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..
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 | : |
|
Registered Address | : | Unit 12, Murrills Estate, Fareham, Hampshire, PO16 9RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 19 February 2024 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Director | 18 September 2018 | Active |
1025, W. Nasa Blvd., Melbourne, United States, 32919 | Director | 19 February 2024 | Active |
Unit 12, Murrills Estate, Fareham, England, PO16 9RD | Secretary | 29 September 2015 | Active |
12, Unit 12, Murrills Estate, Fareham, England, PO16 9RD | Secretary | 17 June 2010 | Active |
Unit 2 City Business Centre, Basin Road, Chichester, PO19 8DU | Secretary | 17 October 2005 | Active |
Makaira Mead End Road, Sway, Lymington, SO41 6EE | Secretary | 29 December 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 29 December 1998 | Active |
216, Hidden Grove Run, Lafayette, Usa, 70503 | Director | 17 June 2010 | Active |
Unit 12, Murrills Estate, Fareham, England, PO16 9RD | Director | 17 June 2010 | Active |
Unit 12, Murrills Estate, Fareham, PO16 9RD | Director | 18 September 2018 | Active |
12, Unit 12, Murrills Estate, Fareham, England, PO16 9RD | Director | 03 September 2012 | Active |
Unit 6a, Trafalgar Wharf, Hamilton Road, Portchester, England, PO6 4PX | Director | 04 April 2013 | Active |
Unit 12, Murrills Estate, Fareham, PO16 9RD | Director | 24 January 2018 | Active |
Unit 12, Murrills Estate, Fareham, England, PO16 9RD | Director | 01 August 2014 | Active |
1025, W. Nasa Blvd., Melbourne, United States, 32919 | Director | 19 February 2024 | Active |
Unit 12, Murrills Estate, Fareham, PO16 9RD | Director | 01 December 2017 | Active |
Unit 12, Murrills Estate, Fareham, England, PO16 9RD | Director | 17 October 2005 | Active |
Unit 2 City Business Centre, Basin Road, Chichester, PO19 8DU | Director | 29 December 1998 | Active |
Unit 12, Murrills Estate, Fareham, PO16 9RD | Director | 18 September 2018 | Active |
Castletown Lodge, Park Corner Road, Hartley Wintney, Hook, RG27 8PX | Director | 17 October 2005 | Active |
Unit 12, Murrills Estate, Fareham, PO16 9RD | Director | 18 September 2018 | Active |
Makaira Mead End Road, Sway, Lymington, SO41 6EE | Director | 29 December 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 29 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2022-01-19 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Change of name | Certificate change of name company. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.