BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666197

Incorporation date

12/11/1998

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 12/11/1998)
dot icon31/01/2026
Appointment of Andrew David Webster as a director on 2026-01-29
dot icon29/01/2026
Termination of appointment of Jonathan Hugh Gettinby as a director on 2026-01-29
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon17/12/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-12-12
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon14/10/2024
Termination of appointment of Elizabeth Anne Pollard as a director on 2024-10-14
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon14/08/2024
Appointment of Mrs Chloe Sascha Jane Chambers as a director on 2024-08-14
dot icon14/12/2023
Director's details changed for Dr Jonathan Hugh Gettinby on 2023-12-04
dot icon12/12/2023
Director's details changed for Mrs Elizabeth Anne Pollard on 2023-12-04
dot icon12/12/2023
Secretary's details changed for Lisa Phooi Ching Lee on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Michael Hugh Mcgovern on 2023-12-04
dot icon05/12/2023
Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon13/10/2023
Termination of appointment of David Alexander Green as a director on 2023-10-02
dot icon29/09/2023
Appointment of Mr Michael Hugh Mcgovern as a director on 2023-09-29
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Appointment of Dr Jonathan Hugh Gettinby as a director on 2022-11-18
dot icon29/11/2022
Appointment of Mrs Elizabeth Anne Pollard as a director on 2022-11-18
dot icon23/09/2022
Termination of appointment of Mark Andrew Reason as a director on 2022-09-09
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Termination of appointment of Phillip Malcolm Hingley as a director on 2022-02-28
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon25/09/2019
Director's details changed for Mr David Alexander Green on 2019-09-24
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Brian Eric Ayling as a director on 2018-05-14
dot icon23/05/2018
Appointment of Mr Phillip Malcolm Hingley as a director on 2018-05-21
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mr David Alexander Green on 2015-09-02
dot icon20/08/2015
Termination of appointment of Ian Grant as a director on 2015-08-16
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Stephen Charles Mcdowell as a director on 2015-03-31
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/07/2014
Director's details changed for Mr David Alexander Green on 2014-07-25
dot icon15/07/2014
Auditor's resignation
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Auditor's resignation
dot icon20/02/2014
Appointment of Mr Brian Eric Ayling as a director
dot icon20/02/2014
Termination of appointment of Peter Jones as a director
dot icon02/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of David Alexander Green as a director
dot icon02/07/2012
Termination of appointment of David Bristow as a director
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon01/09/2011
Resolutions
dot icon01/09/2011
Statement of company's objects
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Director's details changed for Mark Andrew Reason on 2009-11-03
dot icon01/11/2009
Director's details changed for Stephen Charles Mcdowell on 2009-10-29
dot icon29/10/2009
Director's details changed for David Edward Bristow on 2009-10-26
dot icon29/10/2009
Secretary's details changed for Lisa Phooi Ching Lee on 2009-10-29
dot icon28/10/2009
Appointment of Ian Grant as a director
dot icon22/10/2009
Director's details changed for Peter Jones on 2009-10-22
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Paul Ethell as a director
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 23/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / paul ethell / 18/10/2007
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Director appointed david edward bristow
dot icon01/05/2008
Director appointed mark andrew reason
dot icon01/05/2008
Secretary appointed lisa phooi ching lee
dot icon01/05/2008
Appointment terminated director geoffrey doughty
dot icon01/05/2008
Appointment terminated secretary thomas gallagher
dot icon01/05/2008
Appointment terminated director brian ierland
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon02/10/2007
Return made up to 23/09/07; full list of members
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New secretary appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 23/09/06; full list of members
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Return made up to 23/09/05; full list of members
dot icon06/10/2005
Director's particulars changed
dot icon16/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 23/09/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 23/09/03; full list of members
dot icon05/11/2002
Director's particulars changed
dot icon28/10/2002
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
Return made up to 23/09/02; full list of members
dot icon17/08/2002
Director resigned
dot icon07/08/2002
New director appointed
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/10/2001
Return made up to 23/09/01; full list of members
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
New director appointed
dot icon20/02/2001
Director's particulars changed
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Secretary resigned;director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon11/12/2000
Return made up to 12/11/00; full list of members
dot icon30/11/2000
Certificate of change of name
dot icon22/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon21/08/2000
Secretary resigned;director resigned
dot icon18/08/2000
New secretary appointed;new director appointed
dot icon18/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon14/08/2000
New director appointed
dot icon12/07/2000
Registered office changed on 12/07/00 from: g e c marconi LTD the grove stanmore middlesex HA7 4LY
dot icon19/01/2000
Registered office changed on 19/01/00 from: freshfields 65 fleet street london EC4Y 1HS
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
Director resigned
dot icon09/12/1999
Return made up to 12/11/99; full list of members
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
New secretary appointed
dot icon25/01/1999
New secretary appointed
dot icon14/01/1999
Registered office changed on 14/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Director resigned
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Director resigned
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
New director appointed
dot icon03/12/1998
Certificate of change of name
dot icon12/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bristow, David Edward
Director
21/04/2008 - 20/06/2012
25
Green, David Alexander
Director
20/06/2012 - 02/10/2023
21
Reason, Mark Andrew
Director
21/04/2008 - 09/09/2022
20
Mcgovern, Michael Hugh
Director
29/09/2023 - Present
10
Pollard, Elizabeth Anne
Director
18/11/2022 - 14/10/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED

BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 5 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 (CORPORATE AIR TRAVEL) LIMITED?

toggle

BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED is currently Active. It was registered on 12/11/1998 .

Where is BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED located?

toggle

BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED do?

toggle

BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS (CORPORATE AIR TRAVEL) LIMITED?

toggle

The latest filing was on 31/01/2026: Appointment of Andrew David Webster as a director on 2026-01-29.