BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842252

Incorporation date

20/08/1984

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 20/08/1984)
dot icon10/12/2025
Information not on the register AP01 - “a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.”
dot icon10/12/2025
Information not on the register TM01 - “a notification of the termination of a director was removed on 10/12/20 25AS it is no longer considered to form part of the register.”
dot icon01/12/2025
Termination of appointment of Robert James Hinton as a director on 2025-11-20
dot icon28/11/2025
Appointment of Ms Rebecca Margaret Peagram as a director on 2025-11-20
dot icon24/11/2025
Appointment of Mr Scott William Jamieson as a director on 2025-11-20
dot icon20/11/2025
Appointment of Mr Robert James Hinton as a director on 2025-11-20
dot icon20/11/2025
Termination of appointment of Glynn Edward Patrick Plant as a director on 2025-11-20
dot icon20/11/2025
Termination of appointment of Michael Andrew Clarke as a director on 2025-11-20
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-08-07
dot icon07/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-08-07
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
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 icon12/12/2023
Director's details changed for Mr Glynn Edward Patrick Plant on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Michael Andrew Clarke on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes 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 icon08/08/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon12/04/2021
Director's details changed for Mr Michael Andrew Clarke on 2021-04-12
dot icon02/10/2020
Appointment of Mr Michael Andrew Clarke as a director on 2020-10-01
dot icon24/08/2020
Termination of appointment of Adam Robert Collins as a director on 2020-08-21
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/04/2020
Termination of appointment of Jennifer Blair Osbaldestin as a director on 2020-04-06
dot icon09/04/2020
Appointment of Mr Glynn Edward Patrick Plant as a director on 2020-04-06
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Bae Systems (Holdings) Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/06/2017
Termination of appointment of Matthew Stephen Miller as a director on 2017-06-15
dot icon16/06/2017
Appointment of Mr Adam Robert Collins as a director on 2017-06-15
dot icon09/08/2016
Second filing of the annual return made up to 2016-06-01
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return
dot icon10/05/2016
Termination of appointment of David John Clapham as a director on 2016-04-01
dot icon24/02/2016
Appointment of Mr Matthew Stephen Miller as a director on 2016-02-24
dot icon11/11/2015
Appointment of Ms Jennifer Blair Osbaldestin as a director on 2015-11-10
dot icon11/11/2015
Termination of appointment of Stephen Fogg as a director on 2015-11-10
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Stephen Fogg as a director on 2015-04-13
dot icon13/04/2015
Termination of appointment of Ian Anderton as a director on 2015-04-13
dot icon02/09/2014
Miscellaneous
dot icon29/08/2014
Auditor's resignation
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/02/2013
Appointment of David John Clapham as a director
dot icon05/02/2013
Appointment of Mr Ian Anderton as a director
dot icon05/02/2013
Termination of appointment of Christopher Sparkes as a director
dot icon05/02/2013
Termination of appointment of Charles Blakemore as a director
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon24/05/2012
Director's details changed for Charles Anthony Blakemore on 2012-05-15
dot icon20/09/2011
Appointment of Charles Anthony Blakemore as a director
dot icon19/09/2011
Termination of appointment of David Allott as a director
dot icon08/08/2011
Appointment of Christopher Neil James Sparkes as a director
dot icon08/08/2011
Termination of appointment of Brian Ierland as a director
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Statement of company's objects
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Brian William Ierland on 2011-03-15
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon23/10/2009
Director's details changed for Mr Brian William Ierland on 2009-10-23
dot icon22/10/2009
Director's details changed for David Leonard Allott on 2009-10-21
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 01/06/09; full list of members
dot icon27/01/2009
Director's change of particulars / david allott / 17/10/2008
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon04/06/2008
Director appointed david leonard allott
dot icon03/06/2008
Appointment terminated director andrew davies
dot icon17/01/2008
Director's particulars changed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Director resigned
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon31/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon05/01/2005
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon05/01/2005
Re-registration of Memorandum and Articles
dot icon05/01/2005
Application for reregistration from PLC to private
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon23/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon24/02/2003
Director's particulars changed
dot icon05/02/2003
Director resigned
dot icon27/08/2002
New director appointed
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 01/06/01; full list of members
dot icon27/06/2001
Director's particulars changed
dot icon06/02/2001
Registered office changed on 06/02/01 from: euxton lane, euxton, chorley, lancs, PR7 6AD
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 17/07/00; full list of members
