ALVIS LIMITED
Overview
Company Name | ALVIS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00731159 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALVIS LIMITED?
Company Name | From | Until |
---|---|---|
ALVIS PLC | Mar 23, 1992 | Mar 23, 1992 |
UNITED SCIENTIFIC HOLDINGS P L C | Jul 30, 1962 | Jul 30, 1962 |
What are the latest accounts for ALVIS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALVIS LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for ALVIS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Clarke on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Glynn Edward Patrick Plant on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Change of details for Bae Systems (Holdings) Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Director's details changed for Mr Michael Andrew Clarke on Apr 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Andrew Clarke as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adam Robert Collins as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Appointment of Mr Glynn Edward Patrick Plant as a director on Apr 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Blair Osbaldestin as a director on Apr 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ALVIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323723850001 | |||||||
CLARKE, Michael Andrew | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | Director | 274922770002 | ||||
PLANT, Glynn Edward Patrick | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Director | 220193250001 | ||||
EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||
JARMAN, Patrick Edmund | Secretary | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||
MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||
PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 25179240002 | ||||||
PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||
ALLOTT, David Leonard | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 89710790002 | ||||
BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | Company Director | 6621410001 | |||||
BLAKEMORE, Charles Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Managing Director | 126468520001 | ||||
BOND, David Alan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 175529150001 | ||||
COLLINS, Adam Robert | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Finance Director | 232679910001 | ||||
DAVIES, Andrew Oswell Bede | Director | KT22 | England | British | Managing Director | 257544070001 | ||||
FIELDING, Colin, Sir | Director | 3 Rosemount Drive Bickley BR1 2LQ Bromley Kent | English | Director | 25646820001 | |||||
GRANT, Jonathan Paul | Director | 18 Sunnyside Road TW11 0RT Teddington Middlesex | British | Chartered Accountant | 103331130001 | |||||
GREENSLADE, Martin Frederick | Director | 2 The Glade TN13 3HD Sevenoaks Kent | United Kingdom | British | Chartered Accountant | 17633990002 | ||||
HAYMAN-JOYCE, Robert, Sir | Director | Ty Isha Mamhilad NP4 0JE Pontypool Gwent | England | British | Retired Army Officer | 66221400001 | ||||
IERLAND, Brian William | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Finance Director | 90349460003 | ||||
KING, Ian Graham, Mr. | Director | 6 Carlton Gardens SW1Y 5AD London Bae Systems | United Kingdom | British | Group Managing Director | 14823500003 | ||||
KNOTT, Simon Harold John Arthur | Director | Goldhawk Road Hammersmith W6 0SA London 403 | United Kingdom | British | Stockbroker | 2783090001 | ||||
LAURENSON, James Tait | Director | Hillhouse EH27 8DR Kirknewton Midlothian | British | Chartered Accountant | 338250001 | |||||
LYNAS, Peter John, Mr. | Director | c/o Bae Systems Carlton Gardens SW1Y 5AD London 6 | United Kingdom | British | Financial Director | 30789300002 | ||||
MILLER, Matthew Stephen | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Accountant | 177892300001 | ||||
MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | Managing Director | 1447530001 | |||||
OSBALDESTIN, Jennifer Blair | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Director | 200384300001 | ||||
PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | Director | 8659000001 | |||||
PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | Director | 36518090001 | ||||
PRICE, Rodney Francis | Director | 25 Kensington Square Kensington W8 5HH London | Australian | Director | 36910000001 | |||||
PRYCE, Simon Charles Conrad | Director | Grey Walls Cothill Road Cothill OX13 6QQ Abingdon Oxfordshire | British | Alternate Director | 122618420001 | |||||
ROBERTSHAW, John Desmond | Director | Antioch House High Street BN7 1XH Lewes Sussex | British | Director | 15481610002 | |||||
ROTHEROE, Peter | Director | The Old Mill Mill Lane SL5 7RU Ascot Berkshire | British | Managing Director | 70889530001 | |||||
SPARKES, Christopher Neil James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat | United Kingdom | British | Finance Director | 91861410001 | ||||
TURNER, David John | Director | 134 Hampton Road TW2 5QR Twickenham Middlesex | British | Finance Director | 35572190001 |
Who are the persons with significant control of ALVIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bae Systems (Holdings) Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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