BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456325

Incorporation date

28/10/1997

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 28/10/1997)
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon02/12/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-10-17
dot icon02/12/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-10-17
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of Richard Checkley as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of James Edward Fothergill as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of Scott William Jamieson as a director on 2024-07-05
dot icon05/07/2024
Termination of appointment of Rebecca Margaret Peagram as a director on 2024-07-05
dot icon05/07/2024
Appointment of Mr David John Cave as a director on 2024-07-05
dot icon05/07/2024
Appointment of Mr Michael Hugh Mcgovern as a director on 2024-07-05
dot icon05/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon05/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon13/12/2023
Director's details changed for Ms Rebecca Margaret Peagram on 2023-12-04
dot icon13/12/2023
Director's details changed for Mr Richard Checkley on 2023-12-04
dot icon13/12/2023
Director's details changed for Mr Scott William Jamieson on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr James Edward Fothergill 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 Electronics 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 icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Director's details changed for Mr James Edward Fothergill on 2023-05-24
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon05/10/2022
Appointment of Mr Scott William Jamieson as a director on 2022-10-01
dot icon05/10/2022
Termination of appointment of David John Mitchard as a director on 2022-09-30
dot icon31/08/2022
Termination of appointment of David Edward Bristow as a director on 2022-08-31
dot icon31/08/2022
Appointment of Ms Rebecca Margaret Peagram as a director on 2022-08-31
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon11/10/2019
Appointment of Mr James Edward Fothergill as a director on 2019-09-30
dot icon11/10/2019
Termination of appointment of Anthony Peter Varney as a director on 2019-09-30
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Appointment of Mr Richard Checkley as a director on 2018-03-29
dot icon01/03/2018
Appointment of David Edward Bristow as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Christopher Neil James Sparkes as a director on 2018-03-01
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon31/08/2017
Termination of appointment of Paul Christopher Burke as a director on 2017-08-25
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Termination of appointment of Michael John Howarth as a director on 2017-02-10
dot icon14/02/2017
Appointment of Mr David John Mitchard as a director on 2017-02-13
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Termination of appointment of Martin Stephen Cooper as a director on 2016-07-15
dot icon22/06/2016
Appointment of Mr Michael John Howarth as a director on 2016-06-22
dot icon22/06/2016
Appointment of Mr Christopher Neil James Sparkes as a director on 2016-06-22
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon22/12/2015
Statement by Directors
dot icon22/12/2015
Statement of capital on 2015-12-22
dot icon22/12/2015
Solvency Statement dated 18/12/15
dot icon22/12/2015
Resolutions
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Appointment of Mr Anthony Peter Varney as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Paul Tortolano as a director on 2015-06-26
dot icon26/06/2015
Appointment of Mr Paul Christopher Burke as a director on 2015-06-26
dot icon26/06/2015
Termination of appointment of Michael Christie as a director on 2015-06-26
dot icon03/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Michael Christie as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Alun William Fishburne as a director on 2014-08-26
dot icon14/07/2014
Auditor's resignation
dot icon04/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Rory Fisher as a director
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Termination of appointment of Michael Thomas as a director
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon01/09/2011
Appointment of Mr Paul Tortolano as a director
dot icon01/09/2011
Appointment of Mr Alun William Fishburne as a director
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Termination of appointment of Glynn Phillips as a director
dot icon18/04/2011
Appointment of Martin Stephen Cooper as a director
dot icon16/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Director's details changed for Michael Gordon Thomas on 2009-11-03
dot icon29/10/2009
Director's details changed for Mr Rory Cameron Mcculloch Fisher on 2009-10-27
dot icon22/10/2009
Director's details changed for Glynn Stuart Phillips on 2009-10-22
dot icon10/07/2009
Director appointed glynn stuart phillips
dot icon08/07/2009
Appointment terminated director keith hainsworth
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 28/10/08; full list of members
dot icon27/10/2008
Director appointed rory cameron mcculloch fisher
dot icon27/10/2008
Appointment terminated director guy griffiths
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 28/10/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon05/07/2007
New director appointed
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Director resigned
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon08/11/2006
Return made up to 28/10/06; full list of members
dot icon08/11/2006
Location of register of members
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/03/2006
Director's particulars changed
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon25/11/2005
Return made up to 28/10/05; full list of members
dot icon25/11/2005
Location of register of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: eastwood house glebe road chelmsford essex CM1 1QW
dot icon22/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/04/2005
Certificate of change of name
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon08/11/2004
Return made up to 28/10/04; full list of members
dot icon12/10/2004
Director resigned
dot icon18/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/04/2004
New director appointed
dot icon02/02/2004
Director's particulars changed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon05/11/2003
Return made up to 28/10/03; full list of members
dot icon07/10/2003
Certificate of change of name
dot icon25/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/05/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon13/11/2002
Ad 18/12/01--------- £ si 10000000@1
dot icon13/11/2002
Return made up to 28/10/02; full list of members
dot icon06/10/2002
New director appointed
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/07/2002
Director resigned
dot icon13/03/2002
Auditor's resignation
dot icon04/11/2001
Return made up to 28/10/01; full list of members
dot icon01/05/2001
Full group accounts made up to 2000-12-31
dot icon02/02/2001
New director appointed
dot icon01/12/2000
Return made up to 28/10/00; full list of members
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon28/07/2000
Registered office changed on 28/07/00 from: the grove warren lane stanmore middlesex HA7 4LY
dot icon19/07/2000
Director's particulars changed
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon21/06/2000
Director resigned
dot icon19/05/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon02/02/2000
Director resigned
dot icon29/11/1999
Return made up to 28/10/99; full list of members
dot icon31/08/1999
Full group accounts made up to 1998-12-31
dot icon11/08/1999
Director resigned
dot icon30/04/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon11/01/1999
Certificate of change of name
dot icon08/01/1999
Secretary resigned
dot icon18/11/1998
Resolutions
dot icon02/11/1998
Return made up to 28/10/98; full list of members
dot icon16/07/1998
New director appointed
dot icon15/07/1998
Secretary resigned;director resigned
dot icon15/07/1998
Director resigned
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon29/05/1998
Statement of affairs
dot icon29/05/1998
Ad 25/03/98--------- £ si 6936996@1=6936996 £ ic 3/6936999
dot icon29/05/1998
Statement of affairs
dot icon29/05/1998
Ad 25/03/98--------- £ si 2@1=2 £ ic 1/3
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
£ nc 1000/25000000 24/03/98
dot icon27/03/1998
Registered office changed on 27/03/98 from: one bruton street london W1X 8AQ
dot icon12/03/1998
Registered office changed on 12/03/98 from: 1 stanhope gate london W1A 1EH
dot icon04/03/1998
Certificate of change of name
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon29/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon29/12/1997
Registered office changed on 29/12/97 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New secretary appointed;new director appointed
dot icon28/10/1997
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
05/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bristow, David Edward
Director
01/03/2018 - 31/08/2022
25
Ms Rebecca Margaret Peagram
Director
31/08/2022 - 05/07/2024
17
Cave, David John
Director
05/07/2024 - Present
9
Cooper, Martin Stephen
Director
18/04/2011 - 15/07/2016
12
Mcgovern, Michael Hugh
Director
05/07/2024 - Present
10

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 INTEGRATED SYSTEM TECHNOLOGIES LIMITED

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 28/10/1997 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 INTEGRATED SYSTEM TECHNOLOGIES LIMITED?

toggle

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED is currently Active. It was registered on 28/10/1997 .

Where is BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED located?

toggle

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED do?

toggle

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES 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 INTEGRATED SYSTEM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-05 with no updates.