BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00212802

Incorporation date

29/05/1926

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 29/03/1926)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon22/07/2025
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 icon23/12/2024
Current accounting period shortened from 2025-04-05 to 2024-12-31
dot icon12/12/2024
Full accounts made up to 2024-04-05
dot icon27/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon13/02/2024
Termination of appointment of Anna Evelyn Troup as a director on 2024-02-12
dot icon12/02/2024
Appointment of Richard James Williamson as a director on 2024-02-12
dot icon11/12/2023
Director's details changed for Mrs Anna Evelyn Troup on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Miss Betse Geraldine Effanga 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 icon04/12/2023
Termination of appointment of David Alexander Green as a director on 2023-12-04
dot icon04/12/2023
Termination of appointment of Simon Baxter Pearson as a director on 2023-12-04
dot icon04/12/2023
Termination of appointment of Myles St John Westcott as a director on 2023-12-04
dot icon02/10/2023
Full accounts made up to 2023-04-05
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/08/2023
Director's details changed for Myles St John Westcott on 2021-12-01
dot icon05/09/2022
Appointment of Mr David Alexander Green as a director on 2022-09-05
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon05/08/2022
Full accounts made up to 2022-04-05
dot icon01/08/2022
Termination of appointment of Kelly Esther Davies as a director on 2022-07-26
dot icon24/01/2022
Termination of appointment of David Gordon Adam as a director on 2022-01-17
dot icon18/10/2021
Appointment of Mrs Anna Evelyn Troup as a director on 2021-10-01
dot icon28/09/2021
Appointment of Mr Simon Baxter Pearson as a director on 2021-09-27
dot icon19/08/2021
Full accounts made up to 2021-04-05
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon07/07/2021
Appointment of Myles St John Westcott as a director on 2021-07-07
dot icon07/07/2021
Termination of appointment of Bradley Madsen Greve as a director on 2021-07-07
dot icon25/05/2021
Termination of appointment of Andrew James Gallagher as a director on 2021-05-21
dot icon14/10/2020
Director's details changed for Mr Bradley Greve on 2020-09-15
dot icon19/08/2020
Full accounts made up to 2020-04-05
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon07/01/2020
Appointment of Mr Bradley Greve as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Peter John Lynas as a director on 2019-12-31
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 icon13/09/2019
Appointment of Miss Betse Geraldine Effanga as a secretary on 2019-09-06
dot icon13/09/2019
Termination of appointment of Hayley Alice Clifton as a secretary on 2019-09-06
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon08/08/2019
Full accounts made up to 2019-04-05
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon13/08/2018
Full accounts made up to 2018-04-05
dot icon13/03/2018
Confirmation statement made on 2018-03-12 with 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 icon08/08/2017
Full accounts made up to 2017-04-05
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/10/2016
Termination of appointment of Hayley Alice Clifton as a secretary on 2016-09-13
dot icon19/09/2016
Appointment of Mr David Holmes as a secretary on 2016-09-13
dot icon30/08/2016
Full accounts made up to 2016-04-05
dot icon29/06/2016
Director's details changed for Mr. Peter John Lynas on 2016-06-28
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon03/03/2016
Auditor's resignation
dot icon20/07/2015
Auditor's resignation
dot icon17/07/2015
Auditor's resignation
dot icon17/07/2015
Full accounts made up to 2015-04-05
dot icon01/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-04-05
dot icon27/05/2014
Director's details changed for Mr. Peter John Lynas on 2014-05-14
dot icon01/05/2014
Secretary's details changed for Hayley Alice Beer on 2014-04-12
dot icon26/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/09/2013
Appointment of Mr Nigel Peter Tinsley as a director
dot icon20/09/2013
Appointment of Mr Andrew James Gallagher as a director
dot icon20/09/2013
Termination of appointment of Clifford Fraser Neil Samuel as a director
dot icon20/09/2013
Termination of appointment of Matthew Philip Turner as a director
dot icon08/08/2013
Full accounts made up to 2013-04-05
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-04-05
dot icon28/03/2012
Annual return made up to 2012-03-12 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 icon09/08/2011
Full accounts made up to 2011-04-05
dot icon15/04/2011
Appointment of Mr. Peter John Lynas as a director
dot icon08/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/04/2011
Termination of appointment of George Rose as a director
dot icon16/03/2011
Appointment of David Gordon Adam as a director
dot icon16/03/2011
Termination of appointment of David Brief as a director
dot icon13/09/2010
Appointment of Matthew Philip Turner as a director
dot icon13/09/2010
Appointment of Clifford Fraser Neil Samuel as a director
dot icon13/09/2010
Termination of appointment of Stephen Burley as a director
dot icon22/07/2010
Total exemption full accounts made up to 2010-04-05
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon13/11/2009
Director's details changed for George Wilfred Rose on 2009-11-13
dot icon29/10/2009
Director's details changed for Mr David Brief on 2009-10-26
dot icon29/10/2009
