BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04373908

Incorporation date

14/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon30/07/2024
Final Gazette dissolved following liquidation
dot icon30/04/2024
Return of final meeting in a members' voluntary winding up
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-12-18
dot icon14/12/2023
Director's details changed for Sir Simon Robert Lister on 2023-12-04
dot icon12/12/2023
Director's details changed for Mrs Claire Frances Campbell on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon07/12/2023
Change of details for Bae Systems Surface Ships Limited as a person with significant control on 2023-12-04
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Appointment of a voluntary liquidator
dot icon05/01/2023
Declaration of solvency
dot icon05/01/2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-01-05
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Appointment of Mrs Claire Frances Campbell as a director on 2022-03-29
dot icon14/02/2022
Confirmation statement made on 2022-02-14 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 icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon25/01/2021
Appointment of Sir Simon Robert Lister as a director on 2021-01-01
dot icon25/01/2021
Termination of appointment of Stephen Edward Timms as a director on 2020-12-31
dot icon23/11/2020
Statement by Directors
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon23/11/2020
Solvency Statement dated 11/11/20
dot icon23/11/2020
Resolutions
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/02/2019
Appointment of Mr Stephen Edward Timms as a director on 2019-02-26
dot icon27/02/2019
Termination of appointment of Iain Stevenson as a director on 2019-02-26
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon03/07/2018
Accounts for a dormant company 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 icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
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 icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr David Barry Gill on 2016-02-22
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-14 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 icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-14 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 2012-02-14 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Glynn Stuart Phillips as a director
dot icon10/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/01/2011
Statement by directors
dot icon25/01/2011
Solvency statement dated 25/01/11
dot icon25/01/2011
Statement of capital on 2011-01-25
dot icon25/01/2011
Resolutions
dot icon21/01/2011
Termination of appointment of Alan Johnston as a director
dot icon20/01/2011
Appointment of Mr Michael Ord as a director
dot icon16/12/2010
Statement of company's objects
dot icon16/12/2010
Resolutions
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Director's details changed for Mr Alan John Johnston on 2010-07-02
dot icon02/07/2010
Director's details changed for Mr. Robin John Imms on 2010-07-02
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon22/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon03/11/2009
Registered office address changed from Daring Building Building 2-166 Postal Point 100 Portsmouth Naval Base Portsmouth Hampshire PO1 3NJ on 2009-11-03
dot icon02/11/2009
Appointment of Miss Ann-Louise Holding as a secretary
dot icon02/11/2009
Termination of appointment of George Kent as a secretary
dot icon30/10/2009
Certificate of change of name
dot icon30/10/2009
Change of name notice
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon27/01/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon17/07/2008
Ad 30/06/08\gbp si 18800000@1=18800000\gbp ic 158529127/177329127\
dot icon07/07/2008
Secretary appointed george edward alexander kent
dot icon03/07/2008
Certificate of change of name
dot icon02/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Appointment terminated secretary matthew jowett
dot icon02/07/2008
Appointment terminated director paul lester
dot icon02/07/2008
Appointment terminated director christopher cundy
dot icon02/07/2008
Registered office changed on 02/07/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ
dot icon02/07/2008
Director appointed alan john johnston
dot icon02/07/2008
Director appointed robin john imms
dot icon01/07/2008
Certificate of change of name
dot icon25/06/2008
Ad 19/06/08\gbp si 140013124@1=140013124\gbp ic 18516003/158529127\
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon06/12/2007
Ad 30/11/07--------- £ si 15000001@1=15000001 £ ic 345001/15345002
dot icon18/10/2007
Ad 15/01/07--------- £ si 3171001@1
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon19/09/2007
Ad 11/09/07--------- £ si 345000@1=345000 £ ic 1/345001
dot icon10/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon08/09/2007
Nc inc already adjusted 31/08/07
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon16/06/2007
Director resigned
dot icon16/06/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon19/02/2007
Return made up to 14/02/07; full list of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon13/04/2006
Director resigned
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon09/09/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon14/03/2005
Return made up to 14/02/05; full list of members
dot icon14/03/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon16/03/2004
New director appointed
dot icon11/03/2004
Certificate of change of name
dot icon06/03/2004
New director appointed
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/03/2003
Return made up to 14/02/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon28/05/2002
Certificate of change of name
dot icon08/05/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon24/04/2002
Registered office changed on 24/04/02 from: number 1 london road southampton hampshire SO15 2AE
dot icon24/04/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Director resigned
dot icon14/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/02/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
05/09/2007 - 01/07/2008
83
Stevenson, Iain
Director
01/09/2016 - 26/02/2019
18
Lister, Simon Robert, Sir
Director
01/01/2021 - Present
13
Ord, Michael
Director
20/01/2011 - 01/09/2016
29
Campbell, Claire Frances
Director
29/03/2022 - Present
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/02/2002 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. 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 SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

toggle

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED is currently Dissolved. It was registered on 14/02/2002 and dissolved on 30/07/2024.

Where is BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED located?

toggle

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED do?

toggle

BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved following liquidation.