BAE SYSTEMS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265414

Incorporation date

20/10/2004

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 20/10/2004)
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Termination of appointment of Betse Geraldine Effanga as a secretary on 2025-09-03
dot icon04/09/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-09-03
dot icon15/01/2025
Director's details changed for Mr Anthony Clarke on 2025-01-14
dot icon06/01/2025
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 icon21/10/2024
Confirmation statement made on 2024-10-20 with 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 icon06/06/2024
Appointment of Mr Anthony Clarke as a director on 2024-06-01
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon15/12/2023
Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes 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 icon23/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon23/08/2021
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 icon02/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Appointment of Mr David Stanley Parkes as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Peter John Lynas as a director on 2020-03-31
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Mr Charles Nicholas Woodburn as a director on 2017-07-18
dot icon03/07/2017
Termination of appointment of Ian Graham King as a director on 2017-06-30
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon01/08/2014
Miscellaneous
dot icon22/07/2014
Miscellaneous
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Director's details changed for Mr. Peter John Lynas on 2014-05-14
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-17
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr. Peter John Lynas on 2011-11-07
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon01/04/2011
Termination of appointment of George Rose as a director
dot icon01/04/2011
Statement of company's objects
dot icon01/04/2011
Resolutions
dot icon30/03/2011
Appointment of Mr. Peter John Lynas as a director
dot icon15/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon17/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon13/11/2009
Director's details changed for George Wilfred Rose on 2009-11-13
dot icon03/11/2009
Secretary's details changed for Ann Louise Holding on 2009-11-03
dot icon14/10/2009
Director's details changed for Ian Graham King on 2009-10-12
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 20/10/08; full list of members
dot icon10/11/2008
Director's change of particulars / ian king / 01/09/2008
dot icon31/07/2008
Director appointed ian graham king
dot icon24/07/2008
Ad 04/07/08\gbp si 56546736@1=56546736\gbp ic 1260258553/1316805289\
dot icon23/07/2008
Appointment terminated director ann holding
dot icon23/07/2008
Appointment terminated director david parkes
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Ad 26/06/08\gbp si 592715526@1=592715526\gbp ic 667543027/1260258553\
dot icon25/10/2007
Return made up to 20/10/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Director resigned
dot icon20/10/2006
Return made up to 20/10/06; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 20/10/05; full list of members
dot icon15/07/2005
Ad 24/06/05--------- £ si 567543026@1=567543026 £ ic 100000001/667543027
dot icon13/06/2005
Certificate of reduction of issued capital
dot icon13/06/2005
Ad 23/05/05--------- £ si 9031000000@1=9031000000 £ ic 1/9031000001
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon13/06/2005
£ nc 100/15000000000 12/05/05
dot icon09/06/2005
Reduction of iss capital and minute (oc)
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon11/05/2005
Memorandum and Articles of Association
dot icon11/05/2005
Memorandum and Articles of Association
dot icon11/05/2005
Resolutions
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon08/02/2005
Certificate of change of name
dot icon20/10/2004
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
20/10/2026
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
Clarke, Anthony
Director
01/06/2024 - Present
94
Parkes, David Stanley
Director
01/04/2020 - 31/05/2024
158
Woodburn, Charles Nicholas
Director
18/07/2017 - Present
10
Holding, Ann-Louise
Secretary
11/02/2005 - 18/12/2024
39
Holding, Ann-Louise
Director
12/05/2005 - 23/07/2008
90

Persons with Significant Control

0

No PSC data available.

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 (HOLDINGS) LIMITED

BAE SYSTEMS (HOLDINGS) LIMITED is an(a) Active company incorporated on 20/10/2004 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 (HOLDINGS) LIMITED?

toggle

BAE SYSTEMS (HOLDINGS) LIMITED is currently Active. It was registered on 20/10/2004 .

Where is BAE SYSTEMS (HOLDINGS) LIMITED located?

toggle

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

What does BAE SYSTEMS (HOLDINGS) LIMITED do?

toggle

BAE SYSTEMS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-20 with no updates.