BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED
Overview
| Company Name | BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02638853 |
| 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 EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES 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 EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED | Dec 23, 1994 | Dec 23, 1994 |
| EANS (UK) LIMITED | Aug 19, 1991 | Aug 19, 1991 |
What are the latest accounts for BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES 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 EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Michelle Maria Le Merre as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Gallagher as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Georgina Anne Bonville Were Mcmasters on Dec 04, 2023 | 1 pages | CH03 | ||
Director's details changed for Dr Deborah Allen on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Roy Dickson on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew James Gallagher on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Halliday Kennedy on Dec 04, 2023 | 2 pages | CH01 | ||
Registered office address changed from Warwick House P O Box 87 Farnborough Aerospace Centre Farnborough Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Peter Jonathan Waghorn as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Julie Anne Cook as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Georgina Anne Bonville Were Mcmasters as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Clifton Joseph Joquim D'cunha as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mrs Julie Anne Cook as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Louisa Richards as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Halliday Kennedy as a director on Jan 11, 2021 | 2 pages | AP01 | ||
Who are the officers of BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMASTERS, Georgina Anne Bonville Were | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | 304626420001 | |||||||
| ALLEN, Deborah, Dr | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 172713390001 | |||||
| DICKSON, Christopher Roy | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 156998630002 | |||||
| KENNEDY, Alison Halliday | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 277717720001 | |||||
| LE MERRE, Michelle Maria | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | American | 163851900001 | |||||
| BAYER, George William | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | Other | 138537490002 | ||||||
| CLIFTON, Hayley Alice | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 241778360001 | |||||||
| CLIFTON, Hayley Alice | Secretary | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants United Kingdom | 165733660002 | |||||||
| COOK, Julie Anne | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 287016650001 | |||||||
| COOK, Julie Anne | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 262658620001 | |||||||
| EFFANGA, Betse Geraldine | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 255345510001 | |||||||
| HOLDING, Ann-Louise | Secretary | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | British | 73464490003 | ||||||
| HOLMES, David | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 225384210001 | |||||||
| PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||
| RICHARDS, Louisa | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | 275070310001 | |||||||
| 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 | |||||||
| CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | 50363920002 | ||||||
| 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 | 81435040004 | |||||
| D'CUNHA, Clifton Joseph Joquim | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 191752330001 | |||||
| EARL, Peter Robert | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 86675380003 | |||||
| GALLAGHER, Andrew James | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 88946030001 | |||||
| GEOGHEGAN, Christopher Vincent | Director | Gatcombe Bridgwater Road Sidcot BS25 1NH Winscombe North Somerset | United Kingdom | British | 71036100001 | |||||
| IMRIE, Alastair Milne | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 82055150002 | |||||
| LAPTHORNE, Richard Douglas | Director | Mill Barn Mill Lane Weston Turville HP22 5RG Aylesbury Buckinghamshire | United Kingdom | British | 13722740001 | |||||
| LYNAS, Peter John, Mr. | Director | c/o Bae Systems Carlton Gardens SW1Y 5AD London 6 | United Kingdom | British | 30789300002 | |||||
| MCCARTHY, Anthony David | Director | Parr Lodge Walker Fulwood PR2 7AP Preston | England | British | 87518960001 | |||||
| MEAKIN, Robert Ian | Director | Windmill House Carden Tilston SY14 7HP Malpas Cheshire | British | 51826910003 | ||||||
| MOORE, Nicholas | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | Germany | British | 184816680001 | |||||
| MORGAN, Terence Keith, Sir | Director | 51 Lady Byron Lane B93 9AX Solihull West Midlands | United Kingdom | British | 40341470003 | |||||
| PARKES, David Stanley | Director | 1 Mounts View Batts Corner Dockenfield GU10 4EY Farnham Surrey | British | 25179240001 | ||||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | 55752930001 | |||||
| ROSE, George Wilfred | Director | Craven Fold Moorside Lane BB7 9DB Wiswell Lancashire | United Kingdom | British | 35078030001 | |||||
| WAGHORN, Oliver Peter Jonathan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 199264200001 | |||||
| WINDRIDGE, Susan Doreen | Director | The Ferns 157 Southwood Lane N6 5TA London | United Kingdom | British | 6617760002 |
Who are the persons with significant control of BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems Plc | Apr 06, 2016 | Carlton Gardens SW1Y 5AD London 6 United Kingdom | 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