BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957926

Incorporation date

11/08/1994

Size

Dormant

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Betse Geraldine Effanga as a secretary on 2025-07-04
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon11/12/2023
Secretary's details changed for Miss Betse Geraldine Effanga on 2023-12-04
dot icon11/12/2023
Director's details changed for Mr David Alexander Green on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Memorandum and Articles of Association
dot icon23/08/2023
Resolutions
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Kelly Esther Davies as a director on 2022-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Appointment of Mr David Alexander Green as a director on 2021-06-01
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/05/2021
Termination of appointment of Andrew James Gallagher as a director on 2021-05-21
dot icon07/10/2020
Termination of appointment of Andrew George Dean as a director on 2020-09-25
dot icon07/10/2020
Termination of appointment of Andrew John Cheesman as a director on 2020-09-25
dot icon07/10/2020
Termination of appointment of Martin Alexander Brixner as a director on 2020-09-25
dot icon07/10/2020
Termination of appointment of Arthur Mark Ruston Smith as a director on 2020-09-25
dot icon07/10/2020
Termination of appointment of David Alexander Green as a director on 2020-09-25
dot icon07/10/2020
Appointment of Mr Andrew James Gallagher as a director on 2020-09-25
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Resolutions
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/01/2020
Termination of appointment of Peter John Lynas as a director on 2019-12-31
dot icon09/10/2019
Resolutions
dot icon01/10/2019
Appointment of Mrs Kelly Esther Davies as a director on 2019-10-01
dot icon01/10/2019
Termination of appointment of Nigel Peter Tinsley as a director on 2019-09-30
dot icon01/10/2019
Termination of appointment of Christopher Stanley Williams as a director on 2019-10-01
dot icon25/09/2019
Director's details changed for Mr David Alexander Green on 2019-09-24
dot icon06/09/2019
Appointment of Miss Betse Geraldine Effanga as a secretary on 2019-09-06
dot icon06/09/2019
Termination of appointment of Hayley Alice Clifton as a secretary on 2019-09-06
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon17/04/2019
Appointment of Dr Martin Alexander Brixner as a director on 2019-04-11
dot icon17/04/2019
Termination of appointment of Andrew James Gallagher as a director on 2019-04-11
dot icon15/04/2019
Appointment of Mr Arthur Mark Ruston Smith as a director on 2019-04-11
dot icon08/04/2019
Termination of appointment of Andreas Drabert as a director on 2019-04-05
dot icon17/12/2018
Appointment of Mr David Alexander Green as a director on 2018-12-17
dot icon15/11/2018
Memorandum and Articles of Association
dot icon15/11/2018
Resolutions
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon08/01/2018
Termination of appointment of David Holmes as a secretary on 2018-01-02
dot icon08/01/2018
Appointment of Hayley Alice Clifton as a secretary on 2018-01-02
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/07/2017
Notification of Bae Systems Plc as a person with significant control on 2016-04-06
dot icon19/10/2016
Termination of appointment of Hayley Alice Clifton as a secretary on 2016-09-14
dot icon19/09/2016
Appointment of Mr David Holmes as a secretary on 2016-09-14
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Director's details changed for Mr. Peter John Lynas on 2016-06-28
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/04/2015
Director's details changed for Mr Andreas Drabert on 2015-03-31
dot icon10/10/2014
Appointment of Mr Andrew John Cheesman as a director on 2014-10-06
dot icon10/10/2014
Appointment of Mr Andreas Drabert as a director on 2014-10-06
dot icon10/10/2014
Termination of appointment of Peter Robert Earl as a director on 2014-10-06
dot icon18/06/2014
Termination of appointment of Rory Fisher as a director
dot icon17/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr. Peter John Lynas on 2014-05-14
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Secretary's details changed for Hayley Alice Beer on 2014-04-12
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon09/01/2012
Appointment of Hayley Alice Beer as a secretary
dot icon06/01/2012
Termination of appointment of George Bayer as a secretary
dot icon07/11/2011
Director's details changed for Mr. Peter John Lynas on 2011-11-07
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/09/2011
Appointment of Christopher Stanley Williams as a director
dot icon08/08/2011
Director's details changed for Mr Nigel Peter Tinsley on 2011-08-01
dot icon20/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/04/2011
Appointment of Mr. Peter John Lynas as a director
dot icon04/04/2011
Termination of appointment of George Rose as a director
dot icon01/04/2011
Termination of appointment of George Rose as a director
dot icon11/01/2011
Termination of appointment of Cornelius Sheehan as a director
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Appointment of Mr Cornelius Joseph Sheehan as a director
