BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED
Overview
| Company Name | BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02639638 |
| 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 SYSTEMS (FINANCE) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BAE SYSTEMS LAND SYSTEMS (FINANCE) 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 SYSTEMS (FINANCE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALVIS FINANCE LTD. | Dec 23, 1994 | Dec 23, 1994 |
| TRACTON LIMITED | Aug 21, 1991 | Aug 21, 1991 |
What are the latest accounts for BAE SYSTEMS LAND SYSTEMS (FINANCE) 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 SYSTEMS (FINANCE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Sep 19, 2025 | 2 pages | AP04 | ||
Termination of appointment of Anthony Clarke as a secretary on Sep 19, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Director's details changed for Mr Nigel John Stewart on Dec 04, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Daniel Wood on Dec 04, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023 | 1 pages | CH03 | ||
Change of details for Alvis 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 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel John Stewart on May 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Daniel Wood on May 10, 2023 | 2 pages | CH01 | ||
Appointment of Mr Simon Daniel Wood as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gareth Jeffrey Edwards as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glynn Edward Patrick Plant as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nigel John Stewart as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Who are the officers of BAE SYSTEMS LAND SYSTEMS (FINANCE) 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 | ||||||||||
| STEWART, Nigel John | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 271905510002 | |||||||||
| WOOD, Simon Daniel | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 209239830004 | |||||||||
| ARCHER, Marc Stephen | Secretary | 52 High Oaks AL3 6DN St Albans Hertfordshire | British | 37782900001 | ||||||||||
| CLARKE, Anthony | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 323776570001 | |||||||||||
| EARDLEY, Barry Eric | Secretary | The Cedars Tamworth Road CV7 8JJ Keresley Coventry | British | 36645710001 | ||||||||||
| JARMAN, Patrick Edmund | Secretary | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||||||
| MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||||||
| MCCOLLUM, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||||||
| PARKES, David Stanley | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 25179240002 | ||||||||||
| PEARSON, Anthony Ralph | Secretary | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||||||
| ALLOTT, David Leonard | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 89710790002 | |||||||||
| ASHLEY TAYLOR, Martyn Paul | Nominee Director | West Kent House Croft Road TN6 1DL Crowborough East Essex | British | 900002220001 | ||||||||||
| BLAKEMORE, Charles Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 126468520001 | |||||||||
| BOND, David Alan | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 175529150001 | |||||||||
| COLLINS, Adam 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 | 232679910001 | |||||||||
| DAVIES, Andrew Oswell Bede | Director | KT22 | England | British | 257544070001 | |||||||||
| EDWARDS, Gareth Jeffrey | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 198140850001 | |||||||||
| GRANT, Jonathan Paul | Director | 18 Sunnyside Road TW11 0RT Teddington Middlesex | British | 103331130001 | ||||||||||
| GREENSLADE, Martin Frederick | Director | 2 The Glade TN13 3HD Sevenoaks Kent | United Kingdom | British | 17633990002 | |||||||||
| IERLAND, Brian William | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 90349460003 | |||||||||
| JARMAN, Patrick Edmund | Director | 68 Replingham Road SW18 5LW London | British | 66608960002 | ||||||||||
| MILLER, Matthew Stephen | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 177892300001 | |||||||||
| MITCHELL, Stuart Roger | Director | Little Trees Queens Hill Rise SL5 7DP Ascot Berkshire | New Zealand | 1447530001 | ||||||||||
| OSBALDESTIN, Jennifer Blair | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 200384300001 | |||||||||
| PEARSON, Anthony Ralph | Director | 15 Oakfields Road SG3 6NS Knebworth Hertfordshire | British | 8659000001 | ||||||||||
| PLANT, Glynn Edward Patrick | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | 220193250001 | |||||||||
| PREST, Nicholas Martin | Director | 85 Elgin Crescent W11 2JF London | Great Britain | British | 36518090001 | |||||||||
| SPARKES, Christopher Neil James | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | 91861410001 |
Who are the persons with significant control of BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alvis 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