BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED
Overview
| Company Name | BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02536912 |
| 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 (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 Address | No |
What were the previous names of BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAESEMA LIMITED | Jul 29, 1991 | Jul 29, 1991 |
| INTERCEDE 880 LIMITED | Sep 05, 1990 | Sep 05, 1990 |
What are the latest accounts for BAE SYSTEMS (LAND AND SEA SYSTEMS) 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 (LAND AND SEA SYSTEMS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Aug 28, 2025 | 2 pages | AP04 | ||
Termination of appointment of Katherine Alexandra Prior as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||
Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
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 secretary on Dec 18, 2024 | 1 pages | TM02 | ||
Termination of appointment of Ann-Louise Holding as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr David Edward Bristow 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 | ||
Secretary's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 2 pages | CH01 | ||
Change of details for Bae Systems (Holdings) 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 | ||
Confirmation statement made on Sep 02, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BAE SYSTEMS (LAND AND SEA SYSTEMS) 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 | ||||||||||
| BRISTOW, David Edward | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 243699960001 | |||||||||
| HINTON, Robert James | Director | SW1Y 5AD London 6 Carlton Gardens England | England | British | 321430700001 | |||||||||
| BRADLEY, Nigel Frank | Secretary | 3 Tilside Grove Lostock BL6 4BX Bolton | British | 27821780002 | ||||||||||
| COHEN, Kim | Secretary | 7 Mountview HA6 3NZ Northwood Middlesex | British | 44654740001 | ||||||||||
| DOWLER, Simon Peter | Secretary | 4 Kingswell Cottages Crawley SO21 2PU Winchester Hampshire | British | 58740060001 | ||||||||||
| HOLDING, Ann-Louise | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 73464490003 | ||||||||||
| JONES, Catherine Amanda | Secretary | 49 Paddock Gardens SO41 9ES Lymington Hampshire | British | 105025020001 | ||||||||||
| MCDOWELL, Stephen Charles | Secretary | 10 Uplands Chase Fulwood PR2 7AW Preston Lancashire | British | 61224330001 | ||||||||||
| PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||||||
| PRIOR, Katherine Alexandra | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 330996000001 | |||||||||||
| BARRETT, Paul Michael | Director | 89 Elms Crescent SW4 8QF London | United Kingdom | British | 81031750001 | |||||||||
| BILLINGHAM, Nigel Anthony | Director | 20 Smithbarn RH13 6EB Horsham West Sussex | British | 2403250001 | ||||||||||
| BITAN, William Hai | Director | 55 Bis Avenue De I'Lle De France 92160 Antony France | French | 35811670002 | ||||||||||
| BLACK, Terence Robert William | Director | 4 Old Dock Close TW9 3BL Richmond Surrey | British | 62461270001 | ||||||||||
| BLUNDELL, Phillip Scott | Director | The Firs 2 Woodville Terrace FY8 5QB Lytham St Annes Lancashire | England | British | 111325470001 | |||||||||
| BONELLI, Pierre Sauveur Ernest | Director | 7 Rue De L'Estrapade 75005 Paris France | French | 11063480001 | ||||||||||
| CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | 50363920002 | ||||||||||
| COHEN, Kim | Director | 7 Mountview HA6 3NZ Northwood Middlesex | United Kingdom | British | 44654740001 | |||||||||
| DONOVAN, Michael | Director | Orchard Court The Narth NP5 4QN Monmouth Monmouthshire | British | 66948380001 | ||||||||||
| DORRIAN, Alexander Moore | Director | Creggans Fredley Park Mickleham RH5 6DD Dorking Surrey | British | 67710500002 | ||||||||||
| FISH, David Rodney | Director | 21 Bambers Walk Boland Grange Wesham PR4 3DG Preston Lancs | British | 32570340002 | ||||||||||
| FRYER, William Harry | Director | 9 Glenheadon Rise KT22 8QT Leatherhead Surrey | British | 11021020001 | ||||||||||
| GILLARD, David Anthony | Director | 26 Albion Way BH31 7LR Verwood Dorset | Australian | 70007400001 | ||||||||||
| HAWKSWORTH, Roger William | Director | Greenwood Mile Path GU22 0DY Woking Surrey | England | British | 69630790001 | |||||||||
| HOLDING, Ann-Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 73464490003 | |||||||||
| MAINI, Yoginder Nath Tidu, Dr | Director | 11 Redcliffe Road SW10 9NR London | British | 108108490001 | ||||||||||
| MOGFORD, Steven Lewis | Director | 8 Leafy Close Leyland Lancashire | British | 77634990001 | ||||||||||
| OSWALD, John Julian Robertson, Admiral Of The Fleet Sir | Director | Sudlows Shedfield SO32 2HN Southampton Hampshire | British | 37689230002 | ||||||||||
| PARKES, David Stanley | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 25179240048 | |||||||||
| RICHARDSON, Clive Robert | Director | 79 Grange Road Saltford BS31 3AQ Bristol | United Kingdom | British | 62140970001 | |||||||||
| ROUSE, Michael Peter | Director | 3 Greenwhich Drive West Park FY8 4QT Lytham Lancs | British | 32570350001 | ||||||||||
| SOUTHWELL, Robin Simon | Director | Fairmile Court KT11 2DS Cobham 5 Surrey | United Kingdom | British | 61905920001 | |||||||||
| WESTON, John Pix | Director | Latemar House The Starlings Holtwood Road KT22 0QN Oxshott Surrey | England | British | 85827930002 | |||||||||
| WILLIAMS, Andrew Nicholas | Director | 145 White Dirt Lane Catherington PO8 0TL Waterlooville Hampshire | England | British | 58683680001 |
Who are the persons with significant control of BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems (Holdings) 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