BAE SYSTEMS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385987

Incorporation date

18/05/1989

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 18/05/1989)
dot icon24/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon25/02/2026
Director's details changed for Miss Betse Geraldine Effanga on 2026-01-23
dot icon05/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-24
dot icon05/08/2025
Termination of appointment of Robert James Hinton as a secretary on 2025-07-24
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Appointment of Mr Robert James Hinton as a director on 2025-06-16
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon06/02/2025
Appointment of Miss Betse Geraldine Effanga as a director on 2024-12-18
dot icon15/01/2025
Director's details changed for Mr Anthony Clarke on 2025-01-14
dot icon19/12/2024
Appointment of Mr Robert James Hinton as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a director 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 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 icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon10/01/2024
Appointment of Ms Tina Louise Bailey as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Matthew Philip Turner as a director on 2023-12-31
dot icon14/12/2023
Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon12/12/2023
Director's details changed for Matthew Philip Turner on 2023-12-04
dot icon08/12/2023
Director's details changed for Ms Ann-Louise Louise Holding 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, Hants 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 icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon20/08/2021
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 icon24/03/2021
Appointment of Miss Ann-Louise Holding as a secretary on 2021-03-24
dot icon24/03/2021
Termination of appointment of Linda Susan Goodge as a secretary on 2021-03-24
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Stephen John Clifford as a director on 2019-05-31
dot icon03/06/2019
Appointment of Matthew Philip Turner as a director on 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon14/07/2014
Auditor's resignation
dot icon04/07/2014
Miscellaneous
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Appointment of Stephen John Clifford as a director
dot icon16/09/2011
Termination of appointment of Stephen Wood as a director
dot icon06/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon04/11/2009
Secretary's details changed for Linda Susan Goodge on 2009-11-04
dot icon03/11/2009
Director's details changed for Stephen Christopher Wood on 2009-11-03
dot icon30/10/2009
Director's details changed for Ann Louise Holding on 2009-10-29
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon06/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
dot icon17/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 12/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Director's particulars changed
dot icon29/03/2005
Return made up to 12/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Secretary's particulars changed
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/04/2002
Return made up to 12/03/02; full list of members
dot icon06/11/2001
New director appointed
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon14/08/2000
Memorandum and Articles of Association
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Return made up to 01/04/00; full list of members
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 01/04/99; full list of members
dot icon12/03/1999
Director resigned
dot icon13/07/1998
New director appointed
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Return made up to 01/04/98; full list of members
dot icon29/01/1998
Memorandum and Articles of Association
dot icon29/01/1998
Memorandum and Articles of Association
dot icon29/01/1998
Memorandum and Articles of Association
dot icon29/01/1998
Memorandum and Articles of Association
dot icon28/07/1997
Director's particulars changed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon07/04/1997
Return made up to 01/04/97; no change of members
dot icon05/02/1997
Director's particulars changed
dot icon15/07/1996
Auditor's resignation
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Resolutions
dot icon28/04/1996
Return made up to 01/04/96; full list of members
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
New secretary appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Director resigned
dot icon07/12/1995
New secretary appointed;director resigned
dot icon07/12/1995
Director resigned;new director appointed
dot icon30/11/1995
Memorandum and Articles of Association
dot icon27/11/1995
Ad 22/11/95--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon27/11/1995
Resolutions
dot icon27/11/1995
£ nc 50000/250000 22/11/95
dot icon07/11/1995
Resolutions
dot icon01/08/1995
Director resigned
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon13/04/1995
Director's particulars changed
dot icon03/04/1995
Return made up to 01/04/95; full list of members
dot icon24/08/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
New director appointed
dot icon05/05/1994
Director resigned
dot icon25/03/1994
Return made up to 01/04/94; full list of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Director's particulars changed
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Return made up to 01/04/93; full list of members
dot icon13/11/1992
New director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon16/09/1992
Director resigned
dot icon24/08/1992
Registered office changed on 24/08/92 from: 11 strand, london. EC2N 5JT
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
Return made up to 01/04/92; no change of members
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Nc inc already adjusted 20/08/90 20/08/90
dot icon13/05/1991
Director resigned;new director appointed
dot icon30/04/1991
Return made up to 01/04/91; full list of members
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon03/03/1991
New director appointed
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Return made up to 04/04/90; full list of members
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon21/12/1989
Certificate of change of name
dot icon12/12/1989
Resolutions
dot icon08/12/1989
Accounting reference date notified as 31/12
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon27/11/1989
Director resigned;new director appointed
dot icon27/11/1989
Registered office changed on 27/11/89 from: 2 baches street london N1 6UB
dot icon15/11/1989
Memorandum and Articles of Association
dot icon14/11/1989
Resolutions
dot icon07/11/1989
Certificate of change of name
dot icon18/05/1989
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
13/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
24/07/2025 - Present
96
Holding, Ann-Louise Louise
Director
18/10/2001 - 18/12/2024
56
Parkes, David Stanley
Director
04/12/1995 - 31/05/2024
158
Bailey, Tina Louise
Director
01/01/2024 - Present
8
Holding, Ann-Louise
Secretary
24/03/2021 - 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 (INTERNATIONAL) LIMITED

BAE SYSTEMS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 18/05/1989 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 (INTERNATIONAL) LIMITED?

toggle

BAE SYSTEMS (INTERNATIONAL) LIMITED is currently Active. It was registered on 18/05/1989 .

Where is BAE SYSTEMS (INTERNATIONAL) LIMITED located?

toggle

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

What does BAE SYSTEMS (INTERNATIONAL) LIMITED do?

toggle

BAE SYSTEMS (INTERNATIONAL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-13 with no updates.