BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04164801

Incorporation date

21/02/2001

Size

Dormant

Contacts

Registered address

Registered address

C/I Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Return of final meeting in a members' voluntary winding up
dot icon09/01/2025
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon03/01/2025
Declaration of solvency
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Appointment of a voluntary liquidator
dot icon03/01/2025
Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to C/I Interpath Limited 10 Fleet Place London EC4M 7RB on 2025-01-03
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 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 icon11/12/2023
Secretary's details changed for Ms Ann-Louise Louise Holding 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 icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
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
Accounts for a dormant company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
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 icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 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 icon14/02/2017
Termination of appointment of Richard Anthony Dingley as a director on 2017-02-14
dot icon14/02/2017
Appointment of Mr Christopher Neil James Sparkes as a director on 2017-02-14
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Termination of appointment of Martin Stephen Cooper as a director on 2016-07-15
dot icon10/06/2016
Appointment of Mr Michael John Howarth as a director on 2016-06-10
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon21/12/2015
Statement by Directors
dot icon21/12/2015
Statement of capital on 2015-12-21
dot icon21/12/2015
Solvency Statement dated 18/12/15
dot icon21/12/2015
Resolutions
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Richard Anthony Dingley as a director on 2014-09-05
dot icon11/07/2014
Miscellaneous
dot icon04/07/2014
Miscellaneous
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Rory Fisher as a director
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Michael Ord as a director
dot icon03/07/2013
Appointment of Martin Stephen Cooper as a director
dot icon03/07/2013
Appointment of Mr Rory Cameron Mcculloch Fisher as a director
dot icon03/07/2013
Termination of appointment of Glynn Phillips as a director
dot icon22/02/2013
Annual return made up to 2013-02-21 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 icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Glynn Stuart Phillips as a director
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
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. Robin John Imms on 2010-07-02
dot icon02/07/2010
Director's details changed for Mr Alan John Johnston on 2010-07-02
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/01/2010
Previous accounting period shortened from 2010-03-31 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 icon26/09/2009
Full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon07/07/2008
Secretary appointed george edward alexander kent
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 john davies
dot icon02/07/2008
Appointment terminated director philip harrison
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 icon02/07/2008
Certificate of change of name
dot icon01/07/2008
Certificate of change of name
dot icon28/02/2008
Return made up to 21/02/08; full list of members
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon21/02/2007
Return made up to 21/02/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 21/02/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Director's particulars changed
dot icon09/09/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 21/02/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon07/05/2004
Full accounts made up to 2003-03-31
dot icon06/03/2004
Return made up to 21/02/04; full list of members
dot icon05/03/2003
Return made up to 21/02/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon04/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon09/03/2002
Return made up to 21/02/02; full list of members
dot icon05/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon16/08/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Secretary resigned
dot icon21/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

26
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
31/08/2022 - Present
17
Bunney, Andrew
Director
05/09/2002 - 18/10/2002
11
Johnston, Alan John
Director
01/07/2008 - 20/01/2011
27
Imms, Robin John
Director
01/07/2008 - 26/09/2012
12

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 MARITIME LIMITED

BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED is an(a) Dissolved company incorporated on 21/02/2001 with the registered office located at C/I 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 MARITIME LIMITED?

toggle

BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED is currently Dissolved. It was registered on 21/02/2001 and dissolved on 02/12/2025.

Where is BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED located?

toggle

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

What does BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.