L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED was incorporated 25 years ago on 29/12/1998 and has the registered number: 03689515. The accounts status is FULL and accounts are next due on 31/12/2023.
L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED was incorporated 25 years ago on 29/12/1998 and has the registered number: 03689515. The accounts status is FULL and accounts are next due on 31/12/2023.
L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED - FAREHAM
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
71129 - Other engineering activities
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
UNIT 12
FAREHAM
HAMPSHIRE
PO16 9RD
This Company Originates in : United Kingdom
Previous trading names include:
AUTONOMOUS SURFACE VEHICLES LIMITED (until 10/01/2022)
AUTONOMOUS SURFACE VEHICLES LIMITED (until 10/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2024-02-19 | CURRENT | ||
MR SCOTT THEODORE MIKUEN | Dec 1961 | American | Director | 2024-02-19 | CURRENT |
MR STUART JOHN EVANS | Jan 1971 | British | Director | 2018-09-18 | CURRENT |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1998-12-29 UNTIL 1998-12-29 | RESIGNED | ||
MR DAVID MICHAEL WILLIAM BATE | Secretary | 2015-09-29 UNTIL 2024-02-19 | RESIGNED | ||
MR THOMAS SIDNEY ORTEGO | Secretary | 2010-06-17 UNTIL 2015-09-29 | RESIGNED | ||
MRS MARION CATHERINE PHILLIPS | Sep 1956 | British | Secretary | 2005-10-17 UNTIL 2010-06-17 | RESIGNED |
HUGH WILLIAM YOUNG | British | Secretary | 1998-12-29 UNTIL 2005-10-17 | RESIGNED | |
MR LUKE JAMES DAVEY | Apr 1981 | British | Director | 2013-04-04 UNTIL 2015-09-29 | RESIGNED |
MR GLEN DAVIDSON | Apr 1975 | British | Director | 2018-01-24 UNTIL 2018-09-18 | RESIGNED |
MR STEPHEN JAMES PHILLIPS | Jan 1957 | British | Director | 1998-12-29 UNTIL 2010-06-17 | RESIGNED |
MR DANIEL JAMES HOOK | Dec 1979 | British | Director | 2005-10-17 UNTIL 2018-09-18 | RESIGNED |
MR MARK RICHARD EXETER | Nov 1973 | British | Director | 2017-12-01 UNTIL 2024-01-25 | RESIGNED |
SURANGI RUVANTHI EPASINGHE | Oct 1971 | American | Director | 2024-02-19 UNTIL 2024-02-29 | RESIGNED |
MR MARK SIMON | Aug 1958 | American | Director | 2018-09-18 UNTIL 2019-10-10 | RESIGNED |
MR VINCENT WILLIAM DOBBIN | Aug 1955 | British | Director | 2014-08-01 UNTIL 2018-09-18 | RESIGNED |
MR RONALD COOK | Feb 1953 | British | Director | 2018-09-18 UNTIL 2019-10-10 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-12-29 UNTIL 1998-12-29 | RESIGNED | ||
MR. WILLIAM J TOTI | Jan 1957 | American | Director | 2018-09-18 UNTIL 2019-06-30 | RESIGNED |
MR THOMAS STUART CHANCE | Oct 1959 | American | Director | 2010-06-17 UNTIL 2019-06-30 | RESIGNED |
MR RICHARD PHILIP DALTRY | Jul 1982 | British | Director | 2012-09-03 UNTIL 2018-09-18 | RESIGNED |
MR JAMES ALLAN CHANCE | Dec 1956 | American | Director | 2010-06-17 UNTIL 2015-09-29 | RESIGNED |
HUGH WILLIAM YOUNG | British | Director | 1998-12-29 UNTIL 2009-04-30 | RESIGNED | |
MR ANDREW MICHAEL SMERDON | May 1962 | British | Director | 2005-10-17 UNTIL 2008-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L3harris Technologies Uk Limited | 2021-10-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
L3harris Technologies Inc | 2019-07-01 - 2021-10-25 | Palm Bay Florida | Ownership of shares 75 to 100 percent | |
L3 Technologies Inc | 2018-09-21 - 2019-07-01 | New York | Ownership of shares 75 to 100 percent | |
Mr Thomas Stuart Chance | 2016-06-01 - 2018-09-20 | 2/1959 | Fareham Hampshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-04-12 | 31-12-2021 | 3,247,582 Cash 1,489,134 equity |
ACCOUNTS - Final Accounts preparation | 2022-04-23 | 31-12-2020 | 690,379 Cash 189,730 equity |
ACCOUNTS - Final Accounts preparation | 2021-01-30 | 31-12-2019 | 2,209,584 Cash 1,567,741 equity |