BAE SYSTEMS (FUNDING TWO) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (FUNDING TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333003

Incorporation date

03/12/2001

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 03/12/2001)
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon21/07/2025
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 Anthony Clarke as a secretary on 2025-07-07
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon04/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon15/12/2023
Director's details changed for Mrs Rajdeep Patara on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon07/12/2023
Director's details changed for Mrs Alison Halliday Kennedy 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 Farnborough Areospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon19/01/2023
Resolutions
dot icon19/01/2023
Solvency Statement dated 19/01/23
dot icon19/01/2023
Statement by Directors
dot icon19/01/2023
Statement of capital on 2023-01-20
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Termination of appointment of Brian Chapman as a director on 2020-12-15
dot icon17/12/2020
Appointment of Ms Alison Halliday Kennedy as a director on 2020-12-15
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Second filing for the appointment of Brian Chapman as a director
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon04/07/2015
Full accounts 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 icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Auditor's resignation
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon24/01/2013
Termination of appointment of David Parkes as a director
dot icon24/01/2013
Appointment of Mr David Michael Brent as a director
dot icon12/12/2012
Resolutions
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Mr Brian Chapman as a director
dot icon29/06/2010
Termination of appointment of Alexander Mcilhinney as a director
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon07/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon22/10/2009
Director's details changed for Alexander Lindsay Mcilhinney on 2009-10-22
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 01/12/07; full list of members
dot icon12/07/2007
Declaration of assistance for shares acquisition
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Director resigned
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
Resolutions
dot icon29/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Declaration of assistance for shares acquisition
dot icon13/01/2005
Return made up to 01/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 01/12/03; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon08/10/2003
Declaration of assistance for shares acquisition
dot icon17/12/2002
Return made up to 03/12/02; full list of members
dot icon09/07/2002
Ad 24/06/02--------- us$ si 1001000000@1=1001000000 us$ ic 100/1001000100
dot icon02/06/2002
New director appointed
dot icon03/12/2001
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
16/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
07/07/2025 - Present
96
Parkes, David Stanley
Secretary
03/12/2001 - 31/05/2024
175
Kennedy, Alison Halliday
Director
15/12/2020 - Present
14
Patara, Rajdeep
Director
01/04/2015 - Present
4
Clarke, Anthony
Secretary
01/06/2024 - 07/07/2025
-

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 (FUNDING TWO) LIMITED

BAE SYSTEMS (FUNDING TWO) LIMITED is an(a) Active company incorporated on 03/12/2001 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 (FUNDING TWO) LIMITED?

toggle

BAE SYSTEMS (FUNDING TWO) LIMITED is currently Active. It was registered on 03/12/2001 .

Where is BAE SYSTEMS (FUNDING TWO) LIMITED located?

toggle

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

What does BAE SYSTEMS (FUNDING TWO) LIMITED do?

toggle

BAE SYSTEMS (FUNDING TWO) 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 (FUNDING TWO) LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-16 with no updates.