Director's details changed for Stephen Rodney Burley on 2009-10-26
dot icon21/10/2009
Secretary's details changed for George William Bayer on 2009-10-21
dot icon28/09/2009
Secretary's change of particulars / george bayer / 28/09/2009
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon27/05/2009
Appointment terminated secretary ann holding
dot icon27/05/2009
Secretary appointed george william bayer
dot icon07/04/2009
Return made up to 12/03/09; full list of members
dot icon25/07/2008
Full accounts made up to 2008-04-05
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon11/09/2007
Full accounts made up to 2007-04-05
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Return made up to 12/03/07; full list of members
dot icon30/08/2006
Full accounts made up to 2006-04-05
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon12/08/2005
Full accounts made up to 2005-04-05
dot icon29/03/2005
Return made up to 12/03/05; full list of members
dot icon05/08/2004
Full accounts made up to 2004-04-05
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon14/08/2003
Full accounts made up to 2003-04-05
dot icon17/06/2003
New secretary appointed
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon04/09/2002
Full accounts made up to 2002-04-05
dot icon11/04/2002
Return made up to 12/03/02; full list of members
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon10/08/2001
Full accounts made up to 2001-04-05
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon20/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 2000-04-05
dot icon17/04/2000
Return made up to 09/04/00; full list of members
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon17/12/1999
Director's particulars changed
dot icon02/08/1999
Full accounts made up to 1999-04-05
dot icon23/04/1999
Return made up to 09/04/99; full list of members
dot icon12/03/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon07/08/1998
Full accounts made up to 1998-04-05
dot icon12/05/1998
Return made up to 09/04/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-04-05
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Secretary resigned;director resigned
dot icon27/04/1997
Return made up to 09/04/97; no change of members
dot icon27/04/1997
Director's particulars changed
dot icon07/02/1997
Secretary's particulars changed;director's particulars changed
dot icon08/08/1996
Full accounts made up to 1996-04-05
dot icon21/05/1996
New director appointed
dot icon20/05/1996
Director's particulars changed
dot icon07/05/1996
Return made up to 09/04/96; full list of members
dot icon08/08/1995
Full accounts made up to 1995-04-05
dot icon03/04/1995
Return made up to 09/04/95; full list of members
dot icon07/08/1994
Full accounts made up to 1994-04-05
dot icon20/04/1994
Return made up to 09/04/94; full list of members
dot icon05/07/1993
New director appointed
dot icon24/06/1993
Accounting reference date extended from 31/12 to 05/04
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon31/03/1993
Return made up to 09/04/93; full list of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Registered office changed on 25/08/92 from: 11 strand london WC2N 5JT
dot icon17/07/1992
Director resigned;new director appointed
dot icon23/04/1992
Return made up to 09/04/92; full list of members
dot icon09/04/1992
Director resigned
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Director resigned
dot icon24/04/1991
Return made up to 09/04/91; no change of members
dot icon30/04/1990
Return made up to 09/04/90; full list of members
dot icon02/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon06/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon06/06/1989
Return made up to 17/05/89; full list of members
dot icon30/01/1989
Secretary resigned;new secretary appointed
dot icon07/09/1988
Director resigned;new director appointed
dot icon29/06/1988
Resolutions
dot icon27/06/1988
Miscellaneous
dot icon22/06/1988
Miscellaneous
dot icon03/06/1988
Accounts made up to 1987-12-31
dot icon27/05/1988
New secretary appointed
dot icon09/05/1988
Return made up to 08/04/88; full list of members
dot icon18/03/1988
Certificate of change of name
dot icon18/03/1988
New director appointed
dot icon24/09/1987
Return made up to 27/03/87; full list of members
dot icon27/08/1987
Accounts for a dormant company made up to 1986-12-31
dot icon04/08/1986
Registered office changed on 04/08/86 from: 100 pall mall london SW1Y 5HR
dot icon04/08/1986
Return made up to 24/04/86; full list of members
dot icon09/07/1986
Accounts for a dormant company made up to 1985-12-31
dot icon31/12/1976
Accounts made up to 1975-12-31
dot icon02/05/1941
Certificate of change of name
dot icon29/03/1926
Miscellaneous
dot icon29/03/1926
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
16/08/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Kelly Esther
Director
01/10/2019 - 26/07/2022
2
Holding, Ann-Louise
Secretary
22/05/2003 - 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
Troup, Anna Evelyn
Director
01/10/2021 - 12/02/2024
10

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 INVESTMENT MANAGEMENT LIMITED

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 29/05/1926 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 INVESTMENT MANAGEMENT LIMITED?

toggle

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 29/05/1926 .

Where is BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED located?

toggle

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

What does BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED do?

toggle

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with no updates.