UKBizDB.co.uk

AUTONOMOUS SURFACE VEHICLES LIMITED

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

This company is commonly known as Autonomous Surface Vehicles Limited. The company was founded 25 years ago and was given the registration number 03689515. The firm's registered office is in FAREHAM. You can find them at Unit 12, Murrills Estate, Fareham, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AUTONOMOUS SURFACE VEHICLES LIMITED
Company Number:03689515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 12, Murrills Estate, Fareham, Hampshire, PO16 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary19 February 2024Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Director18 September 2018Active
1025, W. Nasa Blvd., Melbourne, United States, 32919

Director19 February 2024Active
Unit 12, Murrills Estate, Fareham, England, PO16 9RD

Secretary29 September 2015Active
12, Unit 12, Murrills Estate, Fareham, England, PO16 9RD

Secretary17 June 2010Active
Unit 2 City Business Centre, Basin Road, Chichester, PO19 8DU

Secretary17 October 2005Active
Makaira Mead End Road, Sway, Lymington, SO41 6EE

Secretary29 December 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary29 December 1998Active
216, Hidden Grove Run, Lafayette, Usa, 70503

Director17 June 2010Active
Unit 12, Murrills Estate, Fareham, England, PO16 9RD

Director17 June 2010Active
Unit 12, Murrills Estate, Fareham, PO16 9RD

Director18 September 2018Active
12, Unit 12, Murrills Estate, Fareham, England, PO16 9RD

Director03 September 2012Active
Unit 6a, Trafalgar Wharf, Hamilton Road, Portchester, England, PO6 4PX

Director04 April 2013Active
Unit 12, Murrills Estate, Fareham, PO16 9RD

Director24 January 2018Active
Unit 12, Murrills Estate, Fareham, England, PO16 9RD

Director01 August 2014Active
1025, W. Nasa Blvd., Melbourne, United States, 32919

Director19 February 2024Active
Unit 12, Murrills Estate, Fareham, PO16 9RD

Director01 December 2017Active
Unit 12, Murrills Estate, Fareham, England, PO16 9RD

Director17 October 2005Active
Unit 2 City Business Centre, Basin Road, Chichester, PO19 8DU

Director29 December 1998Active
Unit 12, Murrills Estate, Fareham, PO16 9RD

Director18 September 2018Active
Castletown Lodge, Park Corner Road, Hartley Wintney, Hook, RG27 8PX

Director17 October 2005Active
Unit 12, Murrills Estate, Fareham, PO16 9RD

Director18 September 2018Active
Makaira Mead End Road, Sway, Lymington, SO41 6EE

Director29 December 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director29 December 1998Active

People with Significant Control

L3harris Technologies Uk Limited
Notified on:25 October 2021
Status:Active
Country of residence:United Kingdom
Address:100 New Bridge Street, 100 New Bridge Street, London, United Kingdom, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
L3harris Technologies Inc
Notified on:01 July 2019
Status:Active
Country of residence:United States
Address:1395, Troutman Blvd Ne, Palm Bay, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
L3 Technologies Inc
Notified on:21 September 2018
Status:Active
Country of residence:United States
Address:600, Third Avenue, New York, United States, NY 10016
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Stuart Chance
Notified on:01 June 2016
Status:Active
Date of birth:February 1959
Nationality:American
Address:Unit 12, Murrills Estate, Fareham, PO16 9RD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint corporate secretary company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.