BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED
Overview
| Company Name | BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02775320 |
| 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 (OVERSEAS HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BAE SYSTEMS (OVERSEAS HOLDINGS) 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 (OVERSEAS HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED | Jan 20, 1994 | Jan 20, 1994 |
| TIDYUNIQUE COMPANY LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for BAE SYSTEMS (OVERSEAS HOLDINGS) 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 (OVERSEAS HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Aug 28, 2025 | 2 pages | AP04 | ||
Termination of appointment of Robert James Hinton as a secretary on Aug 28, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Anthony Clarke on Jan 14, 2025 | 2 pages | CH01 | ||
Appointment of Miss Betse Geraldine Effanga as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robert James Hinton as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||
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 Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Appointment of Mr Anthony Clarke 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 Miss Ann-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 Farnborough Aerospace Centre Farnborough Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Director's details changed for Mr David Stanley Parkes on May 28, 2021 | 2 pages | CH01 | ||
Who are the officers of BAE SYSTEMS (OVERSEAS HOLDINGS) 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 | ||||||||||
| CLARKE, Anthony | Director | SW1Y 5AD London 6 Carlton Gardens England | England | British | 246655390003 | |||||||||
| EFFANGA, Betse Geraldine | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | 330542110001 | |||||||||
| GOODGE, Linda Susan | Secretary | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | British | 44156900004 | ||||||||||
| HINTON, Robert James | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 330539360001 | |||||||||||
| HOLDING, Ann-Louise | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | 281243600001 | |||||||||||
| JONES, Stephen Andrew | Secretary | 70 Oakfields Broadacres GU3 3AU Guildford Surrey | British | 36345230002 | ||||||||||
| PARKES, David Stanley | Secretary | 1 Mounts View Batts Corner Dockenfield GU10 4EY Farnham Surrey | British | 25179240001 | ||||||||||
| 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 | 62461270001 | ||||||||||
| CARROLL, Stuart Paul | Director | Kings Farmhouse Binsted GU34 4PB Alton Hampshire | British | 50363920002 | ||||||||||
| GALLAGHER, Andrew James | Director | Cassilis House 24 St Peters Road St Margarets TW1 1QX London | England | British | 88946030001 | |||||||||
| HOLDING, Ann-Louise | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 73464490003 | |||||||||
| PARKES, David Stanley | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 25179240048 | |||||||||
| RICE, William Anthony | Director | Briarfields Cranleigh Chase The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | 55752930001 | |||||||||
| RILEY, Philip | Director | Wincombe Cottage Broad Oak Odiham RG29 1AH Hook Hampshire | United Kingdom | British | 10847370001 | |||||||||
| WINDRIDGE, Susan Doreen | Director | The Ferns 157 Southwood Lane N6 5TA London | United Kingdom | British | 6617760002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BAE SYSTEMS (OVERSEAS HOLDINGS) 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