Suite 300
Colorado Springs
Co 80919
Director Name | Jeffrey Scott Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 2424 Garden Of The Gods Road Suite 300 Colorado Springs Co 80919 |
Director Name | Roger Loyd Prewett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Executive Director, Human Resources |
Country of Residence | United States |
Correspondence Address | 2424 Garden Of The Gods Road Suite 300 Colorado Springs Co 80919 |
Director Name | Ms Janet Louise McGregor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Corporate Vice President, Tres |
Country of Residence | Virginia, Usa |
Correspondence Address | 1650 Tysons Boulevard, Suite 1700 McLean Virginia Va22102 United States |
Director Name | Kelvin Robert Coppock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Vice President And Direct Of C |
Country of Residence | Colorado Usa |
Correspondence Address | 655 Space Center Drive Colorado Springs Colorado 80915 United States |
Director Name | Theodore Wright |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Executive Vice President And C |
Country of Residence | Virginia, Usa |
Correspondence Address | 655 Space Center Drvie Colorado Springs Colorado 80195 United States |
Director Name | Michele Lynn Tyler |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Vice President And General Cou |
Country of Residence | Colorado, Usa |
Correspondence Address | 655 Space Center Drive Colorado Springs Colorado 80915 United States |
Director Name | Keith Welsh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2424 Garden Of The Gods Road Suite 300 Colorado Springs Co 80919 United States |
Director Name | Mr Matthew Michael Klein |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2019) |
Role | Senior Vice President & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2424 Garden Of The Gods Road Suite 300 Colorado Springs Co 80919 United States |
Director Name | Mr Francis Anthony Peloso |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2018(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2022) |
Role | Senior Vp & Chief Human Resources Officer |
Country of Residence | United States |
Correspondence Address | 2424 Garden Of The Gods Road Suite 300 Colorado Springs Co 80919 United States |
Director Name | Mr Kevin Thomas Boyle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2022) |
Role | Senior Vice President & Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2424 Garden Of The Gods Road Suite 300 Colorado Springs Co 80919 United States |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vectrus Systems Corporation 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2023 | Confirmation statement made on 9 January 2023 with updates (3 pages) |
2 November 2022 | Termination of appointment of Kevin Thomas Boyle as a director on 2 August 2022 (1 page) |
2 November 2022 | Termination of appointment of Francis Anthony Peloso as a director on 1 January 2022 (1 page) |
2 November 2022 | Termination of appointment of Keith Welsh as a director on 1 June 2021 (1 page) |
2 November 2022 | Appointment of Darren Elmore as a director on 25 July 2022 (2 pages) |
2 November 2022 | Appointment of Roger Loyd Prewett as a director on 25 July 2022 (2 pages) |
2 November 2022 | Appointment of Jeffrey Scott Jones as a director on 25 July 2022 (2 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 November 2019 | Registered 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 2019 | Termination of appointment of Matthew Michael Klein as a director on 15 April 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Appointment of Mr Kevin Thomas Boyle as a director on 14 October 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Michele Lynn Tyler as a director on 14 October 2018 (1 page) |
11 February 2019 | Change of details for Vectrus Systems Corporation as a person with significant control on 9 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Keith Welsh on 9 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Matthew Michael Klein on 9 January 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Francis Anthony Peloso on 9 January 2019 (2 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Matthew Michael Klein as a director on 29 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Francis Anthony Peloso as a director on 29 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Theodore Wright as a director on 30 June 2016 (1 page) |
31 January 2018 | Termination of appointment of Kelvin Robert Coppock as a director on 29 January 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Theodore Wright on 9 January 2016 (2 pages) |
17 February 2016 | Director's details changed for Theodore Wright on 9 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 June 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
19 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
5 November 2014 | Appointment of Keith Welsh as a director on 8 October 2014 (3 pages) |
5 November 2014 | Appointment of Keith Welsh as a director on 8 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Janet Louise Mcgregor as a director on 27 September 2014 (2 pages) |
5 November 2014 | Appointment of Keith Welsh as a director on 8 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Janet Louise Mcgregor as a director on 27 September 2014 (2 pages) |
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Company name changed exelis mission systems LTD\certificate issued on 04/11/14
|
4 November 2014 | Change of name notice (2 pages) |
4 November 2014 | Company name changed exelis mission systems LTD\certificate issued on 04/11/14
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|