BAE SYSTEMS (DYNAMICS) LIMITED
Overview
Company Name | BAE SYSTEMS (DYNAMICS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02606542 |
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 (DYNAMICS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BAE SYSTEMS (DYNAMICS) 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 (DYNAMICS) LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH AEROSPACE (DYNAMICS) LIMITED | Jun 15, 1993 | Jun 15, 1993 |
DYNAMIC MICROCIRCUITS LIMITED | Dec 03, 1991 | Dec 03, 1991 |
STARTDERIVE LIMITED | May 01, 1991 | May 01, 1991 |
What are the latest accounts for BAE SYSTEMS (DYNAMICS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BAE SYSTEMS (DYNAMICS) LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for BAE SYSTEMS (DYNAMICS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann-Louise Holding as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
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 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Caroline Jane Swan Mccomb on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Hugh Mcgovern on Dec 04, 2023 | 2 pages | CH01 | ||
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 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 | ||
Termination of appointment of David Alexander Green as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Hugh Mcgovern as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Caroline Jane Swan Mccomb as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Reason as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BAE SYSTEMS (DYNAMICS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323728880001 | |||||||
MCCOMB, Caroline Jane Swan | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | American | None | 201336000001 | ||||
MCGOVERN, Michael Hugh | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | Scotland | British | Finance Director | 314104680001 | ||||
BAILEY, Colin Evelyn Ian | Secretary | 20 Boswell Gardens SG1 4SB Stevenage Hertfordshire | British | 31646770001 | ||||||
PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 25179240002 | ||||||
PARKES, David Stanley | Secretary | 1 Mounts View Batts Corner Dockenfield GU10 4EY Farnham Surrey | British | 25179240001 | ||||||
WOBER, Jonathan Samuel | Secretary | Kismet Horshoe Lane GU12 5LJ Ash Vale Hampshire | British | 19249390001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BLACK, Terence Robert William | Director | 4 Old Dock Close TW9 3BL Richmond Surrey | British | Deputy Legal Director | 62461270001 | |||||
CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | Legal Director | 50363920002 | |||||
CHAMBERLAIN, Rex | Director | 17 Sherwater Orton Wistow PE2 6YW Peterborough Cambridgeshire | British | Finance Director | 34908240001 | |||||
CHEESMAN, Andrew John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Accountant | 81435040004 | ||||
GREEN, David Alexander | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Finance Director | 170339810004 | ||||
HAWKSWORTH, Roger William | Director | Greenwood Mile Path GU22 0DY Woking Surrey | England | British | Director Planning/Develop | 69630790001 | ||||
HOLDING, Ann-Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Chartered Secretary | 73464490003 | ||||
LAYBOURN, David Anthony | Director | 8 Swan Lane CM4 9BQ Stock Essex | Uk | British | Director | 81878040001 | ||||
PARKES, David Stanley | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Company Secretary | 25179240048 | ||||
PARKES, David Stanley | Director | 1 Mounts View Batts Corner Dockenfield GU10 4EY Farnham Surrey | British | Company Secretary | 25179240001 | |||||
REASON, Mark Andrew | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Commercial Director | 108053930002 | ||||
WINDRIDGE, Susan Doreen | Director | 1 Winchfield Close HA3 0DT Harrow Middlesex | British | Chartered Secretary | 6617760001 | |||||
WOBER, Jonathan Samuel | Director | Kismet Horshoe Lane GU12 5LJ Ash Vale Hampshire | British | 19249390001 | ||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BAE SYSTEMS (DYNAMICS) 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