BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473663

Incorporation date

28/11/1997

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 28/11/1997)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-07-15
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-15
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon09/08/2024
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 icon11/12/2023
Director's details changed for Mr Bruce Clifford Holburt 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 (Overseas 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 icon24/11/2023
Director's details changed for Mr Bruce Clifford Holburt on 2023-11-24
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Termination of appointment of David Stanley Parkes as a director on 2023-01-27
dot icon21/12/2022
Termination of appointment of Peter Declan Murphy as a director on 2022-12-16
dot icon21/12/2022
Appointment of Mr Bruce Clifford Holburt as a director on 2022-12-21
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 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 icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Appointment of Mr Peter Declan Murphy as a director on 2018-03-02
dot icon02/03/2018
Termination of appointment of Jeffrey Philip Thornber as a director on 2018-03-02
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon14/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/07/2014
Miscellaneous
dot icon22/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Appointment of Mr Jeffrey Philip Thornber as a director
dot icon29/07/2013
Termination of appointment of Stephen Wood as a director
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon16/10/2012
Resolutions
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon08/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Director's details changed for Stephen Christopher Wood on 2009-11-03
dot icon25/09/2009
Return made up to 01/09/09; full list of members
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/09/2008
Return made up to 01/09/08; full list of members
dot icon18/09/2008
Location of register of members
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 debenture register
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 01/09/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 01/09/03; full list of members
dot icon17/06/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 01/09/02; full list of members
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon15/12/2000
Return made up to 28/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Memorandum and Articles of Association
dot icon12/04/2000
Certificate of change of name
dot icon23/02/2000
Certificate of change of name
dot icon20/12/1999
Return made up to 28/11/99; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon28/04/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon17/12/1998
Return made up to 28/11/98; full list of members
dot icon05/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon30/12/1997
New secretary appointed;new director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Secretary resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon19/12/1997
Certificate of change of name
dot icon28/11/1997
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
04/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Anthony
Secretary
01/06/2024 - 15/07/2025
-
Parkes, David Stanley
Secretary
16/12/1997 - 31/05/2024
175
Holburt, Bruce Clifford
Director
21/12/2022 - Present
5
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
15/07/2025 - Present
96
Parkes, David Stanley
Director
15/12/1997 - 26/01/2023
158

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 (GRIPEN OVERSEAS) LIMITED

BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. There are currently 2 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 (GRIPEN OVERSEAS) LIMITED?

toggle

BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED is currently Active. It was registered on 28/11/1997 .

Where is BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED located?

toggle

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

What does BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED do?

toggle

BAE SYSTEMS (GRIPEN OVERSEAS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.