Alvis Limited FARNBOROUGH


Founded in 1962, Alvis, classified under reg no. 00731159 is an active company. Currently registered at Warwick House Po Box 87 GU14 6YU, Farnborough the company has been in the business for 62 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Michael C. and Glynn P.. In addition one secretary - David P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alvis Limited Address / Contact

Office Address Warwick House Po Box 87
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00731159
Date of Incorporation Mon, 30th Jul 1962
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Michael C.

Position: Director

Appointed: 01 October 2020

Glynn P.

Position: Director

Appointed: 06 April 2020

David P.

Position: Secretary

Appointed: 28 February 2005

Adam C.

Position: Director

Appointed: 15 June 2017

Resigned: 21 August 2020

Jennifer O.

Position: Director

Appointed: 10 August 2015

Resigned: 06 April 2020

Matthew M.

Position: Director

Appointed: 30 April 2013

Resigned: 15 June 2017

David B.

Position: Director

Appointed: 04 February 2013

Resigned: 10 August 2015

Charles B.

Position: Director

Appointed: 12 September 2011

Resigned: 04 February 2013

Christopher S.

Position: Director

Appointed: 08 August 2011

Resigned: 30 April 2013

David A.

Position: Director

Appointed: 30 May 2008

Resigned: 12 September 2011

Brian I.

Position: Director

Appointed: 26 November 2007

Resigned: 08 August 2011

Jonathan G.

Position: Director

Appointed: 28 February 2005

Resigned: 26 November 2007

Andrew D.

Position: Director

Appointed: 28 February 2005

Resigned: 30 May 2008

Ian K.

Position: Director

Appointed: 18 August 2004

Resigned: 04 August 2005

Peter L.

Position: Director

Appointed: 18 August 2004

Resigned: 31 October 2007

Martin G.

Position: Director

Appointed: 09 March 2000

Resigned: 28 February 2005

Patrick J.

Position: Secretary

Appointed: 13 October 1999

Resigned: 28 February 2005

Robert H.

Position: Director

Appointed: 13 September 1999

Resigned: 28 September 2004

Simon P.

Position: Director

Appointed: 07 June 1999

Resigned: 07 April 2004

David T.

Position: Director

Appointed: 09 December 1998

Resigned: 07 June 1999

David W.

Position: Director

Appointed: 10 November 1998

Resigned: 29 September 2004

Anthony P.

Position: Secretary

Appointed: 25 October 1996

Resigned: 13 October 1999

Barry E.

Position: Secretary

Appointed: 01 July 1994

Resigned: 25 October 1996

Peter R.

Position: Director

Appointed: 15 February 1994

Resigned: 07 March 1995

Rodney P.

Position: Director

Appointed: 26 October 1993

Resigned: 28 June 1995

Trevor B.

Position: Director

Appointed: 25 May 1993

Resigned: 28 September 2004

Anthony P.

Position: Secretary

Appointed: 19 April 1993

Resigned: 30 June 1994

John M.

Position: Secretary

Appointed: 18 March 1991

Resigned: 19 April 1993

Colin F.

Position: Director

Appointed: 18 March 1991

Resigned: 01 March 1993

John R.

Position: Director

Appointed: 18 March 1991

Resigned: 31 December 1999

James L.

Position: Director

Appointed: 18 March 1991

Resigned: 30 June 1995

Stuart M.

Position: Director

Appointed: 18 March 1991

Resigned: 31 March 2000

Nicholas P.

Position: Director

Appointed: 18 March 1991

Resigned: 27 September 2004

Brian W.

Position: Director

Appointed: 18 March 1991

Resigned: 31 July 1993

Simon K.

Position: Director

Appointed: 18 March 1991

Resigned: 01 March 1993

Anthony P.

Position: Director

Appointed: 18 March 1991

Resigned: 30 September 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Bae Systems (Holdings) Limited from Camberley, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bae Systems (Holdings) Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5265414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
Free Download (27 pages)

Company search

Advertisements