BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638853

Incorporation date

19/08/1991

Size

Dormant

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon11/01/2024
Appointment of Mrs Michelle Maria Le Merre as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Andrew James Gallagher as a director on 2023-12-31
dot icon12/12/2023
Director's details changed for Dr Deborah Allen on 2023-12-04
dot icon12/12/2023
Secretary's details changed for Mrs Georgina Anne Bonville Were Mcmasters on 2023-12-04
dot icon11/12/2023
Director's details changed for Mr Andrew James Gallagher on 2023-12-04
dot icon11/12/2023
Director's details changed for Mr Christopher Roy Dickson on 2023-12-04
dot icon07/12/2023
Director's details changed for Mrs Alison Halliday Kennedy on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House P O Box 87 Farnborough Aerospace Centre Farnborough Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon03/04/2023
Termination of appointment of Oliver Peter Jonathan Waghorn as a director on 2022-09-22
dot icon23/01/2023
Appointment of Mrs Georgina Anne Bonville Were Mcmasters as a secretary on 2023-01-20
dot icon23/01/2023
Termination of appointment of Julie Anne Cook as a secretary on 2023-01-20
dot icon06/01/2023
Termination of appointment of Clifton Joseph Joquim D'cunha as a director on 2022-12-23
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/09/2021
Appointment of Mrs Julie Anne Cook as a secretary on 2021-09-01
dot icon31/08/2021
Termination of appointment of Louisa Richards as a secretary on 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon20/01/2021
Appointment of Ms Alison Halliday Kennedy as a director on 2021-01-11
dot icon14/01/2021
Termination of appointment of Andrew John Cheesman as a director on 2021-01-11
dot icon06/10/2020
Termination of appointment of Julie Anne Cook as a secretary on 2020-10-05
dot icon06/10/2020
Appointment of Ms Louisa Richards as a secretary on 2020-10-05
dot icon21/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon23/09/2019
Appointment of Mrs Julie Anne Cook as a secretary on 2019-09-23
dot icon23/09/2019
Termination of appointment of Betse Geraldine Effanga as a secretary on 2019-09-23
dot icon08/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon14/02/2019
Termination of appointment of Hayley Alice Clifton as a secretary on 2019-02-13
dot icon14/02/2019
Appointment of Miss Betse Geraldine Effanga as a secretary on 2019-02-13
dot icon07/01/2019
Termination of appointment of Nicholas Moore as a director on 2018-12-31
dot icon07/01/2019
Appointment of Mr Oliver Peter Jonathan Waghorn as a director on 2019-01-01
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon08/01/2018
Termination of appointment of David Holmes as a secretary on 2018-01-02
dot icon08/01/2018
Appointment of Hayley Alice Clifton as a secretary on 2018-01-02
dot icon04/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/07/2017
Notification of Bae Systems Plc as a person with significant control on 2016-04-06
dot icon05/06/2017
Director's details changed for Mr Christopher Roy Dickson on 2017-06-01
dot icon05/06/2017
Director's details changed for Deborah Allen on 2017-06-01
dot icon21/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/02/2017
Termination of appointment of Hayley Alice Clifton as a secretary on 2017-02-16
dot icon23/02/2017
Appointment of Mr David Holmes as a secretary on 2017-02-16
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Christopher Roy Dickson on 2015-03-27
dot icon13/10/2014
Appointment of Mr Clifton Joseph Joquim D'cunha as a director on 2014-10-10
dot icon13/10/2014
Termination of appointment of Peter Robert Earl as a director on 2014-10-10
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Secretary's details changed for Hayley Alice Beer on 2014-04-12
dot icon01/04/2014
Appointment of Mr Andrew John Cheesman as a director
dot icon04/02/2014
Appointment of Mr Nicholas Moore as a director
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/10/2012
Appointment of Deborah Allen as a director
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Alastair Imrie as a director
dot icon09/01/2012
Appointment of Hayley Alice Beer as a secretary
dot icon06/01/2012
Termination of appointment of George Bayer as a secretary
dot icon15/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Director's details changed for Alastair Milne Imrie on 2009-11-03
dot icon29/10/2009
Director's details changed for Peter Robert Earl on 2009-10-22
dot icon29/10/2009
Director's details changed for Andrew James Gallagher on 2009-10-27
dot icon21/10/2009
Secretary's details changed for George William Bayer on 2009-10-21
