BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED

BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03246760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED located?

    Registered Office Address
    C/I Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BVT SURFACE FLEET SUPPORT LIMITEDJul 01, 2008Jul 01, 2008
    FLEET SUPPORT LIMITEDSep 06, 1996Sep 06, 1996

    What are the latest accounts for BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueYes

    What are the latest filings for BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to C/I Interpath Limited 10 Fleet Place London EC4M 7RB on Jan 03, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2024

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024

    1 pagesTM02

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Mr Scott William Jamieson on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Ms Rebecca Margaret Peagram on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023

    1 pagesCH03

    Change of details for Bae Systems Surface Ships Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott William Jamieson as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of David John Mitchard as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Ms Rebecca Margaret Peagram as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of David Edward Bristow as a director on Aug 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMIESON, Scott William
    10 Fleet Place
    EC4M 7RB London
    C/I Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/I Interpath Limited
    EnglandBritish300812810001
    PEAGRAM, Rebecca Margaret
    10 Fleet Place
    EC4M 7RB London
    C/I Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/I Interpath Limited
    EnglandBritish165830450001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British73464490003
    KENT, George Edward Alexander
    Taylors Lane
    Bosham
    PO18 8EN Chichester
    Petworth Cottage
    West Sussex
    Secretary
    Taylors Lane
    Bosham
    PO18 8EN Chichester
    Petworth Cottage
    West Sussex
    British131685570001
    SMITH, Simon James Ruaraidh
    44 The Martells
    Barton On Sea
    BH25 7BG New Milton
    Hampshire
    Secretary
    44 The Martells
    Barton On Sea
    BH25 7BG New Milton
    Hampshire
    British47802450001
    SPELLER, Caroline Louise, Ms.
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    Secretary
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    British137695240001
    BILLINGHAM, Nigel Anthony
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    EnglandBritish2403250002
    BOOTH, Ian Anthony
    The Croft
    Gough Road
    GU51 4LL Fleet
    Hampshire
    Director
    The Croft
    Gough Road
    GU51 4LL Fleet
    Hampshire
    United KingdomBritish103957080001
    BOOTH, Ian
    White Lodge
    Church Road
    GU51 4LY Fleet
    Hampshire
    Director
    White Lodge
    Church Road
    GU51 4LY Fleet
    Hampshire
    British71476100002
    BRISTOW, David Edward
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish243699960001
    BRISTOW, David Edward
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    Director
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    EnglandBritish243699960001
    CAMERON, George Winston
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    Director
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    British35196800001
    COOPER, Martin Stephen
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish159480960001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    DAVIES, John Richard
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    Director
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    United KingdomBritish128289970001
    DAVIES, Sean Paul
    3 Longland
    SP2 7ET Salisbury
    Wiltshire
    Director
    3 Longland
    SP2 7ET Salisbury
    Wiltshire
    British39533270002
    DINGLEY, Richard Anthony
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish112492850001
    EMERY, Victor Reginald
    4 Windsor Place Darras Hall
    NE20 9AX Ponteland
    Northumberland
    Director
    4 Windsor Place Darras Hall
    NE20 9AX Ponteland
    Northumberland
    United KingdomBritish55862430001
    FISHER, Rory Mcculloch
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish207535160001
    FISHER, Rory Mcculloch
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    EnglandBritish207535160001
    GEORGE, Brian Victor
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    Director
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    British34400710001
    GIRLING, Christopher Francis Gregory
    7 Nettlestone Road
    PO4 9QN Southsea
    Hampshire
    Director
    7 Nettlestone Road
    PO4 9QN Southsea
    Hampshire
    British15137830004
    HARTLEY, Julian Mark
    32 Essex Road
    WD17 4EP Watford
    Hertfordshire
    Director
    32 Essex Road
    WD17 4EP Watford
    Hertfordshire
    EnglandBritish85284520001
    HOWARTH, Michael John
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish280942220001
    IMMS, Robin John
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish70995850002
    JAY, Martin
    Bishops Court
    Bishops Sutton
    SO24 0AN Alresford
    Hants
    Director
    Bishops Court
    Bishops Sutton
    SO24 0AN Alresford
    Hants
    United KingdomBritish15137840001
    JOHNSTON, Alan John
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish57095240001
    KING, Ian Graham, Mr.
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    Director
    6 Carlton Gardens
    SW1Y 5AD London
    Bae Systems
    United KingdomBritish14823500003
    KING, Ian Graham, Mr.
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    Director
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    United KingdomBritish14823500003
    LEGGETTER, Rodney Andrew
    14 Woodhall Close
    Bengeo
    SG14 3ED Hertford
    Hertfordshire
    Director
    14 Woodhall Close
    Bengeo
    SG14 3ED Hertford
    Hertfordshire
    British55719760001
    LESTER, Paul John
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    Director
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    United KingdomBritish39100210005
    MCINTOSH, Peter
    2 Woodlands Close
    Bransgore
    BH23 8NF Christchurch
    Dorset
    Director
    2 Woodlands Close
    Bransgore
    BH23 8NF Christchurch
    Dorset
    British68307460002
    MCNAMEE, Ian George
    3 Howrah House
    76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    Director
    3 Howrah House
    76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    British43013110003
    MITCHARD, David John
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish215654070001

    Who are the persons with significant control of BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Apr 06, 2016
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6160534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2024Commencement of winding up
    Dec 16, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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