LEONARDO UK LTD

Active London

Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

8,439 employees website.com
Manufacture of communication equipment other than telegraph, and telephone apparatus and equipmentManufacture of electronic measuring, testing etc. equipment, not for industrial process control +2
L

LEONARDO UK LTD

Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Founded 25 Sept 1989 Active London, England 8,439 employees website.com
Manufacture of communication equipment other than telegraph, and telephone apparatus and equipmentManufacture of electronic measuring, testing etc. equipment, not for industrial process controlManufacture of air and spacecraft and related machineryRepair and maintenance of aircraft and spacecraft

Previous Company Names

LEONARDO MW LTD 9 Sept 2016 — 31 Mar 2021
SELEX ES LTD 2 Jan 2013 — 9 Sept 2016
SELEX GALILEO LTD 4 Jan 2010 — 2 Jan 2013
SELEX SENSORS AND AIRBORNE SYSTEMS LIMITED 3 May 2005 — 4 Jan 2010
BAE SYSTEMS AVIONICS LIMITED 23 Feb 2000 — 3 May 2005
MARCONI AVIONICS (HOLDINGS) LIMITED 11 Nov 1998 — 23 Feb 2000
GEC-MARCONI AVIONICS (HOLDINGS) LIMITED 20 May 1993 — 11 Nov 1998
GEC FERRANTI DEFENCE SYSTEMS LIMITED 26 Jan 1990 — 20 May 1993
TRUSHELFCO (NO.1560) LIMITED 25 Sept 1989 — 26 Jan 1990
Accounts Submitted 4 Aug 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 19 Feb 2026 Next due 23 Jan 2027 8 months remaining
Net assets £1,874M £246M 2024 year on year
Total assets £4,013M £103M 2024 year on year
Total Liabilities £2,140M £143M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

1 Eagle Place St James's London SW1Y 6AF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LEONARDO UK LTD (02426132), an active company based in London, England. Incorporated 25 Sept 1989. Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£15.62M

Decreased by £4.75M (-23%)

Net Assets

£1873.51M

Decreased by £245.95M (-12%)

Total Liabilities

£2139.85M

Increased by £143.29M (+7%)

Turnover

£2339.91M

Increased by £83.43M (+4%)

Employees

8439

Increased by 663 (+9%)

Debt Ratio

53%

Increased by 4 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 8

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 44,500,000 Shares £890.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jan 201744,500,000£890.00m£20

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Leonardo S.p.a.
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Leonardo S.p.a.

Italy

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Charges

Charges

No charges registered

Properties

Properties

3 freehold 22 leasehold 25 total
AddressTenurePrice PaidDate Added
Single Site Logistics Hub, West Hendford, Yeovil (BA20 2DP) SOMERSET
Leasehold-15 Jan 2025
360 Bristol Business Park, Bristol (BS16 1EJ) SOUTH GLOUCESTERSHIRE
Leasehold-29 Oct 2024
Fifth Floor, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne (NE4 5DE) NEWCASTLE UPON TYNE
Leasehold-16 Jan 2023
Iaero, Bunford Lane, Yeovil (BA20 2EJ) SOMERSET
Leasehold-11 Aug 2022
Office Premises, 1 Eagle Place, London (SW1Y 6AF) CITY OF WESTMINSTER
Leasehold-3 Aug 2020
Single Site Logistics Hub, West Hendford, Yeovil (BA20 2DP)
Leasehold
Added 15 Jan 2025
District SOMERSET
360 Bristol Business Park, Bristol (BS16 1EJ)
Leasehold
Added 29 Oct 2024
District SOUTH GLOUCESTERSHIRE
Fifth Floor, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne (NE4 5DE)
Leasehold
Added 16 Jan 2023
District NEWCASTLE UPON TYNE
Iaero, Bunford Lane, Yeovil (BA20 2EJ)
Leasehold
Added 11 Aug 2022
District SOMERSET
Office Premises, 1 Eagle Place, London (SW1Y 6AF)
Leasehold
Added 3 Aug 2020
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026Confirmation StatementConfirmation statement made on 9 Jan 2026 with no updates
18 Feb 2026OfficersAppointment of Mr Allan David Leggetter as director
4 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
12 Mar 2025OfficersAppointment of Mr Nigel Colman as director on 11 Mar 2025
4 Mar 2025OfficersTermination of Adam Oliver Clarke as director on 28 Feb 2025
19 Feb 2026 Confirmation Statement

Confirmation statement made on 9 Jan 2026 with no updates

18 Feb 2026 Officers

Appointment of Mr Allan David Leggetter as director

4 Aug 2025 Accounts

Annual accounts made up to 31 Dec 2024

12 Mar 2025 Officers

Appointment of Mr Nigel Colman as director on 11 Mar 2025

4 Mar 2025 Officers

Termination of Adam Oliver Clarke as director on 28 Feb 2025

Recent Activity

Latest Activity

Confirmation statement made on 9 Jan 2026 with no updates

2 months ago on 19 Feb 2026

Appointment of Mr Allan David Leggetter as director

2 months ago on 18 Feb 2026

Annual accounts made up to 31 Dec 2024

9 months ago on 4 Aug 2025

Appointment of Mr Nigel Colman as director on 11 Mar 2025

1 years ago on 12 Mar 2025

Termination of Adam Oliver Clarke as director on 28 Feb 2025

1 years ago on 4 Mar 2025