BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775320

Incorporation date

04/01/1993

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 04/01/1993)
dot icon25/02/2026
Director's details changed for Miss Betse Geraldine Effanga on 2026-01-23
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Termination of appointment of Robert James Hinton as a secretary on 2025-08-28
dot icon29/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-08-28
dot icon15/01/2025
Director's details changed for Mr Anthony Clarke on 2025-01-14
dot icon07/01/2025
Appointment of Miss Betse Geraldine Effanga as a director on 2024-12-18
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 icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
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 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 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 Farnborough Aerospace Centre Farnborough Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 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 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 icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/07/2014
Miscellaneous
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Auditor's resignation
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/07/2012
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 icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/07/2011
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
Statement of company's objects
dot icon01/04/2011
Resolutions
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon06/11/2009
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 icon30/10/2009
Director's details changed for Ann Louise Holding on 2009-10-29
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Appointment terminated director andrew gallagher
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 01/12/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 01/12/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 01/12/04; 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 icon17/12/2003
Return made up to 01/12/03; full list of members
dot icon07/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/06/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon17/12/2002
Return made up to 01/12/02; full list of members
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon31/12/2001
Return made up to 01/12/01; full list of members
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon23/01/2001
Return made up to 04/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon24/01/2000
Return made up to 04/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Ad 14/05/99--------- £ si 1000000@1=1000000 £ ic 45090015/46090015
dot icon21/06/1999
Resolutions
dot icon19/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon25/01/1999
Return made up to 04/01/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Return made up to 04/01/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Director's particulars changed
dot icon19/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon05/02/1997
Director's particulars changed
dot icon08/01/1997
Return made up to 04/01/97; full list of members
dot icon22/11/1996
Director resigned
dot icon27/08/1996
Director's particulars changed
dot icon20/08/1996
Auditor's resignation
dot icon20/08/1996
Resolutions
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
New secretary appointed
dot icon17/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Return made up to 04/01/96; full list of members
dot icon29/12/1995
Resolutions
dot icon29/12/1995
Ad 20/12/95--------- £ si 12300000@1=12300000 £ ic 32789015/45089015
dot icon29/12/1995
£ nc 35000000/70000000 19/12/95
dot icon13/11/1995
New secretary appointed
dot icon13/11/1995
Secretary resigned
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Ad 05/12/94--------- £ si 1000@1
dot icon03/01/1995
Return made up to 04/01/95; full list of members
dot icon18/12/1994
New director appointed
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon29/07/1994
Resolutions
dot icon29/07/1994
£ nc 25000000/35000000 11/07/94
dot icon21/07/1994
Ad 23/12/93--------- £ si 13250000@1
dot icon21/07/1994
Ad 11/07/94--------- £ si 19538015@1=19538015 £ ic 1000/19539015
dot icon18/07/1994
Resolutions
dot icon18/07/1994
£ nc 25000000/25230694 23/06/94
dot icon10/03/1994
Memorandum and Articles of Association
dot icon02/02/1994
Return made up to 04/01/94; full list of members
dot icon24/01/1994
Resolutions
dot icon24/01/1994
Resolutions
dot icon19/01/1994
Certificate of change of name
dot icon11/01/1994
£ nc 1000/25000000 21/12/93
dot icon19/07/1993
Ad 01/07/93--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/1993
Accounting reference date notified as 31/12
dot icon16/07/1993
Director resigned;new director appointed
dot icon16/07/1993
New secretary appointed;director resigned;new director appointed
dot icon16/07/1993
Registered office changed on 16/07/93 from: 2 baches street london N1 6UB
dot icon04/01/1993
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
16/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
28/08/2025 - Present
96
Clarke, Anthony
Director
01/06/2024 - Present
94
Mr William Anthony Rice
Director
09/12/1994 - 04/11/1996
50
Parkes, David Stanley
Director
01/07/1993 - 31/05/2024
158
Holding, Ann-Louise Louise
Director
23/05/2001 - 18/12/2024
56

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 (OVERSEAS HOLDINGS) LIMITED

BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED is an(a) Active company incorporated on 04/01/1993 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 (OVERSEAS HOLDINGS) LIMITED?

toggle

BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED is currently Active. It was registered on 04/01/1993 .

Where is BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED located?

toggle

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

What does BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED do?

toggle

BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 25/02/2026: Director's details changed for Miss Betse Geraldine Effanga on 2026-01-23.