dot icon30/09/2009
Director's change of particulars / peter earl / 18/09/2009
dot icon28/09/2009
Secretary's change of particulars / george bayer / 28/09/2009
dot icon08/07/2009
Secretary appointed george william bayer
dot icon08/07/2009
Appointment terminated secretary ann holding
dot icon03/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon08/06/2009
Director's change of particulars / alastair imrie / 08/06/2009
dot icon10/02/2009
Director appointed peter robert earl
dot icon05/11/2008
Memorandum and Articles of Association
dot icon05/11/2008
Resolutions
dot icon04/11/2008
Appointment terminated director george rose
dot icon03/11/2008
Appointment terminated director peter lynas
dot icon30/10/2008
Director appointed christopher roy dickson
dot icon28/10/2008
Director appointed andrew james gallagher
dot icon19/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/06/2005
Director's particulars changed
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/07/2003
New director appointed
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon20/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon01/06/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon16/01/2001
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Return made up to 19/08/00; full list of members
dot icon23/02/2000
Certificate of change of name
dot icon14/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/09/1999
Return made up to 19/08/99; full list of members
dot icon19/03/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon15/09/1998
Return made up to 19/08/98; full list of members
dot icon04/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/09/1997
Return made up to 19/08/97; full list of members
dot icon29/07/1997
Secretary's particulars changed
dot icon08/06/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon07/03/1997
Director's particulars changed
dot icon05/02/1997
Director's particulars changed
dot icon27/01/1997
New director appointed
dot icon12/11/1996
Director resigned
dot icon10/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/08/1996
Director's particulars changed
dot icon21/08/1996
Return made up to 19/08/96; full list of members
dot icon20/05/1996
Director's particulars changed
dot icon03/05/1996
New director appointed
dot icon23/08/1995
Return made up to 19/08/95; full list of members
dot icon23/08/1995
Location of register of members address changed
dot icon27/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/03/1995
Memorandum and Articles of Association
dot icon17/03/1995
Resolutions
dot icon24/01/1995
Director resigned;new director appointed
dot icon24/01/1995
Director resigned;new director appointed
dot icon24/01/1995
New director appointed
dot icon22/12/1994
Certificate of change of name
dot icon11/08/1994
Return made up to 19/08/94; full list of members
dot icon28/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon24/08/1993
Return made up to 19/08/93; full list of members
dot icon18/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/09/1992
Return made up to 19/08/92; full list of members
dot icon24/08/1992
Registered office changed on 24/08/92 from: p o box 87 royal aerospace establishment farnborough hampshire GU14 6YU
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon29/05/1992
Resolutions
dot icon28/01/1992
Secretary's particulars changed;director's particulars changed
dot icon27/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1991
Ad 19/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon05/09/1991
Accounting reference date notified as 31/12
dot icon23/08/1991
Secretary resigned
dot icon19/08/1991
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Anthony Rice
Director
25/01/1999 - 05/04/2002
50
Waghorn, Oliver Peter Jonathan
Director
01/01/2019 - 22/09/2022
3
Dickson, Christopher Roy
Director
20/10/2008 - Present
6
Allen, Deborah
Director
08/10/2012 - Present
2
Gallagher, Andrew James
Director
20/10/2008 - 31/12/2023
5

Persons with Significant Control

0

No PSC data available.

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 EXECUTIVE PENSION SCHEME TRUSTEES LIMITED

BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 19/08/1991 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 EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?

toggle

BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED is currently Active. It was registered on 19/08/1991 .

Where is BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED located?

toggle

BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED do?

toggle

BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.