BAE SYSTEMS GCS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS GCS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11827251

Incorporation date

14/02/2019

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 14/02/2019)
dot icon04/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/01/2026
Termination of appointment of Sallyann Mclean as a director on 2026-01-14
dot icon19/01/2026
Appointment of Katrina Tyson as a director on 2026-01-14
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon18/09/2025
Termination of appointment of Betse Geraldine Effanga as a secretary on 2025-09-17
dot icon18/09/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-09-17
dot icon24/04/2025
Appointment of Mr Matthew Gregory Barshinger as a director on 2025-03-01
dot icon16/04/2025
Termination of appointment of Tara Wilcox Olivet as a director on 2025-03-01
dot icon27/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon13/02/2025
Director's details changed for Mr John Aubrey Lodge Borton on 2025-02-07
dot icon23/12/2024
Appointment of Miss Betse Geraldine Effanga as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/12/2023
Director's details changed for Ms Sallyann Mclean on 2023-12-04
dot icon14/12/2023
Secretary's details changed for Ann-Louise Holding on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr John Aubrey Lodge Borton on 2023-12-04
dot icon06/12/2023
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 United Kingdom 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 icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon24/01/2023
Appointment of Mr John Aubrey Lodge Borton as a director on 2023-01-24
dot icon23/01/2023
Termination of appointment of James Duncan Stevenson as a director on 2022-12-31
dot icon08/12/2022
Termination of appointment of Alice M. Eldridge as a director on 2022-12-08
dot icon08/12/2022
Appointment of Mr John Miller Ii as a director on 2022-12-08
dot icon26/10/2022
Appointment of Tara Wilcox Olivet as a director on 2022-10-25
dot icon24/10/2022
Termination of appointment of Bijon Neil Raychawdhuri as a director on 2022-10-21
dot icon21/10/2022
Appointment of Mr Bijon Neil Raychawdhuri as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of David Scott Howat as a director on 2022-10-21
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon21/06/2019
Correction of a Director's date of birth incorrectly stated on incorporation / james duncan stevenson
dot icon05/06/2019
Appointment of Alice M. Eldridge as a director on 2019-06-04
dot icon29/05/2019
Termination of appointment of Ian Thomas Graham as a director on 2019-05-24
dot icon20/03/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon14/02/2019
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
13/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyson, Katrina
Director
14/01/2026 - Present
-
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
17/09/2025 - Present
96
Barshinger, Matthew Gregory
Director
01/03/2025 - Present
-
Olivet, Tara Wilcox
Director
25/10/2022 - 01/03/2025
-
Holding, Ann-Louise
Secretary
14/02/2019 - 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 GCS INTERNATIONAL LIMITED

BAE SYSTEMS GCS INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/02/2019 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 GCS INTERNATIONAL LIMITED?

toggle

BAE SYSTEMS GCS INTERNATIONAL LIMITED is currently Active. It was registered on 14/02/2019 .

Where is BAE SYSTEMS GCS INTERNATIONAL LIMITED located?

toggle

BAE SYSTEMS GCS INTERNATIONAL LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS GCS INTERNATIONAL LIMITED do?

toggle

BAE SYSTEMS GCS INTERNATIONAL LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS GCS INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-13 with no updates.