BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED
Overview
Company Name | BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04164801 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED located?
Registered Office Address | C/I Interpath Limited 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED?
Company Name | From | Until |
---|---|---|
BVT SURFACE FLEET MARITIME LIMITED | Jul 02, 2008 | Jul 02, 2008 |
BVT SURFACE FLEET MARITIME AFFAIRS LIMITED | Jul 01, 2008 | Jul 01, 2008 |
VT MARITIME AFFAIRS LIMITED | Feb 21, 2001 | Feb 21, 2001 |
What are the latest accounts for BAE SYSTEMS SURFACE SHIPS MARITIME 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 SURFACE SHIPS MARITIME LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 21, 2025 |
Next Confirmation Statement Due | Mar 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2024 |
Overdue | Yes |
What are the latest filings for BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Scott William Jamieson on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Rebecca Margaret Peagram on Dec 04, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023 | 1 pages | CH03 | ||||||||||
Change of details for Bae Systems Surface Ships (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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott William Jamieson as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Mitchard as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Margaret Peagram as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Edward Bristow as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIOR, Katherine Alexandra | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 331013280001 | |||||||
JAMIESON, Scott William | Director | 10 Fleet Place EC4M 7RB London C/I Interpath Limited | England | British | Director | 300812810001 | ||||
PEAGRAM, Rebecca Margaret | Director | 10 Fleet Place EC4M 7RB London C/I Interpath Limited | United Kingdom | British | Director | 165830450001 | ||||
DAVIS, Warren John | Secretary | 7 Deepdene Midanbury Lane SO18 4TQ Southampton Hampshire | British | 72475300001 | ||||||
DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||
HOLDING, Ann-Louise | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 73464490003 | ||||||
JOWETT, Matthew Paul | Secretary | Mulberry House Sway Road SO42 7SG Brockenhurst Hampshire | British | 205867540001 | ||||||
KENT, George Edward Alexander | Secretary | Taylors Lane Bosham PO18 8EN Chichester Petworth Cottage West Sussex | British | 131685570001 | ||||||
BRISTOW, David Edward | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Accountant | 243699960001 | ||||
BUNNEY, Andrew | Director | 1 Miller Drive PO16 7NA Fareham Hampshire | England | British | Chartered Engineer | 163286200002 | ||||
COOPER, Martin Stephen | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Finance Director | 159480960001 | ||||
CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | Chartered Accountant | 61210490001 | ||||
DAVIES, John Richard | Director | Kingcup Close Broadstone BH18 9GS Poole 24 Dorset | United Kingdom | British | Managing Director | 128289970001 | ||||
DINGLEY, Richard Anthony | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Director | 112492850001 | ||||
FISHER, Rory Mcculloch | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Managing Director | 207535160001 | ||||
HARRISON, Philip James | Director | Grayrigg Darlings Lane SL6 6PB Maidenhead Berkshire | England | British | Accountant | 126366670001 | ||||
HEATHCOCK, Andrew Edward | Director | 4 Spring Way SO24 9LN Alresford Hampshire | United Kingdom | British | Solicitor | 51854800001 | ||||
HOWARTH, Michael John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Company Director | 280942220001 | ||||
IMMS, Robin John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Financial Director | 70995850002 | ||||
JAY, Martin | Director | Bishops Court Bishops Sutton SO24 0AN Alresford Hants | United Kingdom | British | Economist | 15137840001 | ||||
JOHNSTON, Alan John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Cheif Executive | 57095240001 | ||||
MITCHARD, David John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | England | British | Company Director | 215654070001 | ||||
ORD, Michael | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Managing Director | 218964870001 | ||||
PHILLIPS, Glynn Stuart | Director | Warwick House PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems Company Secretariat Hants United Kingdom | England | British | Finance Director | 158593590001 | ||||
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 | Finance Director | 91861410001 | ||||
TARRANT, Simon Edward | Director | Redlands Farm Duncton GU28 0JY Petworth West Sussex | British | Engineer | 35197570012 |
Who are the persons with significant control of BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bae Systems Surface Ships (Holdings) Limited | Apr 06, 2016 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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