BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED

BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED

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

    Company NameBAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02536912
    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 (LAND AND SEA SYSTEMS) LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is BAE SYSTEMS (LAND AND SEA SYSTEMS) 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 (LAND AND SEA SYSTEMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAESEMA LIMITEDJul 29, 1991Jul 29, 1991
    INTERCEDE 880 LIMITEDSep 05, 1990Sep 05, 1990

    What are the latest accounts for BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?

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

    What is the status of the latest confirmation statement for BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Aug 28, 2025

    2 pagesAP04

    Termination of appointment of Katherine Alexandra Prior as a secretary on Aug 28, 2025

    1 pagesTM02

    Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024

    2 pagesAP03

    Appointment of Mr Robert James Hinton as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024

    1 pagesTM02

    Termination of appointment of Ann-Louise Holding as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr David Edward Bristow as a director on Jun 01, 2024

    2 pagesAP01

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

    1 pagesTM01

    Secretary's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023

    1 pagesCH03

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

    2 pagesCH01

    Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023

    2 pagesCH01

    Change of details for Bae Systems (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

    Confirmation statement made on Sep 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Director's details changed for Mr David Stanley Parkes on May 28, 2021

    2 pagesCH01

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    BRISTOW, David Edward
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish243699960001
    HINTON, Robert James
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Director
    SW1Y 5AD London
    6 Carlton Gardens
    England
    EnglandBritish321430700001
    BRADLEY, Nigel Frank
    3 Tilside Grove
    Lostock
    BL6 4BX Bolton
    Secretary
    3 Tilside Grove
    Lostock
    BL6 4BX Bolton
    British27821780002
    COHEN, Kim
    7 Mountview
    HA6 3NZ Northwood
    Middlesex
    Secretary
    7 Mountview
    HA6 3NZ Northwood
    Middlesex
    British44654740001
    DOWLER, Simon Peter
    4 Kingswell Cottages
    Crawley
    SO21 2PU Winchester
    Hampshire
    Secretary
    4 Kingswell Cottages
    Crawley
    SO21 2PU Winchester
    Hampshire
    British58740060001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British73464490003
    JONES, Catherine Amanda
    49 Paddock Gardens
    SO41 9ES Lymington
    Hampshire
    Secretary
    49 Paddock Gardens
    SO41 9ES Lymington
    Hampshire
    British105025020001
    MCDOWELL, Stephen Charles
    10 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Lancashire
    Secretary
    10 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Lancashire
    British61224330001
    PARKES, David Stanley
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    Secretary
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    British25179240002
    PRIOR, Katherine Alexandra
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    330996000001
    BARRETT, Paul Michael
    89 Elms Crescent
    SW4 8QF London
    Director
    89 Elms Crescent
    SW4 8QF London
    United KingdomBritish81031750001
    BILLINGHAM, Nigel Anthony
    20 Smithbarn
    RH13 6EB Horsham
    West Sussex
    Director
    20 Smithbarn
    RH13 6EB Horsham
    West Sussex
    British2403250001
    BITAN, William Hai
    55 Bis Avenue De I'Lle De France
    92160
    Antony
    France
    Director
    55 Bis Avenue De I'Lle De France
    92160
    Antony
    France
    French35811670002
    BLACK, Terence Robert William
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    Director
    4 Old Dock Close
    TW9 3BL Richmond
    Surrey
    British62461270001
    BLUNDELL, Phillip Scott
    The Firs
    2 Woodville Terrace
    FY8 5QB Lytham St Annes
    Lancashire
    Director
    The Firs
    2 Woodville Terrace
    FY8 5QB Lytham St Annes
    Lancashire
    EnglandBritish111325470001
    BONELLI, Pierre Sauveur Ernest
    7 Rue De L'Estrapade
    75005 Paris
    France
    Director
    7 Rue De L'Estrapade
    75005 Paris
    France
    French11063480001
    CARROLL, Stuart Paul
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    Director
    Kings Farmhouse
    Binsted
    GU34 4PB Alton
    Hampshire
    British50363920002
    COHEN, Kim
    7 Mountview
    HA6 3NZ Northwood
    Middlesex
    Director
    7 Mountview
    HA6 3NZ Northwood
    Middlesex
    United KingdomBritish44654740001
    DONOVAN, Michael
    Orchard Court
    The Narth
    NP5 4QN Monmouth
    Monmouthshire
    Director
    Orchard Court
    The Narth
    NP5 4QN Monmouth
    Monmouthshire
    British66948380001
    DORRIAN, Alexander Moore
    Creggans Fredley Park
    Mickleham
    RH5 6DD Dorking
    Surrey
    Director
    Creggans Fredley Park
    Mickleham
    RH5 6DD Dorking
    Surrey
    British67710500002
    FISH, David Rodney
    21 Bambers Walk
    Boland Grange Wesham
    PR4 3DG Preston
    Lancs
    Director
    21 Bambers Walk
    Boland Grange Wesham
    PR4 3DG Preston
    Lancs
    British32570340002
    FRYER, William Harry
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    Director
    9 Glenheadon Rise
    KT22 8QT Leatherhead
    Surrey
    British11021020001
    GILLARD, David Anthony
    26 Albion Way
    BH31 7LR Verwood
    Dorset
    Director
    26 Albion Way
    BH31 7LR Verwood
    Dorset
    Australian70007400001
    HAWKSWORTH, Roger William
    Greenwood
    Mile Path
    GU22 0DY Woking
    Surrey
    Director
    Greenwood
    Mile Path
    GU22 0DY Woking
    Surrey
    EnglandBritish69630790001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish73464490003
    MAINI, Yoginder Nath Tidu, Dr
    11 Redcliffe Road
    SW10 9NR London
    Director
    11 Redcliffe Road
    SW10 9NR London
    British108108490001
    MOGFORD, Steven Lewis
    8 Leafy Close
    Leyland
    Lancashire
    Director
    8 Leafy Close
    Leyland
    Lancashire
    British77634990001
    OSWALD, John Julian Robertson, Admiral Of The Fleet Sir
    Sudlows
    Shedfield
    SO32 2HN Southampton
    Hampshire
    Director
    Sudlows
    Shedfield
    SO32 2HN Southampton
    Hampshire
    British37689230002
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish25179240048
    RICHARDSON, Clive Robert
    79 Grange Road
    Saltford
    BS31 3AQ Bristol
    Director
    79 Grange Road
    Saltford
    BS31 3AQ Bristol
    United KingdomBritish62140970001
    ROUSE, Michael Peter
    3 Greenwhich Drive
    West Park
    FY8 4QT Lytham
    Lancs
    Director
    3 Greenwhich Drive
    West Park
    FY8 4QT Lytham
    Lancs
    British32570350001
    SOUTHWELL, Robin Simon
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    Director
    Fairmile Court
    KT11 2DS Cobham
    5
    Surrey
    United KingdomBritish61905920001
    WESTON, John Pix
    Latemar House
    The Starlings Holtwood Road
    KT22 0QN Oxshott
    Surrey
    Director
    Latemar House
    The Starlings Holtwood Road
    KT22 0QN Oxshott
    Surrey
    EnglandBritish85827930002
    WILLIAMS, Andrew Nicholas
    145 White Dirt Lane
    Catherington
    PO8 0TL Waterlooville
    Hampshire
    Director
    145 White Dirt Lane
    Catherington
    PO8 0TL Waterlooville
    Hampshire
    EnglandBritish58683680001

    Who are the persons with significant control of BAE SYSTEMS (LAND AND SEA SYSTEMS) 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5265414
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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