BAE SYSTEMS MARINE (YSL) LIMITED
Overview
Company Name | BAE SYSTEMS MARINE (YSL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00883985 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAE SYSTEMS MARINE (YSL) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAE SYSTEMS MARINE (YSL) LIMITED located?
Registered Office Address | Victory Point Lyon Way, Frimley GU16 7EX Camberley Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS MARINE (YSL) LIMITED?
Company Name | From | Until |
---|---|---|
MARCONI MARINE (YSL) LIMITED | Oct 16, 1998 | Oct 16, 1998 |
YARROW SHIPBUILDERS LIMITED | Jul 21, 1966 | Jul 21, 1966 |
What are the latest accounts for BAE SYSTEMS MARINE (YSL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAE SYSTEMS MARINE (YSL) LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for BAE SYSTEMS MARINE (YSL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 04, 2025 | 2 pages | AP04 | ||
Termination of appointment of Anthony Clarke as a secretary on Jul 04, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Clarke on Jan 14, 2025 | 2 pages | CH01 | ||
Appointment of Mr Robert James Hinton as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ann-Louise Holding as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Clarke as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Stanley Parkes as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 2 pages | CH01 | ||
Change of details for Meslink Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||
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 Dec 04, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||
Who are the officers of BAE SYSTEMS MARINE (YSL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
CLARKE, Anthony | Director | SW1Y 5AD London 6 Carlton Gardens England | England | British | Company Secretary | 246655390003 | ||||||||
HINTON, Robert James | Director | SW1Y 5AD London 6 Carlton Gardens England | England | British | Director | 321430700001 | ||||||||
AXUP, William Bernard Noel | Secretary | 5 Drumadoon Drive G84 9SF Helensburgh Dunbartonshire | British | Project Director | 15010440001 | |||||||||
BURTON, Gerald | Secretary | 35 Morlich Grove Dalgety Bay KY11 5UX Dunfermline Fife | British | Finance Director | 49538130001 | |||||||||
CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323756730001 | |||||||||||
MCNEILAGE, Alan Gordon | Secretary | Greenwood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 15010430001 | ||||||||||
PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 25179240002 | ||||||||||
PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||||||
SEMPLE, Mitchell Scott | Secretary | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | Chartered Accountant | 365320001 | |||||||||
ALEXANDER, Brian William | Director | 35 Blackwood Road Milngavie G62 7LB Glasgow Scotland | British | Accountant | 49918010001 | |||||||||
AXUP, William Bernard Noel | Director | 5 Drumadoon Drive G84 9SF Helensburgh Dunbartonshire | British | Projects Director | 15010440001 | |||||||||
BRAY, Kelvin Arthur | Director | 17 Cherry Tree Lane Nettleham LN2 2PR Lincoln Lincolnshire | United Kingdom | British | Chartered Engineer | 64319250001 | ||||||||
BRYSON, Lindsay, Admiral Sir | Director | 74 Dyke Road Avenue BN1 5LE Brighton East Sussex | British | Engineer | 3980940001 | |||||||||
BUCHANAN, Richard Angus Fownes | Director | 2/R 15 Beaumont Gate Dowanhill G12 9ED Glasgow Scotland | British | Project Director | 54238000001 | |||||||||
BURTON, Gerald | Director | 50 Douglas Park Crescent Beardson G31 3DN Glasgow | British | Finance Director | 49538130002 | |||||||||
DAVIES, Raymond John Gwynmor | Director | Laneside High Casterton LA6 2SF Kirkby Lonsdale Cumbria | British | Personnel & Quality Assurance | 2294430001 | |||||||||
EASTON, Murray Simpson | Director | 7 Cromalt Crescent North Baljaffray Bearsden G61 4RX Glasgow | British | Operations Director | 52962730001 | |||||||||
EASTON, Robert, Sir | Director | "Springfield" Stuckenduff G84 8NW Shandon Dunbartonshire Scotland | British | Chairman | 1111700001 | |||||||||
GEORGE, Brian Victor | Director | Wethersfield Wood Street Bushley Green GL20 6JA Tewkesbury Gloucestershire | British | Group Managing Director | 34400710001 | |||||||||
GERSHON, Peter Oliver, Sir | Director | Old Rafters Magpie Lane Coleshill HP7 0LU Amersham Buckinghamshire | England | British | Managing Director | 102014200001 | ||||||||
HOLDING, Ann-Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Chartered Secretary | 73464490003 | ||||||||
IMMS, Robin John | Director | Mill Cottage Maperton Road, Charlton Horethorne DT9 4NT Sherborne Dorset | British | Financial Director | 70995850001 | |||||||||
LYNAS, Peter John, Mr. | Director | PO9 | United Kingdom | British | Financial Director | 30789300002 | ||||||||
MCCOMAS, Samuel | Director | 1 Gainburn Court Cumbernauld G67 4QG Glasgow North Lanark | British | Quality Director | 45406920001 | |||||||||
MCIVER, John | Director | 76 Eton Drive Thornton Hough CH63 1JS Wirral Merseyside | British | Technical Director | 87797040001 | |||||||||
MCNEILAGE, Alan Gordon | Director | Greenwood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | Financial Director | 15010430001 | |||||||||
MCNEILAGE, Alan Gordon | Director | Greenwood Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | Chartered Accountant | 15010430001 | |||||||||
MUSGRAVE, Colin James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | Solicitor | 1086950001 | |||||||||
PARKES, David Stanley | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Company Secretary | 25179240048 | ||||||||
RIGBY, Robert Harry | Director | 10 Harrop Road Hale WA15 9BX Altrincham Cheshire | British | Managing Director | 47005190001 | |||||||||
SEMPLE, Mitchell Scott | Director | Bonnyton Cottage Eaglesham G76 0PY Glasgow Lanarkshire | British | Chartered Accountant | 365320001 | |||||||||
SEMPLE, William | Director | 44 Strathmore Avenue PA1 3EE Paisley Renfrewshire | British | Commercial Director | 38628700001 | |||||||||
SMITH, Eric Watson | Director | 23 Newtyle Road Ralston PA1 3JU Paisley Lanarkshire | British | Personnel Director | 23132120003 |
Who are the persons with significant control of BAE SYSTEMS MARINE (YSL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meslink Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0