dot icon27/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon07/12/1999
New director appointed
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon24/08/1999
Return made up to 17/07/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon29/12/1998
Secretary's particulars changed
dot icon10/12/1998
Certificate of reduction of issued capital
dot icon10/12/1998
Reduction of iss capital and minute (oc) £ ic 200000000/ 50000000
dot icon10/12/1998
Resolutions
dot icon30/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon10/09/1998
New director appointed
dot icon19/08/1998
Return made up to 17/07/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed
dot icon12/09/1997
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 17/07/97; full list of members
dot icon07/02/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon26/11/1996
Director resigned
dot icon20/11/1996
Auditor's resignation
dot icon20/11/1996
Resolutions
dot icon19/11/1996
Director's particulars changed
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 17/07/96; no change of members
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
New secretary appointed
dot icon30/05/1996
Director's particulars changed
dot icon03/08/1995
Return made up to 17/07/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
New director appointed
dot icon26/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
New director appointed
dot icon29/09/1994
Return made up to 17/07/94; no change of members; amend
dot icon16/09/1994
Director resigned;new director appointed
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 17/07/94; full list of members
dot icon19/07/1993
Return made up to 17/07/93; no change of members
dot icon30/06/1993
Full group accounts made up to 1992-12-31
dot icon22/06/1993
Ad 28/05/93--------- £ si 140000000@1=140000000 £ ic 60000000/200000000
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
£ nc 60000000/200000000 26/05/93
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Director resigned
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Return made up to 17/07/92; full list of members
dot icon14/04/1992
Director resigned
dot icon14/04/1992
Director resigned;new director appointed
dot icon08/08/1991
New director appointed
dot icon06/08/1991
Full group accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 12/07/91; no change of members
dot icon05/08/1991
New director appointed
dot icon29/05/1991
Director resigned
dot icon20/03/1991
Director resigned
dot icon06/12/1990
Registered office changed on 06/12/90 from: 110 st.martin's lane, london, WC2N 4DY
dot icon24/09/1990
Full group accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 14/08/90; no change of members
dot icon03/04/1990
New director appointed
dot icon13/03/1990
Director resigned
dot icon02/02/1990
Registered office changed on 02/02/90 from: griffin house, 5 the strand, london WC2N 5HU
dot icon20/01/1990
New director appointed
dot icon17/10/1989
New director appointed
dot icon18/09/1989
Full group accounts made up to 1988-12-31
dot icon18/09/1989
Return made up to 09/08/89; full list of members
dot icon11/09/1989
New director appointed
dot icon08/06/1989
Director resigned
dot icon05/12/1988
New director appointed
dot icon04/11/1988
New director appointed
dot icon20/10/1988
Director resigned
dot icon27/09/1988
New director appointed
dot icon27/09/1988
Director resigned
dot icon19/09/1988
Return made up to 10/08/88; full list of members
dot icon13/09/1988
Full group accounts made up to 1987-12-31
dot icon22/06/1988
New secretary appointed
dot icon23/03/1988
Secretary resigned
dot icon23/02/1988
Director resigned
dot icon29/10/1987
Director's particulars changed
dot icon03/09/1987
Full group accounts made up to 1986-12-31
dot icon03/09/1987
Return made up to 29/07/87; full list of members
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
New director appointed
dot icon12/05/1987
New director appointed
dot icon12/05/1987
Resolutions
dot icon12/05/1987
Director resigned
dot icon08/01/1987
Director resigned
dot icon12/12/1986
Director resigned
dot icon19/09/1986
Director's particulars changed
dot icon13/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Company type changed from pri to PLC
dot icon15/07/1986
Annual account delivery extended byed 28 weeks"
dot icon10/12/1984
Registered office changed on 10/12/84 from: registered office changed
dot icon10/12/1984
Allotment of shares
dot icon20/08/1984
Miscellaneous
dot icon20/08/1984
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
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
07/08/2025 - Present
96
Parkes, David Stanley
Secretary
08/10/1999 - 31/05/2024
175
Ms Rebecca Margaret Peagram
Director
20/11/2025 - Present
17
Clarke, Michael Andrew
Director
01/10/2020 - 20/11/2025
9
Clapham, David John
Director
04/02/2013 - 01/04/2016
8

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 GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED is an(a) Active company incorporated on 20/08/1984 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 GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED?

toggle

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED is currently Active. It was registered on 20/08/1984 .

Where is BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED located?

toggle

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED do?

toggle

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED operates in the Manufacture of weapons and ammunition (25.40 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Information not on the register AP01 - “a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.”.