Alvis Vickers Limited FARNBOROUGH AEROSPACE CENTRE


Alvis Vickers started in year 1997 as Private Limited Company with registration number 03407706. The Alvis Vickers company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Farnborough Aerospace Centre at Warwick House. Postal code: GU14 6YU. Since 2005-01-05 Alvis Vickers Limited is no longer carrying the name Alvis Funding.

At the moment there are 2 directors in the the company, namely Ann-Louise H. and David P.. In addition one secretary - David P. - is with the firm. At the moment 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 Vickers Limited Address / Contact

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

Company Information / Profile

Registration Number 03407706
Date of Incorporation Wed, 23rd Jul 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 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 Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ann-Louise H.

Position: Director

Appointed: 04 February 2005

David P.

Position: Secretary

Appointed: 04 February 2005

David P.

Position: Director

Appointed: 04 February 2005

Martin G.

Position: Director

Appointed: 01 April 2000

Resigned: 04 February 2005

Patrick J.

Position: Secretary

Appointed: 13 September 1999

Resigned: 04 February 2005

Patrick J.

Position: Director

Appointed: 13 September 1999

Resigned: 04 February 2005

Nicholas P.

Position: Director

Appointed: 22 October 1997

Resigned: 27 September 2004

Anthony P.

Position: Secretary

Appointed: 10 September 1997

Resigned: 13 October 1999

Stuart M.

Position: Director

Appointed: 10 September 1997

Resigned: 31 March 2000

Anthony P.

Position: Director

Appointed: 10 September 1997

Resigned: 13 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1997

Resigned: 10 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 July 1997

Resigned: 10 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 23 July 1997

Resigned: 10 September 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Bae Systems Land Systems (Finance) 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 Land Systems (Finance) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2639638
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alvis Funding January 5, 2005
Doubleoffer Public Company September 10, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements