BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135651

Incorporation date

02/03/2007

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 02/03/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-08-14
dot icon15/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-08-14
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
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 icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
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 Scott William Jamieson on 2023-12-04
dot icon13/12/2023
Director's details changed for Sir Simon Robert Lister on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon11/12/2023
Director's details changed for Mrs Claire Frances Campbell 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 Hampshire 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 icon17/11/2022
Appointment of Mr Scott William Jamieson as a director on 2022-11-17
dot icon17/11/2022
Appointment of Ms Rebecca Margaret Peagram as a director on 2022-11-17
dot icon17/11/2022
Appointment of Mrs Claire Frances Campbell as a director on 2022-11-17
dot icon17/11/2022
Termination of appointment of David John Mitchard as a director on 2022-11-17
dot icon31/08/2022
Termination of appointment of David Edward Bristow as a director on 2022-08-31
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Termination of appointment of Sunil Kumar Chaddah as a director on 2021-04-13
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon25/01/2021
Termination of appointment of Stephen Edward Timms as a director on 2020-12-31
dot icon25/01/2021
Appointment of Sir Simon Robert Lister as a director on 2021-01-01
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Statement by Directors
dot icon11/06/2020
Statement of capital on 2020-06-11
dot icon11/06/2020
Solvency Statement dated 02/06/20
dot icon11/06/2020
Resolutions
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-06-02
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/02/2019
Termination of appointment of Iain Stevenson as a director on 2019-02-26
dot icon27/02/2019
Appointment of Mr Stephen Edward Timms as a director on 2019-02-26
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon05/03/2018
Appointment of Mr Sunil Kumar Chaddah as a director on 2018-03-05
dot icon05/03/2018
Termination of appointment of David Barry Gill as a director on 2018-03-05
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
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 icon20/07/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
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 icon01/09/2016
Appointment of Mr Iain Stevenson as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Michael Ord as a director on 2016-09-01
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Appointment of Mr Michael John Howarth as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr Christopher Neil James Sparkes as a director on 2016-06-10
dot icon07/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr David Barry Gill on 2016-02-22
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon21/10/2014
Appointment of Mr David Barry Gill as a director on 2014-10-21
dot icon21/10/2014
Termination of appointment of Glynn Stuart Phillips as a director on 2014-10-21
dot icon30/07/2014
Miscellaneous
dot icon22/07/2014
Auditor's resignation
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Michael Ord on 2013-02-13
dot icon28/09/2012
Termination of appointment of Robin Imms as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Alan Johnston as a director
dot icon01/04/2011
Statement of company's objects
dot icon01/04/2011
Resolutions
dot icon25/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Glynn Stuart Phillips as a director
dot icon23/03/2011
Appointment of Mr Michael Ord as a director
dot icon18/03/2011
Certificate of change of name
dot icon18/03/2011
Change of name notice
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Mr Alan John Johnston as a director
dot icon09/07/2010
Termination of appointment of David Parkes as a director
dot icon09/07/2010
Appointment of Mr. Robin John Imms as a director
dot icon08/07/2010
Termination of appointment of Ann-Louise Holding as a director
dot icon25/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Director's details changed for Ann Louise Holding on 2009-11-03
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon09/01/2009
Full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 02/03/08; full list of members
dot icon04/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon22/03/2007
Memorandum and Articles of Association
dot icon14/03/2007
Certificate of change of name
dot icon08/03/2007
Certificate of change of name
dot icon02/03/2007
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
02/03/2026
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

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
17/11/2022 - Present
17
Stevenson, Iain
Director
01/09/2016 - 26/02/2019
18
Lister, Simon Robert, Sir
Director
01/01/2021 - Present
13
Mitchard, David John
Director
13/02/2017 - 17/11/2022
11

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 SURFACE SHIPS (HOLDINGS) LIMITED

BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED is an(a) Active company incorporated on 02/03/2007 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 SURFACE SHIPS (HOLDINGS) LIMITED?

toggle

BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED is currently Active. It was registered on 02/03/2007 .

Where is BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED located?

toggle

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

What does BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED do?

toggle

BAE SYSTEMS SURFACE SHIPS (HOLDINGS) 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 SURFACE SHIPS (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.