BAE SYSTEMS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAE SYSTEMS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01470151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAE SYSTEMS PLC?

    • Manufacture of weapons and ammunition (25400) / Manufacturing
    • Manufacture of motor vehicles (29100) / Manufacturing
    • Building of ships and floating structures (30110) / Manufacturing
    • Manufacture of air and spacecraft and related machinery (30300) / Manufacturing

    Where is BAE SYSTEMS PLC located?

    Registered Office Address
    6 Carlton Gardens
    SW1Y 5AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS PLC?

    Previous Company Names
    Company NameFromUntil
    BRITISH AEROSPACE PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    BRITISH AEROSPACE LIMITEDDec 31, 1979Dec 31, 1979

    What are the latest accounts for BAE SYSTEMS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAE SYSTEMS PLC?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for BAE SYSTEMS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Aug 01, 2025

    • Capital: GBP 79,300,687
    8 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,073,472.2
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,085,499.825
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,078,793.775
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,110,902.8
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,087,507.675
    2 pagesSH04

    Cancellation of shares. Statement of capital on May 01, 2025

    • Capital: GBP 79,441,305.00
    9 pagesSH06

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Who are the officers of BAE SYSTEMS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Anthony
    Carlton Gardens
    SW1Y 5AD London
    6
    Secretary
    Carlton Gardens
    SW1Y 5AD London
    6
    323587940001
    ANDERSON, Nicholas John
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United KingdomBritish225515630001
    ARSENEAULT, Thomas Arnold
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United StatesAmerican268749240001
    ASHBY, Crystal
    6 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United Kingdom
    United StatesAmerican286811810002
    COCKBURN, Angus George
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    ScotlandBritish315697340001
    CORLEY, Elizabeth Pauline Lucy
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United KingdomBritish151122900001
    GREVE, Bradley Madsen
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United KingdomAmerican265825820001
    GRIFFITHS, Jane Veronica, Dr
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United KingdomBritish268748890001
    HOGG, Cressida Mary
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    United KingdomBritish301790600001
    KIRK, Ewan Mckinnon, Dr
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United Kingdom
    United KingdomBritish220321340001
    PEARCE, Stephen Thomas
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    AustraliaAustralian230057390002
    PIASECKI, Nicole Weyerhaeuser
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United StatesAmerican259077480001
    WOODBURN, Charles Nicholas
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United KingdomBritish153816860002
    CARROLL, Stuart Paul
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    Secretary
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    British50363920002
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British25179240002
    WINDRIDGE, Susan Doreen
    1 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Secretary
    1 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    British6617760001
    ADVAITHI, Revathi
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United StatesAmerican241841060002
    ANDERSON, Paul Milton
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United StatesAmerican113572470003
    BAUMAN, Robert Patten
    6720 Harbour Circle Se
    Sailfish Point
    Florida 34996
    United States Of America
    Director
    6720 Harbour Circle Se
    Sailfish Point
    Florida 34996
    United States Of America
    American33611730003
    BIGGAM, Robin Adair, Sir
    Old Linsdale Grange
    LU7 0DY Old Linsdale
    Heath Reach Bedfordshire
    Director
    Old Linsdale Grange
    LU7 0DY Old Linsdale
    Heath Reach Bedfordshire
    British8396890002
    BIRLEY, Susan Joyce, Professor
    The Mill House
    Benham Park, Marsh Benham
    RG20 8LX Newbury
    Berkshire
    Director
    The Mill House
    Benham Park, Marsh Benham
    RG20 8LX Newbury
    Berkshire
    British73184530001
    BLYTH OF ROWINGTON, James, Lord
    Windmill House
    Finwood Road
    CV35 7DF Rowington
    Warwickshire
    Director
    Windmill House
    Finwood Road
    CV35 7DF Rowington
    Warwickshire
    British1483460002
    BROWN, Keith Clark
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    Director
    Fryerning House
    CM4 0PF Ingatestone
    Essex
    BritishBritish36861670001
    CAHILL, John Conway
    5481 Gulf Of Mexico Drive
    Unit 30 Longboat Key
    FOREIGN Florida 34228
    Usa
    Director
    5481 Gulf Of Mexico Drive
    Unit 30 Longboat Key
    FOREIGN Florida 34228
    Usa
    British46306170001
    CARR, Roger Martyn, Sir
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    EnglandBritish181758040001
    CARROLL JNR, Philip Joseph
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    American108393290001
    CARTELLIERI, Ulrich, Doctor
    Taunusanlage 12
    FOREIGN Frankfurt Am Main
    D 6000
    Germany
    Director
    Taunusanlage 12
    FOREIGN Frankfurt Am Main
    D 6000
    Germany
    German46571150001
    COOKSON, Brian
    32 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    32 Marsh Lane
    Mill Hill
    NW7 4QP London
    British2884760001
    DAY, Judson Graham, Sir
    8 Grove Hill Mews
    TN1 1BN Tunbridge Wells
    Kent
    Director
    8 Grove Hill Mews
    TN1 1BN Tunbridge Wells
    Kent
    Canadian/British10837070002
    DEMURO, Gerard Joseph
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United StatesAmerican184845540001
    EVANS, Richard Harry
    Hallcross Manor Hallcross
    Freckleton
    PR4 1HU Preston
    Lancashire
    Director
    Hallcross Manor Hallcross
    Freckleton
    PR4 1HU Preston
    Lancashire
    EnglandBritish6694960006
    FAIRBAIRN, Carolyn Julie, Dame
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United Kingdom
    United KingdomBritish280376910001
    GEOGHEGAN, Christopher Vincent
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    Director
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    United KingdomBritish71036100001
    GERSHON, Peter Oliver, Sir
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritish102014200001
    GILLIBRAND, Sydney
    26a Roland Way
    SW7 3RE London
    Director
    26a Roland Way
    SW7 3RE London
    British6210050001

    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