This company is commonly known as 3ug Autonomous Systems Limited. The company was founded 5 years ago and was given the registration number 11470702. The firm's registered office is in BATH. You can find them at 48 Minster Way, , Bath, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | 3UG AUTONOMOUS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 11470702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Minster Way, Bath, England, BA2 6RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Department Of Mechanical Engineering, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Secretary | 19 January 2019 | Active |
16-17, Old Bond Street, Bath, England, BA1 1BP | Director | 19 January 2019 | Active |
Department Of Mechanical Engineering, Department Of Mechanical Engineering, University Of Bath, Bath, England, BA2 7AY | Director | 19 January 2019 | Active |
16-17, Old Bond Street, Bath, England, BA1 1BP | Director | 07 August 2021 | Active |
48, Minster Way, Bath, England, BA2 6RJ | Director | 16 October 2020 | Active |
Department Of Mechanical Engineering, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 19 January 2019 | Active |
48, Minster Way, Bath, England, BA2 6RJ | Director | 18 July 2018 | Active |
Research And Innovation Services, University Of Bath, Claverton Down, Bath, England, BA2 7AY | Director | 19 January 2019 | Active |
Dr David James Cleaver | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16-17, Old Bond Street, Bath, England, BA1 1BP |
Nature of control | : |
|
Mr Jonathan Luke Du Bois | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87, Cromwell Road, Bristol, England, BS6 5HA |
Nature of control | : |
|
Mr David James Cleaver | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Minster Way, Bath, England, BA2 6RJ |
Nature of control | : |
|
Mr Pejman Iravani | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 23, Downavon, Bradford-On-Avon, England, BA15 1JH |
Nature of control | : |
|
University Of Bath | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University Of Bath, University Of Bath, Bath, England, BA2 7AY |
Nature of control | : |
|
Professor Bernard John Morley | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Minster Way, Bath, England, BA2 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-18 | Capital | Second filing capital allotment shares. | Download |
2022-08-18 | Capital | Second filing capital allotment shares. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Change of name | Certificate change of name company. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-08-12 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.