BAE SYSTEMS (FINANCE) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (FINANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097907

Incorporation date

04/09/1995

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 04/09/1995)
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-07
dot icon18/07/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-07
dot icon07/01/2025
Appointment of Mark Francis Venner as a director on 2024-12-24
dot icon23/12/2024
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a director on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of David Stanley Parkes as a director on 2024-05-31
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 Mrs Rajdeep Patara on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon08/12/2023
Director's details changed for Ms Ann-Louise Louise Holding 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 icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Director's details changed for Mr David Stanley Parkes on 2021-05-28
dot icon24/03/2021
Appointment of Miss Ann-Louise Holding as a secretary on 2021-03-24
dot icon24/03/2021
Termination of appointment of Linda Susan Goodge as a secretary on 2021-03-24
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/10/2016
Miscellaneous
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/04/2015
Appointment of Mrs Rajdeep Patara as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of David Michael Brent as a director on 2015-03-31
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Statement of company's objects
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon04/11/2009
Secretary's details changed for Linda Susan Goodge on 2009-11-04
dot icon30/10/2009
Director's details changed for Ann Louise Holding on 2009-10-29
dot icon29/10/2009
Director's details changed for David Michael Brent on 2009-10-27
dot icon29/09/2009
Return made up to 01/09/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon19/09/2008
Return made up to 01/09/08; full list of members
dot icon18/09/2008
Location of debenture register
dot icon18/09/2008
Registered office changed on 18/09/2008 from warwick house farnborough aerospace centre farnborough hampshire GU14 6YU
dot icon18/09/2008
Location of register of members
dot icon06/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon02/09/2005
Return made up to 01/09/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon27/04/2004
Secretary's particulars changed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 01/09/03; full list of members
dot icon30/09/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 01/09/02; full list of members
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon11/09/2000
Return made up to 04/09/00; full list of members
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Return made up to 04/09/99; full list of members
dot icon19/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Return made up to 04/09/98; full list of members
dot icon15/10/1997
Return made up to 04/09/97; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon05/02/1997
Director's particulars changed
dot icon12/09/1996
Return made up to 04/09/96; full list of members
dot icon12/01/1996
Memorandum and Articles of Association
dot icon29/12/1995
Secretary resigned;new secretary appointed
dot icon27/12/1995
Certificate of change of name
dot icon19/12/1995
Resolutions
dot icon23/10/1995
Accounting reference date notified as 31/12
dot icon28/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1995
Director resigned;new director appointed
dot icon28/09/1995
Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU
dot icon04/09/1995
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
12/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, David Stanley
Director
19/09/1995 - 31/05/2024
158
Holding, Ann-Louise Louise
Director
23/05/2001 - 18/12/2024
56
Prior, Katherine Alexandra
Secretary
18/12/2024 - 07/07/2025
-
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
07/07/2025 - Present
96
Holding, Ann-Louise
Secretary
24/03/2021 - 18/12/2024
-

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 (FINANCE) LIMITED

BAE SYSTEMS (FINANCE) LIMITED is an(a) Active company incorporated on 04/09/1995 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 (FINANCE) LIMITED?

toggle

BAE SYSTEMS (FINANCE) LIMITED is currently Active. It was registered on 04/09/1995 .

Where is BAE SYSTEMS (FINANCE) LIMITED located?

toggle

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

What does BAE SYSTEMS (FINANCE) LIMITED do?

toggle

BAE SYSTEMS (FINANCE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS (FINANCE) LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-12 with no updates.