UKBizDB.co.uk

ALVIS LIMITED

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

This company is commonly known as Alvis Limited. The company was founded 61 years ago and was given the registration number 00731159. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALVIS LIMITED
Company Number:00731159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary28 February 2005Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 October 2020Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director06 April 2020Active
The Cedars, Tamworth Road, Keresley, CV7 8JJ

Secretary01 July 1994Active
68 Replingham Road, London, SW18 5LW

Secretary13 October 1999Active
Fieldways 98 Downs Road, Coulsdon, CR5 1AF

Secretary-Active
15 Oakfields Road, Knebworth, SG3 6NS

Secretary25 October 1996Active
15 Oakfields Road, Knebworth, SG3 6NS

Secretary19 April 1993Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director30 May 2008Active
14 Walnut Court, St Marys Gate, London, W8 5UB

Director25 May 1993Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director12 September 2011Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director04 February 2013Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director15 June 2017Active
KT22

Director28 February 2005Active
3 Rosemount Drive, Bickley, Bromley, BR1 2LQ

Director-Active
18 Sunnyside Road, Teddington, TW11 0RT

Director28 February 2005Active
2 The Glade, Sevenoaks, TN13 3HD

Director09 March 2000Active
Ty Isha, Mamhilad, Pontypool, NP4 0JE

Director13 September 1999Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director26 November 2007Active
Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD

Director18 August 2004Active
403, Goldhawk Road, Hammersmith, London, W6 0SA

Director-Active
Hillhouse, Kirknewton, EH27 8DR

Director-Active
6, Carlton Gardens, London, SW1Y 5AD

Director18 August 2004Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director30 April 2013Active
Little Trees Queens Hill Rise, Ascot, SL5 7DP

Director-Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director10 August 2015Active
15 Oakfields Road, Knebworth, SG3 6NS

Director-Active
85 Elgin Crescent, London, W11 2JF

Director-Active
25 Kensington Square, Kensington, London, W8 5HH

Director26 October 1993Active
Grey Walls, Cothill Road Cothill, Abingdon, OX13 6QQ

Director07 June 1999Active
Antioch House, High Street, Lewes, BN7 1XH

Director-Active
The Old Mill, Mill Lane, Ascot, SL5 7RU

Director15 February 1994Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, GU14 6YU

Director08 August 2011Active
134 Hampton Road, Twickenham, TW2 5QR

Director09 December 1998Active
Westwinds Hoo Lane, Chipping Campden, GL55 6AZ

Director-Active

People with Significant Control

Bae Systems (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.