BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03908646

Incorporation date

18/01/2000

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon02/10/2024
Final Gazette dissolved following liquidation
dot icon02/07/2024
Return of final meeting in a members' voluntary winding up
dot icon15/12/2023
Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04
dot icon14/12/2023
Director's details changed for Mr Richard William Haycock on 2023-12-04
dot icon13/12/2023
Director's details changed for Mr David John Lawton on 2023-12-04
dot icon07/12/2023
Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-12-04
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Registered office address changed from Surrey Research Park Guildford Surrey GU2 7RQ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-09-30
dot icon30/09/2023
Appointment of a voluntary liquidator
dot icon30/09/2023
Declaration of solvency
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Daniel Rhys Jones as a director on 2022-07-21
dot icon26/05/2022
Registered office address changed from Surrey Research Park Guildford Surrey GU2 7YP to Surrey Research Park Guildford Surrey GU2 7RQ on 2022-05-26
dot icon06/04/2022
Appointment of Mr David John Lawton as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr Richard William Haycock as a director on 2022-04-01
dot icon07/02/2022
Termination of appointment of Anthony Graham Jordan as a director on 2022-01-28
dot icon31/01/2022
Satisfaction of charge 1 in full
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Daniel Rhys Jones as a director on 2018-06-18
dot icon19/06/2018
Appointment of Mr Anthony Graham Jordan as a director on 2018-06-18
dot icon19/06/2018
Termination of appointment of Samantha Duncan as a director on 2018-06-18
dot icon09/02/2018
Termination of appointment of Richard Robert Moseley as a director on 2018-01-05
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Ms Samantha Duncan as a director on 2017-05-22
dot icon22/05/2017
Termination of appointment of Andrew Glenn Lazarus as a director on 2017-05-22
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Appointment of Dr Andrew Glenn Lazarus as a director on 2016-07-14
dot icon15/07/2016
Termination of appointment of Bijon Neil Raychawdhuri as a director on 2016-07-14
dot icon01/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Bijon Neil Raychawdhuri on 2015-09-01
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon22/10/2014
Miscellaneous
dot icon03/10/2014
Miscellaneous
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Certificate of change of name
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon03/12/2013
Auditor's resignation
dot icon12/11/2013
Auditor's resignation
dot icon08/10/2013
Appointment of Dr Richard Robert Moseley as a director
dot icon08/10/2013
Appointment of Mr Bijon Neil Raychawdhuri as a director
dot icon08/10/2013
Termination of appointment of Martin Sutherland as a director
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Statement of company's objects
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Registered office address changed from 38 St Leonards Road Eastbourne East Sussex BN21 3UT on 2013-06-03
dot icon13/05/2013
Termination of appointment of Mark Fitzhugh as a director
dot icon24/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Benoit Canick as a director
dot icon15/11/2012
Termination of appointment of Christopher Coker as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Certificate of change of name
dot icon26/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon26/01/2012
Director's details changed for Mr. Benoit Guislain Canick on 2012-01-18
dot icon26/01/2012
Director's details changed for Mark Fitzhugh on 2012-01-18
dot icon18/10/2011
Director's details changed for Mr Martin Conrad Sutherland on 2011-10-18
dot icon08/09/2011
Appointment of Miss Ann-Louise Holding as a secretary
dot icon08/09/2011
Termination of appointment of Ann-Louise Holding as a director
dot icon08/09/2011
Appointment of Miss Ann-Louise Holding as a director
dot icon07/09/2011
Termination of appointment of Compsec K&R Limited as a secretary
dot icon06/06/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon18/04/2011
Appointment of Christopher Coker as a director
dot icon18/04/2011
Appointment of Martin Conrad Sutherland as a director
dot icon28/02/2011
Appointment of Compsec K&R Limited as a secretary
dot icon28/02/2011
Termination of appointment of Astrid Berndt as a secretary
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2010-06-30
dot icon22/03/2010
Director's details changed for Mr. Benoit Guislain Canick on 2010-03-16
dot icon22/03/2010
Director's details changed for Benoit Guislain Canick on 2010-03-16
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Benoit Guislain Canick on 2010-01-18
dot icon18/01/2010
Director's details changed for Mark Fitzhugh on 2010-01-18
dot icon17/10/2009
Accounts for a small company made up to 2009-06-30
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon04/11/2008
Accounts for a small company made up to 2008-06-30
dot icon05/04/2008
Accounts for a small company made up to 2007-06-30
dot icon12/02/2008
Return made up to 18/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon27/01/2007
Return made up to 18/01/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2006-06-30
dot icon08/08/2006
Director's particulars changed
dot icon24/01/2006
Return made up to 18/01/06; full list of members
dot icon09/01/2006
Accounts for a small company made up to 2005-06-30
dot icon24/01/2005
Return made up to 18/01/05; full list of members
dot icon22/09/2004
Accounts for a small company made up to 2004-06-30
dot icon19/08/2004
Particulars of mortgage/charge
dot icon27/05/2004
Director's particulars changed
dot icon23/01/2004
Return made up to 18/01/04; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2003-06-30
dot icon23/01/2003
Return made up to 18/01/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon10/01/2002
Return made up to 18/01/02; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon06/11/2001
Registered office changed on 06/11/01 from: little poundsford forest lane, punnetts town heathfield east sussex TN21 9JA
dot icon19/10/2001
Accounts for a small company made up to 2001-06-30
dot icon01/02/2001
Return made up to 18/01/01; full list of members
dot icon15/01/2001
New director appointed
dot icon20/12/2000
Ad 19/11/00--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon20/12/2000
Resolutions
dot icon20/12/2000
£ nc 100000/1000000 19/11/00
dot icon08/06/2000
Registered office changed on 08/06/00 from: ilex house 6 the downs leatherhead surrey KT22 8LX
dot icon17/04/2000
Registered office changed on 17/04/00 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Secretary resigned
dot icon16/02/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon16/02/2000
Ad 10/02/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon09/02/2000
Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon18/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haycock, Richard William
Director
01/04/2022 - Present
2
Lawton, David John
Director
01/04/2022 - Present
33
Holding, Ann-Louise
Secretary
07/09/2011 - Present
-
Holding, Ann-Louise
Director
07/09/2011 - 07/09/2011
90

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED

BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED is an(a) Dissolved company incorporated on 18/01/2000 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED is currently Dissolved. It was registered on 18/01/2000 and dissolved on 02/10/2024.

Where is BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED located?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED do?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED?

toggle

The latest filing was on 02/10/2024: Final Gazette dissolved following liquidation.