You are here: bizstats.co.uk > a-z index > N list > NV list

Nv5 Geospatial Solutions Uk Limited CROWTHORNE


Founded in 1998, Nv5 Geospatial Solutions Uk, classified under reg no. 03608565 is an active company. Currently registered at Beechey House RG45 7AW, Crowthorne the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 22nd May 2023 Nv5 Geospatial Solutions Uk Limited is no longer carrying the name L3harris Geospatial Solutions Uk.

The firm has 2 directors, namely Richard T., Dickerson W.. Of them, Richard T., Dickerson W. have been with the company the longest, being appointed on 6 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nv5 Geospatial Solutions Uk Limited Address / Contact

Office Address Beechey House
Office Address2 87 Church Street
Town Crowthorne
Post code RG45 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608565
Date of Incorporation Mon, 3rd Aug 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Richard T.

Position: Director

Appointed: 06 April 2023

Dickerson W.

Position: Director

Appointed: 06 April 2023

Kristene S.

Position: Director

Appointed: 04 October 2022

Resigned: 06 April 2023

Stacey E.

Position: Director

Appointed: 21 December 2020

Resigned: 06 April 2023

Eric Y.

Position: Director

Appointed: 18 January 2019

Resigned: 02 December 2020

Robert L.

Position: Director

Appointed: 06 March 2017

Resigned: 18 January 2019

Richard C.

Position: Director

Appointed: 30 June 2015

Resigned: 06 March 2017

James B.

Position: Director

Appointed: 22 November 2011

Resigned: 27 January 2015

Jacqueline L.

Position: Director

Appointed: 22 November 2011

Resigned: 31 December 2013

Nicholas F.

Position: Director

Appointed: 01 June 2005

Resigned: 30 June 2015

Yolande E.

Position: Secretary

Appointed: 03 November 2003

Resigned: 06 April 2023

Richard C.

Position: Director

Appointed: 01 April 2002

Resigned: 22 November 2011

William L.

Position: Director

Appointed: 30 September 2000

Resigned: 01 April 2005

Dennis N.

Position: Director

Appointed: 30 September 2000

Resigned: 01 April 2002

Douglas W.

Position: Secretary

Appointed: 10 December 1998

Resigned: 03 November 2003

David S.

Position: Director

Appointed: 13 October 1998

Resigned: 30 September 2000

Denise F.

Position: Director

Appointed: 13 October 1998

Resigned: 30 September 2000

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1998

Resigned: 10 December 1998

Stephen S.

Position: Director

Appointed: 03 August 1998

Resigned: 13 October 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Nv5 Global, Inc. from Hollywood, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is L3Harris Technologies Uk Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is L3Harris Technolgies Uk Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Nv5 Global, Inc.

200 South Park Road, Suite 350, Hollywood, Fl33021, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered United States
Place registered Delaware And Nasdaq Stock Market Llc
Registration number 5021455
Notified on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

L3harris Technologies Uk Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11111631
Notified on 25 October 2021
Ceased on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

L3harris Technolgies Uk Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 11111631
Notified on 8 November 2021
Ceased on 6 April 2023
Nature of control: 75,01-100% shares

Company previous names

L3harris Geospatial Solutions Uk May 22, 2023
Harris Geospatial Solutions Uk February 11, 2022
Exelis Visual Information Solutions Uk January 12, 2018
Research Systems International Uk December 13, 2011
Lawgra (no.499) September 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (31 pages)

Company search

Advertisements