ALVIS VICKERS LIMITED
Overview
| Company Name | ALVIS VICKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03407706 |
| 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 VICKERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALVIS VICKERS 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 VICKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALVIS FUNDING LIMITED | Sep 10, 1997 | Sep 10, 1997 |
| DOUBLEOFFER PUBLIC LIMITED COMPANY | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for ALVIS VICKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALVIS VICKERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for ALVIS VICKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 04, 2025 | 2 pages | AP04 | ||
Termination of appointment of Anthony Clarke as a secretary on Jul 04, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Clarke on Jan 14, 2025 | 2 pages | CH01 | ||
Appointment of Mr Robert James Hinton as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ann-Louise Holding as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Clarke as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Stanley Parkes as a director on May 31, 2024 | 1 pages | TM01 | ||
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 | ||
Director's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 2 pages | CH01 | ||
Change of details for Bae Systems Land Systems (Finance) 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 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||
Who are the officers of ALVIS VICKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
| CLARKE, Anthony | Director | SW1Y 5AD London 6 Carlton Gardens England | England | British | 246655390003 | |||||||||
| HINTON, Robert James | Director | SW1Y 5AD London 6 Carlton Gardens England | England | British | 321430700001 | |||||||||
| CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323724480001 | |||||||||||
| JARMAN, Patrick Edmund | Secretary | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||||||
| 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 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| GREENSLADE, Martin Frederick | Director | 2 The Glade TN13 3HD Sevenoaks Kent | United Kingdom | British | 17633990002 | |||||||||
| HOLDING, Ann-Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 73464490003 | |||||||||
| JARMAN, Patrick Edmund | Director | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||||||
| MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | 1447530001 | ||||||||||
| PARKES, David Stanley | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 25179240048 | |||||||||
| PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||||||
| PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | 36518090001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of ALVIS VICKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems Land Systems (Finance) 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