BAE SYSTEMS PROJECTS (CANADA) LIMITED

BAE SYSTEMS PROJECTS (CANADA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAE SYSTEMS PROJECTS (CANADA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02082545
    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 PROJECTS (CANADA) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAE SYSTEMS PROJECTS (CANADA) LIMITED located?

    Registered Office Address
    Victory Point
    Lyon Way, Frimley
    GU16 7EX Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS PROJECTS (CANADA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VSEL OVERSEAS PROJECTS LIMITEDNov 15, 1996Nov 15, 1996
    TOPEXPRESS CONTROL LIMITEDDec 10, 1986Dec 10, 1986

    What are the latest accounts for BAE SYSTEMS PROJECTS (CANADA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BAE SYSTEMS PROJECTS (CANADA) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for BAE SYSTEMS PROJECTS (CANADA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024

    2 pagesAP03

    Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024

    1 pagesTM02

    Director's details changed for Robert Joseph Carroll on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Edward Timms on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Mr Gavin Scott on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023

    1 pagesCH03

    Change of details for Bae Systems Marine (Holdings) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Macrae Collard as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of Clifford Mark Robson as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr Gavin Scott as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Stephen Edward Timms as a director on Mar 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Macrae Collard as a director on Nov 20, 2018

    2 pagesAP01

    Who are the officers of BAE SYSTEMS PROJECTS (CANADA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    323752190001
    CARROLL, Robert Joseph
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    CanadianCompany Director127221140001
    SCOTT, Gavin
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritishDirector248174130002
    TIMMS, Stephen Edward
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritishManaging Director166035930001
    BRUELL, John Peter Hawley
    Tarn Close
    Great Urswick
    LA12 0SP Ulverston
    Cumbria
    Secretary
    Tarn Close
    Great Urswick
    LA12 0SP Ulverston
    Cumbria
    British45885130001
    DAY, Michael
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    Secretary
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    British14087360001
    HOWARD, Timothy David
    12 Maypole Close
    CB11 4DB Saffron Walden
    Essex
    Secretary
    12 Maypole Close
    CB11 4DB Saffron Walden
    Essex
    British17214990001
    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
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    ALGATE, Frederick William
    42 Sherrardspark Road
    AL8 7LB Welwyn Garden City
    Hertfordshire
    Director
    42 Sherrardspark Road
    AL8 7LB Welwyn Garden City
    Hertfordshire
    United KingdomBritishCommercial Director111077230001
    BAVERSTOCK, Gavin James
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishFinance Director250088650001
    BILLINGHAM, Nigel Anthony
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    EnglandBritishDirector2403250002
    BLAMEY, William James
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishManaging Director229323020001
    BRISTOW, David Edward
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    Director
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    EnglandBritishAccountant243699960001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritishFinance Director49021680001
    COLE, David Anthony, Mr.
    Nether Close
    Kirkby Road
    LA16 7EZ Askam In Furness
    Cumbria
    Director
    Nether Close
    Kirkby Road
    LA16 7EZ Askam In Furness
    Cumbria
    EnglandBritishFinancial Director165484330001
    COLE, David Anthony, Mr.
    Nether Close
    Kirkby Road
    LA16 7EZ Askam In Furness
    Cumbria
    Director
    Nether Close
    Kirkby Road
    LA16 7EZ Askam In Furness
    Cumbria
    EnglandBritishFinancial Director165484330001
    COLLARD, Jamie Macrae
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishDirector252717170001
    DAVIES, Julian Penry
    Rushton House 28 Main Street
    Flookburgh
    LA11 7LA Grange Over Sands
    Cumbria
    Director
    Rushton House 28 Main Street
    Flookburgh
    LA11 7LA Grange Over Sands
    Cumbria
    BritishChartered Accountant2294400001
    EASTON, Murray Simpson
    1 Drovers Court
    The Green
    LA12 0LX Lindal
    Cumbria
    Director
    1 Drovers Court
    The Green
    LA12 0LX Lindal
    Cumbria
    BritishManaging Director116816220001
    EDWARDS, Gareth Jeffrey
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishFinance Director198140850001
    FISHER, Rory Mcculloch
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    EnglandBritishManaging Director207535160001
    GEORGE, Brian Victor
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    Director
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    BritishManaging Director34400710001
    HAMILTON, William
    10 Crown Hill
    LA11 6AB Grange Over Sands
    Cumbria
    Director
    10 Crown Hill
    LA11 6AB Grange Over Sands
    Cumbria
    BritishDirector84336440001
    HARTLEY, Julian Mark
    32 Essex Road
    WD17 4EP Watford
    Hertfordshire
    Director
    32 Essex Road
    WD17 4EP Watford
    Hertfordshire
    EnglandBritishFinancial Director85284520001
    HOLDEN, Robert David
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    Director
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    BritishChartered Accountant49681430002
    HUDSON, John Campbell
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritishManaging Director87820520001
    IMMS, Robin John
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    Director
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    BritishFinancial Director70995850001
    JOHNS, Tony
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishCompany Director182445090001
    KIRBY, Simon Neil
    3 Stonedykes Barn
    LA12 8ES Lowick
    Cumbria
    Director
    3 Stonedykes Barn
    LA12 8ES Lowick
    Cumbria
    BritishDirector73740860001
    LEGGETTER, Rodney Andrew
    14 Woodhall Close
    Bengeo
    SG14 3ED Hertford
    Hertfordshire
    Director
    14 Woodhall Close
    Bengeo
    SG14 3ED Hertford
    Hertfordshire
    BritishManaging Director55719760001
    MARTIN, Peter Aquinas
    Bracken Hill
    Newbiggin
    LA12 0RJ Ulverston
    Cumbria
    Director
    Bracken Hill
    Newbiggin
    LA12 0RJ Ulverston
    Cumbria
    EnglandBritishCommercial Director2294480001
    MCNEILAGE, Alan Gordon
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    BritishFinance Director15010430001
    MORGAN, Terence Keith, Sir
    51 Lady Byron Lane
    B93 9AX Solihull
    West Midlands
    Director
    51 Lady Byron Lane
    B93 9AX Solihull
    West Midlands
    United KingdomBritishPersonnel Director40341470003
    OSBORNE, Alan
    15 Fir Grove
    KY11 8BN Dunfermline
    Fife
    Director
    15 Fir Grove
    KY11 8BN Dunfermline
    Fife
    BritishFinance Director80696170001

    Who are the persons with significant control of BAE SYSTEMS PROJECTS (CANADA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Apr 06, 2016
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1957765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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