevenage Hertfordshire SG1 2DA
From: 25 March 2003To: 1 March 2024
Timeline

19 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Dec 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
Apr 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LOCK, Giles Jonathan

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

BOTTAZZI, Michela

Active
Six Hills Way, StevenageSG1 2DA
Born September 1963
Director
Appointed 01 Apr 2023

GOTTSCHILD, Thomas Rüdiger

Active
Six Hills Way, StevenageSG1 2DA
Born January 1969
Director
Appointed 01 Nov 2020

LESTER, Mark James

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

EVANS, Christopher Nigel

Resigned
PO BOX 19, StevenageSG1 2DA
Secretary
Appointed 10 Aug 2007
Resigned 31 Jan 2021

GAME, Claire Lois

Resigned
Six Hills Way, HertfordshireSG1 2DA
Secretary
Appointed 21 Nov 2006
Resigned 10 Aug 2007

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 21 Nov 2006

DI BARTOLOMEO, Pasquale

Resigned
PO BOX 19, StevenageSG1 2DA
Born August 1969
Director
Appointed 17 Apr 2012
Resigned 01 Sept 2020

EVANS, Christopher Nigel

Resigned
38 Gondar Gardens, LondonNW6 1HG
Born January 1958
Director
Appointed 21 Nov 2006
Resigned 10 Aug 2007

FILLARD, Dominique

Resigned
PO BOX 19, StevenageSG1 2DA
Born March 1968
Director
Appointed 01 Aug 2015
Resigned 02 Oct 2018

GAME, Claire Lois

Resigned
Six Hills Way, HertfordshireSG1 2DA
Born March 1963
Director
Appointed 21 Nov 2006
Resigned 10 Aug 2007

GIOBBE, Francesco Paolo

Resigned
PO BOX 19, StevenageSG1 2DA
Born October 1955
Director
Appointed 01 Nov 2020
Resigned 01 Jan 2023

GIULIANINI, Fabrizio, Signor

Resigned
Via Amipsia, 00124 Rome
Born January 1953
Director
Appointed 09 May 2008
Resigned 14 May 2009

LE REBELLER, Franck Olivier Alain Yves

Resigned
PO BOX 19, StevenageSG1 2DA
Born December 1963
Director
Appointed 05 Sept 2012
Resigned 01 Feb 2015

PERFETTI, Antonio, Signor

Resigned
PO BOX 19, StevenageSG1 2DA
Born May 1955
Director
Appointed 01 May 2009
Resigned 14 Dec 2016

SHEPLEY, Sebastian Anthony

Resigned
PO BOX 19, StevenageSG1 2DA
Born November 1967
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2020

SNIDER, Giuseppe, Signor

Resigned
PO BOX 19, StevenageSG1 2DA
Born November 1945
Director
Appointed 01 May 2009
Resigned 17 Apr 2012

TALAMONI, Jean Pierre, Monsieur

Resigned
6 Rue Du Belvedere De La Ronce, 92310 Sevres
Born January 1957
Director
Appointed 10 Aug 2007
Resigned 09 May 2008

WHITEHEAD, Julian Bruce

Resigned
PO BOX 19, StevenageSG1 2DA
Born December 1962
Director
Appointed 10 Aug 2007
Resigned 01 Jul 2012

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 25 Mar 2003
Resigned 21 Nov 2006

Persons with significant control

1

Mbda Sas

Active
Avenue Reaumur, 92358 Le Plessis Robinson

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

103

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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 Group
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
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 Group
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Miscellaneous
5 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
25 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
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
23 July 2009
123Notice of Increase in Nominal Capital
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
363aAnnual Return
Incorporation Company
25 March 2003
NEWINCIncorporation