UKBizDB.co.uk

3UG AUTONOMOUS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:48 Minster Way, Bath, England, BA2 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Department Of Mechanical Engineering, University Of Bath, Claverton Down, Bath, England, BA2 7AY

Secretary19 January 2019Active
16-17, Old Bond Street, Bath, England, BA1 1BP

Director19 January 2019Active
Department Of Mechanical Engineering, Department Of Mechanical Engineering, University Of Bath, Bath, England, BA2 7AY

Director19 January 2019Active
16-17, Old Bond Street, Bath, England, BA1 1BP

Director07 August 2021Active
48, Minster Way, Bath, England, BA2 6RJ

Director16 October 2020Active
Department Of Mechanical Engineering, University Of Bath, Claverton Down, Bath, England, BA2 7AY

Director19 January 2019Active
48, Minster Way, Bath, England, BA2 6RJ

Director18 July 2018Active
Research And Innovation Services, University Of Bath, Claverton Down, Bath, England, BA2 7AY

Director19 January 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Resolution

Resolution.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-18Capital

Second filing capital allotment shares.

Download
2022-08-18Capital

Second filing capital allotment shares.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Change of name

Certificate change of name company.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-12-03Resolution

Resolution.

Download
2021-10-19Resolution

Resolution.

Download
2021-08-12Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.