NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED was incorporated 24 years ago on 21/07/1999 and has the registered number: 03814152. The accounts status is FULL and accounts are next due on 30/09/2024.

NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTHROP GRUMMAN LAW DEPARTMENT
2ND FLOOR CLAREVILLE HOUSE
LONDON
SW1Y 4EL

This Company Originates in : United Kingdom
Previous trading names include:
NORTHROP GRUMMAN EUROPE HOLDINGS LIMITED (until 21/02/2015)
TRW UK HOLDING LIMITED (until 17/02/2014)

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

NORTHROP GRUMMAN LAW DEPARTMENT

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN DAVID SPIEGEL Dec 1964 American Director 2011-09-01 CURRENT
MR ROGER CAMPBELL WILTSHIRE Jan 1967 British Director 2015-02-20 CURRENT
MR ROGER CAMPBELL WILTSHIRE Secretary 2015-02-20 CURRENT
MR DOUGLAS ROSS MCCLURE Nov 1972 British Director 2023-06-28 CURRENT
MS TIFFANY MCCONNELL KING Secretary 2022-05-01 CURRENT
KATHLEEN A WEIGAND Secretary 1999-08-24 UNTIL 2000-02-01 RESIGNED
MR PAUL NORMAN WOODMAN Dec 1968 Secretary 2007-07-30 UNTIL 2013-02-16 RESIGNED
SUSAN DOREEN WINDRIDGE Apr 1951 British Secretary 1999-07-21 UNTIL 1999-11-04 RESIGNED
DAVINA LESLEY BURNETT Jun 1959 British Secretary 1999-11-04 UNTIL 2000-01-14 RESIGNED
MS SUSIE LEE CHOUNG Secretary 2015-10-15 UNTIL 2022-05-01 RESIGNED
RONALD PAUL VARGO Mar 1954 American Director 1999-07-21 UNTIL 1999-11-04 RESIGNED
CATERINA DE FEO May 1960 Secretary 2000-02-01 UNTIL 2000-12-15 RESIGNED
RHONA GREGG Secretary 2001-01-30 UNTIL 2003-02-28 RESIGNED
MS JANNETTE ESTEVEZ HASAN Secretary 2011-08-12 UNTIL 2015-10-15 RESIGNED
ABHIJIT ROBI NEOGY Dec 1942 British Secretary 1999-08-24 UNTIL 2003-02-28 RESIGNED
MS KATHLEEN MARIE SALMAS Sep 1953 American Secretary 2003-02-28 UNTIL 2011-08-12 RESIGNED
MR WOLF VON KUMBERG Secretary 2013-02-12 UNTIL 2015-02-20 RESIGNED
ALPHA DIRECT LIMITED Nominee Director 1999-07-21 UNTIL 1999-07-21 RESIGNED
ALPHA SECRETARIAL LIMITED Nominee Secretary 1999-07-21 UNTIL 1999-07-21 RESIGNED
ABHIJIT ROBI NEOGY Dec 1942 British Director 2002-10-18 UNTIL 2003-02-28 RESIGNED
MR PAUL MARTIN ALMOND Jul 1955 British Director 1999-11-04 UNTIL 2003-02-28 RESIGNED
MR MICHAEL SCOTT DUNN Jan 1957 American Director 2012-06-15 UNTIL 2015-07-01 RESIGNED
DAVID BARRY GOLDSTON Oct 1951 American Director 1999-07-21 UNTIL 1999-11-04 RESIGNED
ROBERT BRIAN GRAY Nov 1968 American Director 2017-01-12 UNTIL 2020-10-27 RESIGNED
MS TIFFANY TENNILLE MCCONNELL Jul 1978 American Director 2011-09-01 UNTIL 2015-02-20 RESIGNED
REINHARD LECHNER Apr 1950 German Director 1999-11-04 UNTIL 2003-02-28 RESIGNED
MR GARY WILLIAM MCKENZIE May 1951 American Director 2003-02-28 UNTIL 2011-04-14 RESIGNED
JOHN HUGH MULLAN Apr 1942 American Director 2003-02-28 UNTIL 2006-12-14 RESIGNED
ALBERT FLEMING MYERS Jan 1946 American Director 2003-02-28 UNTIL 2006-04-30 RESIGNED
GRAHAM THOMAS PLUMLEY Sep 1948 British Director 2003-01-06 UNTIL 2003-02-28 RESIGNED
MR MARK AARON RABINOWITZ May 1961 American Director 2007-08-01 UNTIL 2011-08-12 RESIGNED
MICHAEL JOHN READ Apr 1966 British Director 1999-11-04 UNTIL 2001-04-04 RESIGNED
MR HOWARD ASHER REICHMAN Jan 1958 American Director 2011-07-15 UNTIL 2012-06-15 RESIGNED
MS KATHLEEN MARIE SALMAS Sep 1953 American Director 2006-12-14 UNTIL 2011-08-12 RESIGNED
JAMES LAWRENCE SANFORD Jun 1945 American Director 2006-04-30 UNTIL 2007-08-01 RESIGNED
MS GILLIAN CATHERINE WESTBROOK Sep 1973 American Director 2015-07-01 UNTIL 2017-01-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Northrop Grumman International Holdings B.V. 2016-04-06 Vlaardingen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUCAS GIRLING LIMITED WEST MIDLANDS Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
ZF INTERNATIONAL UK LIMITED SOLIHULL UNITED KINGDOM Active FULL 64202 - Activities of production holding companies
EDWARD PRESTON AND SONS, LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
JOSEPH LUCAS LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LUCAS SUPPORT SERVICES LIMITED SOLIHULL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ZF UK PENSIONS TRUST LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GIRLING LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NORTHROP GRUMMAN PROPERTIES LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
LUCAS AUTOMOTIVE LIMITED SOLIHULL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LUCAS LIMITED SOLIHULL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ZF AUTOMOTIVE UK LIMITED SOLIHULL UNITED KINGDOM Active FULL 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
CONTINENTAL AUTOMOTIVE TRADING UK LIMITED WEST MIDLANDS Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
TRW INVESTMENT MANAGEMENT COMPANY LIMITED SOLIHULL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LITTON U.K. LIMITED LONDON Dissolved... SMALL 96090 - Other service activities n.e.c.
LUCAS INVESTMENTS LIMITED SOLIHULL UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LUCASVARITY SOLIHULL UNITED KINGDOM Active FULL 64202 - Activities of production holding companies
ZF CHASSIS MODULES (SOLIHULL) LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
RICHMOND TAUK LTD LONDON Active SMALL 70100 - Activities of head offices
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED SOLIHULL UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOLF FILMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
WEST & MURPHY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
YALA FILMS LTD LONDON ENGLAND Active MICRO ENTITY 90010 - Performing arts
FRESH TV DISTRIBUTION UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59133 - Television programme distribution activities
DAY RISING (INVESTMENTS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
ROSECHART CONSULTANCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CH PODCASTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BLUE RAINCOAT RECORDS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
FACE THE STORM LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
RIDDIKULUS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts