ALVIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALVIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00731159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALVIS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ALVIS LIMITED located?

    Registered Office Address
    Victory Point
    Lyon Way, Frimley
    GU16 7EX Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALVIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALVIS PLCMar 23, 1992Mar 23, 1992
    UNITED SCIENTIFIC HOLDINGS P L CJul 30, 1962Jul 30, 1962

    What are the latest accounts for ALVIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALVIS LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for ALVIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024

    2 pagesAP03

    Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024

    1 pagesTM02

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Clarke on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Mr Glynn Edward Patrick Plant on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023

    1 pagesCH03

    Change of details for Bae Systems (Holdings) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Director's details changed for Mr Michael Andrew Clarke on Apr 12, 2021

    2 pagesCH01

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Andrew Clarke as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Adam Robert Collins as a director on Aug 21, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr Glynn Edward Patrick Plant as a director on Apr 06, 2020

    2 pagesAP01

    Termination of appointment of Jennifer Blair Osbaldestin as a director on Apr 06, 2020

    1 pagesTM01

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of ALVIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    323723850001
    CLARKE, Michael Andrew
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritishDirector274922770002
    PLANT, Glynn Edward Patrick
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritishDirector220193250001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MATTHEWS, John Michael
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    Secretary
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    British9435490001
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British25179240002
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Secretary
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Secretary
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    ALLOTT, David Leonard
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishManaging Director89710790002
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New ZealanderCompany Director6621410001
    BLAKEMORE, Charles Anthony
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishManaging Director126468520001
    BOND, David Alan
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishManaging Director175529150001
    COLLINS, Adam Robert
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishFinance Director232679910001
    DAVIES, Andrew Oswell Bede
    KT22
    Director
    KT22
    EnglandBritishManaging Director257544070001
    FIELDING, Colin, Sir
    3 Rosemount Drive
    Bickley
    BR1 2LQ Bromley
    Kent
    Director
    3 Rosemount Drive
    Bickley
    BR1 2LQ Bromley
    Kent
    EnglishDirector25646820001
    GRANT, Jonathan Paul
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    Director
    18 Sunnyside Road
    TW11 0RT Teddington
    Middlesex
    BritishChartered Accountant103331130001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritishChartered Accountant17633990002
    HAYMAN-JOYCE, Robert, Sir
    Ty Isha
    Mamhilad
    NP4 0JE Pontypool
    Gwent
    Director
    Ty Isha
    Mamhilad
    NP4 0JE Pontypool
    Gwent
    EnglandBritishRetired Army Officer66221400001
    IERLAND, Brian William
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishFinance Director90349460003
    KING, Ian Graham, Mr.
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United KingdomBritishGroup Managing Director14823500003
    KNOTT, Simon Harold John Arthur
    Goldhawk Road
    Hammersmith
    W6 0SA London
    403
    Director
    Goldhawk Road
    Hammersmith
    W6 0SA London
    403
    United KingdomBritishStockbroker2783090001
    LAURENSON, James Tait
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    Director
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    BritishChartered Accountant338250001
    LYNAS, Peter John, Mr.
    c/o Bae Systems
    Carlton Gardens
    SW1Y 5AD London
    6
    Director
    c/o Bae Systems
    Carlton Gardens
    SW1Y 5AD London
    6
    United KingdomBritishFinancial Director30789300002
    MILLER, Matthew Stephen
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishAccountant177892300001
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New ZealandManaging Director1447530001
    OSBALDESTIN, Jennifer Blair
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishDirector200384300001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    BritishDirector8659000001
    PREST, Nicholas Martin
    85 Elgin Crescent
    W11 2JF London
    Director
    85 Elgin Crescent
    W11 2JF London
    Great BritainBritishDirector36518090001
    PRICE, Rodney Francis
    25 Kensington Square
    Kensington
    W8 5HH London
    Director
    25 Kensington Square
    Kensington
    W8 5HH London
    AustralianDirector36910000001
    PRYCE, Simon Charles Conrad
    Grey Walls
    Cothill Road Cothill
    OX13 6QQ Abingdon
    Oxfordshire
    Director
    Grey Walls
    Cothill Road Cothill
    OX13 6QQ Abingdon
    Oxfordshire
    BritishAlternate Director122618420001
    ROBERTSHAW, John Desmond
    Antioch House
    High Street
    BN7 1XH Lewes
    Sussex
    Director
    Antioch House
    High Street
    BN7 1XH Lewes
    Sussex
    BritishDirector15481610002
    ROTHEROE, Peter
    The Old Mill
    Mill Lane
    SL5 7RU Ascot
    Berkshire
    Director
    The Old Mill
    Mill Lane
    SL5 7RU Ascot
    Berkshire
    BritishManaging Director70889530001
    SPARKES, Christopher Neil James
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    United KingdomBritishFinance Director91861410001
    TURNER, David John
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    Director
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    BritishFinance Director35572190001

    Who are the persons with significant control of ALVIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Apr 06, 2016
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5265414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0