BAE SYSTEMS SURFACE SHIPS LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS SURFACE SHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160534

Incorporation date

14/03/2007

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 14/03/2007)
dot icon30/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-31
dot icon05/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon06/01/2025
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-16 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 Ms Ann-Louise Louise Holding 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 Surface Ships (Holdings) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House PO Box 87 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 icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/10/2022
Termination of appointment of Gareth Jeffrey Edwards as a director on 2022-10-13
dot icon05/10/2022
Appointment of Mr Scott William Jamieson as a director on 2022-10-01
dot icon05/10/2022
Termination of appointment of David John Mitchard as a director on 2022-09-30
dot icon31/08/2022
Appointment of Ms Rebecca Margaret Peagram as a director on 2022-08-31
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 icon29/03/2022
Appointment of Mrs Claire Frances Campbell as a director on 2022-03-29
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Appointment of Mr Gareth Jeffrey Edwards as a director on 2021-05-27
dot icon23/04/2021
Termination of appointment of Sunil Kumar Chaddah as a director on 2021-04-13
dot icon15/03/2021
Confirmation statement made on 2021-03-14 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 icon17/07/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 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 icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon06/03/2018
Termination of appointment of David Barry Gill as a director on 2018-03-05
dot icon06/03/2018
Appointment of Mr Sunil Kumar Chaddah as a director on 2018-03-05
dot icon05/03/2018
Appointment of David Edward Bristow as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of Christopher Neil James Sparkes as a director on 2018-03-01
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-14 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
Termination of appointment of Michael Ord as a director on 2016-09-01
dot icon01/09/2016
Appointment of Mr Iain Stevenson as a director on 2016-09-01
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Martin Stephen Cooper as a director on 2016-07-27
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 icon17/03/2016
Annual return made up to 2016-03-14 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 icon23/03/2015
Annual return made up to 2015-03-14 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
Auditor's resignation
dot icon22/07/2014
Auditor's resignation
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Rory Fisher as a director
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Appointment of Mr Rory Cameron Mcculloch Fisher as a director
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon25/02/2013
Appointment of Martin Stephen Cooper as a director
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 icon28/09/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-14 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 icon06/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon17/03/2011
Appointment of Mr Glynn Stuart Phillips as a director
dot icon20/01/2011
Appointment of Mr Michael Ord as a director
dot icon16/12/2010
Resolutions
dot icon01/10/2010
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 icon16/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/01/2010
Change of share class name or designation
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Statement of company's objects
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-10-30
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
Termination of appointment of Ian Booth as a director
dot icon02/11/2009
Termination of appointment of Nigel Whitehead as a director
dot icon02/11/2009
Termination of appointment of Thomas Parker as a director
dot icon02/11/2009
Termination of appointment of Christopher Cundy as a director
dot icon02/11/2009
Termination of appointment of Peter Earl as a director
dot icon02/11/2009
Termination of appointment of Andrew Davies as a director
dot icon02/11/2009
Termination of appointment of Paul Lester as a director
dot icon02/11/2009
Termination of appointment of Peter Mcintosh as a director
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 icon29/10/2009
Director's details changed for Peter Robert Earl on 2009-10-22
dot icon30/09/2009
Director's change of particulars / peter earl / 18/09/2009
dot icon07/04/2009
Return made up to 14/03/09; full list of members
dot icon18/12/2008
Appointment terminated director francesco paonessa
dot icon18/12/2008
Appointment terminated director victor emery
dot icon28/11/2008
Memorandum and Articles of Association
dot icon28/11/2008
Resolutions
dot icon13/11/2008
Director appointed nigel gordon whitehead
dot icon12/11/2008
Appointment terminated director ian king
dot icon28/10/2008
Resolutions
dot icon15/10/2008
Director appointed ian anthony booth
dot icon25/09/2008
Memorandum and Articles of Association
dot icon25/09/2008
Resolutions
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Miscellaneous
dot icon23/07/2008
Ad 30/06/08\gbp si [email protected]=15700000\gbp ic 4865200.02/20565200.02\
dot icon16/07/2008
Resolutions
dot icon10/07/2008
Director appointed peter mcintosh
dot icon09/07/2008
Appointment terminated secretary david parkes
dot icon07/07/2008
Director appointed sir thomas john parker
dot icon07/07/2008
Secretary appointed george edward alexander kent
dot icon02/07/2008
Appointment terminated director william brown
dot icon02/07/2008
Appointment terminated secretary ann holding
dot icon02/07/2008
Registered office changed on 02/07/2008 from warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU
dot icon02/07/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon02/07/2008
Director appointed christopher john cundy
dot icon02/07/2008
Director appointed andrew oswell beded davies
dot icon02/07/2008
Director appointed peter robert earl
dot icon02/07/2008
Director appointed robin john imms
dot icon02/07/2008
Director appointed alan john johnston
dot icon02/07/2008
Director appointed ian graham king
dot icon02/07/2008
Director appointed paul john lester
dot icon02/07/2008
Director appointed dr francesco alberto paonessa
dot icon02/07/2008
Nc inc already adjusted 30/06/08
dot icon02/07/2008
Resolutions
dot icon01/07/2008
Certificate of change of name
dot icon21/05/2008
Director appointed william brown
dot icon20/05/2008
Appointment terminated director alan tough
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon07/08/2007
New secretary appointed
dot icon09/05/2007
£ nc 700201/4865201 26/03/07
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon08/05/2007
Statement of affairs
dot icon08/05/2007
Ad 30/03/07--------- £ si [email protected]=4165000 £ ic 40002/4205002
dot icon04/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon17/04/2007
Memorandum and Articles of Association
dot icon17/04/2007
Nc inc already adjusted 22/03/07
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Nc inc already adjusted 22/03/07
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Ad 22/03/07--------- £ si 20000@1=20000 £ ic 20002/40002
dot icon30/03/2007
Ad 22/03/07--------- £ si 20000@1=20000 £ ic 2/20002
dot icon23/03/2007
Certificate of re-registration from Unlimited to Limited
dot icon23/03/2007
Re-registration of Memorandum and Articles
dot icon23/03/2007
Application for reregistration from UNLTD to LTD
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon14/03/2007
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
16/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
01/07/2008 - 30/10/2009
83
Bristow, David Edward
Director
01/03/2018 - 31/08/2022
25
Ms Rebecca Margaret Peagram
Director
31/08/2022 - Present
17
Mr Iain Stevenson
Director
01/09/2016 - 26/02/2019
18
Lister, Simon Robert, Sir
Director
01/01/2021 - Present
13

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 LIMITED

BAE SYSTEMS SURFACE SHIPS LIMITED is an(a) Active company incorporated on 14/03/2007 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 LIMITED?

toggle

BAE SYSTEMS SURFACE SHIPS LIMITED is currently Active. It was registered on 14/03/2007 .

Where is BAE SYSTEMS SURFACE SHIPS LIMITED located?

toggle

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

What does BAE SYSTEMS SURFACE SHIPS LIMITED do?

toggle

BAE SYSTEMS SURFACE SHIPS LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

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

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-16 with no updates.