ALVIS PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | ALVIS PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04297040 |
| 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 PENSION SCHEME TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALVIS PENSION SCHEME TRUSTEES 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 PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBRIEL LIMITED | Jan 28, 2002 | Jan 28, 2002 |
| MBDA MISSILE SYSTEMS LIMITED | Nov 06, 2001 | Nov 06, 2001 |
| MONEYPATH LIMITED | Oct 02, 2001 | Oct 02, 2001 |
What are the latest accounts for ALVIS PENSION SCHEME TRUSTEES 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 PENSION SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for ALVIS PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Director's details changed for Mr Mark Nicholson on Jun 27, 2025 | 2 pages | CH01 | ||
Appointment of Mr Adam Daniel White as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Termination of appointment of Joseph Michael Reed as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Michael Ormond as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Deal as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Kristina Anderson as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gordon Rankin Pitman as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Louise Sara Wallwork as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philippa Kramer as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Edward Martin as a director on Jan 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Gallagher as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert Mark Stewart as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Arthur Mark Ruston Smith on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Philippa Kramer on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Tina Louise Bailey on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Mark Stewart on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Bestwick on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Martin Alexander Brixner on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Nicholson on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Louise Sara Wallwork on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Michael Reed on Dec 04, 2023 | 2 pages | CH01 | ||
Who are the officers of ALVIS PENSION SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMASTERS, Georgina Anne Bonville Were | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | 303947850001 | |||||||
| ANDERSON, Kristina | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 321754560001 | |||||
| BAILEY, Tina Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 262933470002 | |||||
| BESTWICK, Richard | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 224969440001 | |||||
| BRIXNER, Martin Alexander, Dr | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | Germany | French,German | 257425210001 | |||||
| DEAN, Andrew George | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 149739040001 | |||||
| GREEN, David Alexander | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 170339810004 | |||||
| MARTIN, Andrew Edward | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | France | British | 317833330001 | |||||
| MCPHEE, Duncan Stewart | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 107666590001 | |||||
| NICHOLSON, Mark | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 307460270002 | |||||
| ORMOND, Michael | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 323024800001 | |||||
| PITMAN, Gordon Rankin | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 321753630001 | |||||
| SCOTT, Gavin | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 248174130002 | |||||
| SMITH, Arthur Mark Ruston | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 253681190002 | |||||
| SMITH, Darren Mark | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 294819550001 | |||||
| WHITE, Adam Daniel | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 328026720001 | |||||
| WILSON, Alan John | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 291380680001 | |||||
| BAYER, George William | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | Other | 138537490002 | ||||||
| BEER, Hayley Alice | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems-Company Secretariat Hants. United Kingdom | 165728910001 | |||||||
| CLIFTON, Hayley Alice | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 241778370001 | |||||||
| CLIFTON, Hayley Alice | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 206395460001 | |||||||
| COOK, Julie Anne | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 287016730001 | |||||||
| COOK, Julie Anne | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 262095990001 | |||||||
| EFFANGA, Betse Geraldine | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 253532110001 | |||||||
| GOODGE, Linda Susan | Secretary | Upwood Road Ramsey Heights PE26 2RY Huntingdon Waterside Lodge Cambridgeshire United Kingdom | British | 44156900004 | ||||||
| HOLMES, David | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 216376020001 | |||||||
| MILLER, Marian Alison | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 186306990001 | |||||||
| RICHARDS, Louisa | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 275070450001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, Richard Ian | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 163934750002 | |||||
| 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 | 126468520001 | |||||
| BLUNT, Nigel Richard | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 126463130001 | |||||
| BRENNAN, Thomas Andrew | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 126468590001 | ||||||
| BYFIELD, Michael John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 196293110003 | |||||
| COLE, David | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 37453200001 |
Who are the persons with significant control of ALVIS PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems Plc | Mar 25, 2019 | Carlton Gardens SW1Y 5AD London 6 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bae Systems Global Combat Systems Limited | Apr 06, 2016 | PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough Warwick House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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