BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03722482

Incorporation date

01/03/1999

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon18/12/2023
Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-12-04
dot icon14/12/2023
Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04
dot icon13/12/2023
Director's details changed for Mr Richard William Haycock on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David John Lawton on 2023-12-04
dot icon06/12/2023
Change of details for a person with significant control
dot icon04/12/2023
Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 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 icon21/07/2022
Appointment of Mr Richard William Haycock as a director on 2022-07-21
dot icon20/07/2022
Notification of Bae Systems (Overseas Holdings) Limited as a person with significant control on 2022-07-07
dot icon14/07/2022
Cessation of Bae Systems (Holdings) Limited as a person with significant control on 2022-07-07
dot icon06/04/2022
Appointment of Mr David John Lawton as a director on 2022-04-01
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon07/02/2022
Termination of appointment of Anthony Graham Jordan as a director on 2022-01-28
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon25/10/2018
Termination of appointment of Kilian Colleran as a secretary on 2018-10-24
dot icon24/10/2018
Appointment of Miss Ann-Louise Holding as a secretary on 2018-10-24
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Allan David Leggetter as a director on 2018-06-30
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 icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon01/02/2018
Termination of appointment of Andrew Glenn Lazarus as a director on 2018-01-31
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Appointment of Mr Allan David Leggetter as a director on 2016-07-18
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 icon06/07/2016
Termination of appointment of Neil Stephen Medley as a director on 2016-06-30
dot icon20/06/2016
Auditor's resignation
dot icon11/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon15/02/2016
Auditor's resignation
dot icon11/02/2016
Appointment of Mr Neil Stephen Medley as a director on 2016-02-10
dot icon20/01/2016
Termination of appointment of Christopher David Green as a director on 2016-01-18
dot icon18/09/2015
Director's details changed for Mr Bijon Neil Raychawdhuri on 2015-09-01
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon17/04/2015
Secretary's details changed for Mr Kilian Colleran on 2015-03-27
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon27/01/2014
Certificate of change of name
dot icon08/10/2013
Appointment of Mr Bijon Neil Raychawdhuri as a director
dot icon08/10/2013
Appointment of Mr Christopher David Green as a director
dot icon08/10/2013
Termination of appointment of Martin Sutherland as a director
dot icon08/10/2013
Termination of appointment of Kilian Colleran as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Christopher Coker as a director
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Appointment of Mr Kilian Colleran as a secretary
dot icon30/04/2012
Termination of appointment of Ruth Fletcher as a director
dot icon30/04/2012
Director's details changed for Mr Killian Colleran on 2012-04-27
dot icon30/04/2012
Termination of appointment of Ruth Fletcher as a secretary
dot icon24/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon19/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2011-10-19
dot icon18/10/2011
Termination of appointment of Cecil Hayes as a director
dot icon11/08/2011
Termination of appointment of Liam Davis as a secretary
dot icon11/08/2011
Termination of appointment of Liam Davis as a director
dot icon11/08/2011
Appointment of Miss Ruth Fletcher as a secretary
dot icon11/08/2011
Appointment of Mr Chris Coker as a director
dot icon11/08/2011
Appointment of Mr Martin Conrad Sutherland as a director
dot icon11/08/2011
Appointment of Mr Killian Colleran as a director
dot icon11/08/2011
Appointment of Miss Ruth Fletcher as a director
dot icon01/06/2011
Certificate of change of name
dot icon01/06/2011
Change of name notice
dot icon14/04/2011
Termination of appointment of Paul Kerley as a director
dot icon14/04/2011
Appointment of Cecil Hayes as a director
dot icon06/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/04/2011
Director's details changed for Paul Kerley on 2010-03-01
dot icon05/04/2011
Director's details changed for Liam Patrick Davis on 2010-03-01
dot icon11/03/2011
Auditor's resignation
dot icon01/03/2011
Auditor's resignation
dot icon21/01/2011
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon12/02/2010
Full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 01/03/09; full list of members
dot icon17/04/2009
Director and secretary's change of particulars / liam davis / 01/05/2007
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 01/03/08; full list of members
dot icon08/05/2008
Appointment terminated director and secretary colm crossan
dot icon08/05/2008
Director and secretary appointed liam patrick davis
dot icon27/03/2008
Full accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 01/03/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 01/03/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon05/04/2004
Full accounts made up to 2003-03-31
dot icon02/04/2004
Return made up to 01/03/04; full list of members
dot icon01/04/2003
Return made up to 01/03/03; full list of members
dot icon01/04/2003
Director's particulars changed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: ireland house 150-151 new bond street london W1Y 0HD
dot icon16/02/2001
Restoration by order of the court
dot icon16/02/2001
Return made up to 01/03/00; full list of members
dot icon16/02/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2000
First Gazette notice for compulsory strike-off
dot icon30/06/1999
Registered office changed on 30/06/99 from: 36B curzon road muswell hill london N10 2RA
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon30/06/1999
New director appointed
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Director resigned
dot icon15/03/1999
Resolutions
dot icon15/03/1999
£ nc 100/10000000 01/03/99
dot icon01/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, David John
Director
01/04/2022 - Present
33
Haycock, Richard William
Director
21/07/2022 - Present
2
Holding, Ann-Louise
Secretary
24/10/2018 - Present
-

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 (UK) LIMITED

BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED is an(a) Dissolved company incorporated on 01/03/1999 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. 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 (UK) LIMITED?

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED is currently Dissolved. It was registered on 01/03/1999 and dissolved on 24/12/2024.

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

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

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

toggle

BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

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

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.