dot icon09/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Appointment of Andrew George Dean as a director
dot icon06/04/2010
Termination of appointment of a director
dot icon06/04/2010
Termination of appointment of a director
dot icon13/11/2009
Director's details changed for George Wilfred Rose on 2009-11-13
dot icon30/10/2009
Director's details changed for Peter Robert Earl on 2009-10-22
dot icon29/10/2009
Director's details changed for Andrew James Gallagher on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Rory Cameron Mcculloch Fisher on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Nigel Peter Tinsley on 2009-10-29
dot icon22/10/2009
Director's details changed for Brian Patrick Hart on 2009-10-22
dot icon22/10/2009
Director's details changed for Barry James Culshaw on 2009-10-22
dot icon21/10/2009
Secretary's details changed for George William Bayer on 2009-10-21
dot icon30/09/2009
Director's change of particulars / peter earl / 18/09/2009
dot icon28/09/2009
Secretary's change of particulars / george bayer / 01/09/2009
dot icon18/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Return made up to 01/06/09; full list of members
dot icon02/06/2009
Director appointed peter robert earl
dot icon27/05/2009
Secretary appointed george william bayer
dot icon27/05/2009
Appointment terminated secretary ann holding
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Appointment terminated director michael turner
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon09/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon12/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon31/05/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon29/11/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon16/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon09/03/2003
Director resigned
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon06/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon07/06/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon09/01/2001
Director's particulars changed
dot icon16/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/08/2000
Return made up to 11/08/00; full list of members
dot icon09/06/2000
Director's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon04/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/09/1999
Return made up to 11/08/99; full list of members
dot icon11/02/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon02/02/1999
Director's particulars changed
dot icon16/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/08/1998
Return made up to 11/08/98; full list of members
dot icon02/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/08/1997
Return made up to 11/08/97; full list of members
dot icon29/07/1997
Secretary's particulars changed
dot icon27/08/1996
Director's particulars changed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Return made up to 11/08/96; full list of members
dot icon21/06/1996
Director resigned
dot icon19/06/1996
New director appointed
dot icon18/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/06/1996
Resolutions
dot icon20/05/1996
Director's particulars changed
dot icon26/03/1996
Director's particulars changed
dot icon31/10/1995
New director appointed
dot icon24/10/1995
Director resigned
dot icon15/08/1995
Return made up to 11/08/95; full list of members
dot icon14/08/1995
Secretary resigned;new secretary appointed
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Director resigned;new director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon22/03/1995
Memorandum and Articles of Association
dot icon22/03/1995
Resolutions
dot icon22/03/1995
Resolutions
dot icon23/02/1995
Certificate of change of name
dot icon19/10/1994
Ad 24/08/94--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/1994
Accounting reference date notified as 31/12
dot icon21/09/1994
Secretary resigned;new secretary appointed
dot icon21/09/1994
Director resigned;new director appointed
dot icon21/09/1994
Director resigned;new director appointed
dot icon21/09/1994
Registered office changed on 21/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon11/08/1994
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Kelly Esther
Director
01/10/2019 - 31/08/2022
2
Green, David Alexander
Director
01/06/2021 - Present
21
Holding, Ann-Louise
Secretary
08/02/2001 - 21/05/2009
39
Effanga, Betse Geraldine
Secretary
06/09/2019 - 04/07/2025
-
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
04/07/2025 - Present
96

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 PENSION FUNDS CIF TRUSTEES LIMITED

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED is an(a) Active company incorporated on 11/08/1994 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 PENSION FUNDS CIF TRUSTEES LIMITED?

toggle

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED is currently Active. It was registered on 11/08/1994 .

Where is BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED located?

toggle

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED do?

toggle

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED?

toggle

The latest filing was on 01/08/2025: Accounts for a dormant company made up to 2024-12-31.