Company NameVectrus Mission Systems Ltd
Company StatusActive
Company Number08838892
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameExelis Mission Systems Ltd

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft
Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameDarren Elmore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road
Suite 300
Colorado Springs
Co 80919
Director NameJeffrey Scott Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road
Suite 300
Colorado Springs
Co 80919
Director NameRoger Loyd Prewett
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Director, Human Resources
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road
Suite 300
Colorado Springs
Co 80919
Director NameMs Janet Louise McGregor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCorporate Vice President, Tres
Country of ResidenceVirginia, Usa
Correspondence Address1650 Tysons Boulevard, Suite 1700
McLean
Virginia
Va22102
United States
Director NameKelvin Robert Coppock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleVice President And Direct Of C
Country of ResidenceColorado Usa
Correspondence Address655 Space Center Drive
Colorado Springs
Colorado
80915
United States
Director NameTheodore Wright
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleExecutive Vice President And C
Country of ResidenceVirginia, Usa
Correspondence Address655 Space Center Drvie
Colorado Springs
Colorado 80195
United States
Director NameMichele Lynn Tyler
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleVice President And General Cou
Country of ResidenceColorado, Usa
Correspondence Address655 Space Center Drive
Colorado Springs
Colorado
80915
United States
Director NameKeith Welsh
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road Suite 300
Colorado Springs
Co 80919
United States
Director NameMr Matthew Michael Klein
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2019)
RoleSenior Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road Suite 300
Colorado Springs
Co 80919
United States
Director NameMr Francis Anthony Peloso
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2022)
RoleSenior Vp & Chief Human Resources Officer
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road Suite 300
Colorado Springs
Co 80919
United States
Director NameMr Kevin Thomas Boyle
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2018(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2022)
RoleSenior Vice President & Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address2424 Garden Of The Gods Road Suite 300
Colorado Springs
Co 80919
United States

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vectrus Systems Corporation
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
16 January 2024Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Confirmation statement made on 9 January 2023 with updates (3 pages)
2 November 2022Termination of appointment of Kevin Thomas Boyle as a director on 2 August 2022 (1 page)
2 November 2022Termination of appointment of Francis Anthony Peloso as a director on 1 January 2022 (1 page)
2 November 2022Termination of appointment of Keith Welsh as a director on 1 June 2021 (1 page)
2 November 2022Appointment of Darren Elmore as a director on 25 July 2022 (2 pages)
2 November 2022Appointment of Roger Loyd Prewett as a director on 25 July 2022 (2 pages)
2 November 2022Appointment of Jeffrey Scott Jones as a director on 25 July 2022 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 November 2019Registered office address changed from C/O C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL to One Fleet Place London EC4M 7WS on 4 November 2019 (1 page)
4 November 2019Termination of appointment of Matthew Michael Klein as a director on 15 April 2019 (1 page)
10 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Appointment of Mr Kevin Thomas Boyle as a director on 14 October 2018 (2 pages)
15 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Michele Lynn Tyler as a director on 14 October 2018 (1 page)
11 February 2019Change of details for Vectrus Systems Corporation as a person with significant control on 9 January 2019 (2 pages)
11 February 2019Director's details changed for Keith Welsh on 9 January 2019 (2 pages)
11 February 2019Director's details changed for Mr Matthew Michael Klein on 9 January 2019 (2 pages)
11 February 2019Director's details changed for Mr Francis Anthony Peloso on 9 January 2019 (2 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Matthew Michael Klein as a director on 29 January 2018 (2 pages)
1 February 2018Appointment of Mr Francis Anthony Peloso as a director on 29 January 2018 (2 pages)
31 January 2018Termination of appointment of Theodore Wright as a director on 30 June 2016 (1 page)
31 January 2018Termination of appointment of Kelvin Robert Coppock as a director on 29 January 2018 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
13 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Director's details changed for Theodore Wright on 9 January 2016 (2 pages)
17 February 2016Director's details changed for Theodore Wright on 9 January 2016 (2 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
5 June 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
5 June 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(6 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
19 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
5 November 2014Appointment of Keith Welsh as a director on 8 October 2014 (3 pages)
5 November 2014Appointment of Keith Welsh as a director on 8 October 2014 (3 pages)
5 November 2014Termination of appointment of Janet Louise Mcgregor as a director on 27 September 2014 (2 pages)
5 November 2014Appointment of Keith Welsh as a director on 8 October 2014 (3 pages)
5 November 2014Termination of appointment of Janet Louise Mcgregor as a director on 27 September 2014 (2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed exelis mission systems LTD\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed exelis mission systems LTD\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)