Background WavePink WaveYellow Wave

ELBIT SYSTEMS UK LIMITED (05241591)

ELBIT SYSTEMS UK LIMITED (05241591) is an active UK company. incorporated on 24 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ELBIT SYSTEMS UK LIMITED has been registered for 21 years. Current directors include BOLLOM, Simon John, Sir, FAUSSET, Martin Clifford St John, KAGAN, Yaacov and 2 others.

Company Number
05241591
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOLLOM, Simon John, Sir, FAUSSET, Martin Clifford St John, KAGAN, Yaacov, MACHLIS, Bezhalel, SMITH, Colin Peter
SIC Codes
70100, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELBIT SYSTEMS UK LIMITED

ELBIT SYSTEMS UK LIMITED is an active company incorporated on 24 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ELBIT SYSTEMS UK LIMITED was registered 21 years ago.(SIC: 70100, 84220)

Status

active

Active since 21 years ago

Company No

05241591

LTD Company

Age

21 Years

Incorporated 24 September 2004

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 6 August 2025 (7 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 24 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

77 Kingsway London WC2B 6SR United Kingdom
From: 2 May 2023To: 3 May 2023
2 Temple Back East Temple Quay Bristol BS1 6EG England
From: 3 May 2016To: 2 May 2023
Cairo House Greenacres Rd Oldham Lancashire OL4 3JA
From: 24 September 2004To: 3 May 2016
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Aug 25
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BOLLOM, Simon John, Sir

Active
Kingsway, LondonWC2B 6SR
Born January 1960
Director
Appointed 01 May 2025

FAUSSET, Martin Clifford St John

Active
Kingsway, LondonWC2B 6SR
Born February 1957
Director
Appointed 01 May 2016

KAGAN, Yaacov

Active
P.O. Box 539, Haifa3100401
Born September 1964
Director
Appointed 01 Jul 2024

MACHLIS, Bezhalel

Active
Haifa3100401
Born March 1963
Director
Appointed 01 May 2016

SMITH, Colin Peter

Active
Kingsway, LondonWC2B 6SR
Born November 1955
Director
Appointed 20 Mar 2023

BRINKSMAN, Frederick

Resigned
Greenacres Rd, OldhamOL4 3JA
Secretary
Appointed 14 Jul 2009
Resigned 30 Apr 2016

CARMON, Moshe

Resigned
Harofe St. 52/2, Haifa
Secretary
Appointed 24 Sept 2004
Resigned 14 Jul 2009

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 24 Sept 2004
Resigned 24 Sept 2004

BLOCK TEMIN, David

Resigned
Haifa3100401
Born March 1955
Director
Appointed 19 Jul 2010
Resigned 15 Feb 2019

BRINKSMAN, Frederick

Resigned
Temple Back East, BristolBS1 6EG
Born November 1955
Director
Appointed 19 Jul 2010
Resigned 30 Apr 2016

DVIR, Itzhak

Resigned
Alkavetz St 3, Rishon-Le-Zion75774
Born February 1948
Director
Appointed 24 Sept 2004
Resigned 19 Jul 2010

FAUSSET, Martin Clifford

Resigned
Temple Back East, BristolBS1 6EG
Born February 1951
Director
Appointed 01 May 2016
Resigned 01 May 2016

FISHER, Israel

Resigned
Hamoran 5, Nesher
Born August 1958
Director
Appointed 24 Sept 2007
Resigned 19 Jul 2010

GASPAR, Joseph

Resigned
Haifa3100401
Born May 1948
Director
Appointed 20 Mar 2023
Resigned 01 Jul 2024

GASPAR, Joseph

Resigned
Haifa3100401
Born May 1948
Director
Appointed 19 Jul 2010
Resigned 21 Sept 2022

GOLDSMID, Robert Ross

Resigned
Temple Back East, BristolBS1 6EG
Born January 1966
Director
Appointed 15 Feb 2019
Resigned 16 Sept 2022

HOOK, David Arnold

Resigned
Kingsway, LondonWC2B 6SR
Born December 1961
Director
Appointed 15 Feb 2019
Resigned 30 Jun 2022

KRIL, Ran

Resigned
Haifa3100401
Born September 1970
Director
Appointed 01 May 2016
Resigned 15 Feb 2019

POFFLEY, Mark William

Resigned
Kingsway, LondonWC2B 6SR
Born October 1960
Director
Appointed 27 Jun 2022
Resigned 01 Sept 2025

RAMON, Yuval

Resigned
Haifa3100401
Born July 1965
Director
Appointed 01 Jun 2017
Resigned 15 Feb 2019

ROGERS, Jonathan Garry

Resigned
Temple Back East, BristolBS1 6EG
Born July 1979
Director
Appointed 18 Aug 2022
Resigned 21 Sept 2022

WARREN, Stephen Rodney

Resigned
Greenacres Rd, OldhamOL4 3JA
Born October 1960
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2015

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 24 Sept 2004
Resigned 24 Sept 2004

Persons with significant control

1

PO BOX 539, Haifa31053

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

117

Auditors Resignation Company
4 November 2025
AUDAUD
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
3 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Auditors Resignation Company
12 May 2016
AUDAUD
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Auditors Resignation Company
20 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Resolution
23 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Auditors Resignation Company
27 December 2008
AUDAUD
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
10 December 2007
AAMDAAMD
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation