BAE SYSTEMS SURFACE SHIPS LIMITED
Overview
Company Name | BAE SYSTEMS SURFACE SHIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06160534 |
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 SURFACE SHIPS LIMITED?
- Building of ships and floating structures (30110) / Manufacturing
Where is BAE SYSTEMS SURFACE SHIPS 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 SURFACE SHIPS LIMITED?
Company Name | From | Until |
---|---|---|
BVT SURFACE FLEET LIMITED | Jul 01, 2008 | Jul 01, 2008 |
BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for BAE SYSTEMS SURFACE SHIPS 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 LIMITED?
Last Confirmation Statement Made Up To | Mar 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2025 |
Overdue | No |
What are the latest filings for BAE SYSTEMS SURFACE SHIPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Alexandra Prior 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 | ||
Full accounts made up to Dec 31, 2023 | 77 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Sir Simon Robert Lister on Dec 04, 2023 | 2 pages | CH01 | ||
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 | ||
Director's details changed for Mrs Claire Frances Campbell 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 | ||
Full accounts made up to Dec 31, 2022 | 72 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth Jeffrey Edwards as a director on Oct 13, 2022 | 1 pages | TM01 | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 72 pages | AA | ||
Appointment of Mrs Claire Frances Campbell as a director on Mar 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 69 pages | AA | ||
Appointment of Mr Gareth Jeffrey Edwards as a director on May 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sunil Kumar Chaddah as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Who are the officers of BAE SYSTEMS SURFACE SHIPS 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 | 330909390001 | |||||||
CAMPBELL, Claire Frances | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | Scotland | British | Director | 294126120001 | ||||
JAMIESON, Scott William | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Director | 300812810001 | ||||
LISTER, Simon Robert, Sir | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | Director | 278920080001 | ||||
PEAGRAM, Rebecca Margaret | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | Director | 165830450001 | ||||
HOLDING, Ann-Louise | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | British | 73464490003 | ||||||
HOLDING, Ann-Louise | Secretary | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | British | Chartered Secretary | 73464490003 | |||||
KENT, George Edward Alexander | Secretary | Taylors Lane Bosham PO18 8EN Chichester Petworth Cottage West Sussex | British | 131685570001 | ||||||
PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||
BOOTH, Ian Anthony | Director | The Croft Gough Road GU51 4LL Fleet Hampshire | United Kingdom | British | Managing Director | 103957080001 | ||||
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 | ||||
BROWN, William | Director | Nithsdale Place Dunfermline KY11 8GN Fife 1 Scotland United Kingdom | Scotland | British | Company Director | 188410530001 | ||||
CHADDAH, Sunil Kumar | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Director | 243782240001 | ||||
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 | Downscroft Gardens Hedge End SO30 4RS Southampton 74 Hampshire | British | Chartered Accountant | 131587640001 | |||||
DAVIES, Andrew Oswell Bede | Director | KT22 | England | British | Managing Director | 257544070001 | ||||
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 | Finance Director | 86675380003 | ||||
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 | Finance Director | 198140850001 | ||||
EMERY, Victor Reginald | Director | 4 Windsor Place Darras Hall NE20 9AX Ponteland Northumberland | United Kingdom | British | Managing Director | 55862430001 | ||||
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 | ||||
GILL, David Barry | 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 | 191970970002 | ||||
HOLDING, Ann-Louise | Director | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | England | British | Chartered Secretary | 73464490003 | ||||
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 | ||||
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 | Chief Executive | 57095240001 | ||||
KING, Ian Graham, Mr. | Director | 6 Carlton Gardens SW1Y 5AD London Bae Systems | United Kingdom | British | Chief Operating Officer | 14823500003 | ||||
LESTER, Paul John | Director | 51 Canford Cliffs Road Canford Cliffs BH13 7AQ Poole Dorset | England | British | Company Director | 39100210005 | ||||
MCINTOSH, Peter John | Director | Burley Road Bransgore BH23 8DJ Christchurch Sarafield 186 Dorset | United Kingdom | British | Engineer | 131771700001 | ||||
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 | ||||
PAONESSA, Francesco Alberto, Dr | Director | 28 Battle Close Sarisbury Green SO31 7ZF Southampton | British | Managing Director | 113539280002 | |||||
PARKER, Thomas John, Sir | Director | National Grid Transco 1-3 Strand WC2N 5EH London | British | Company Director | 76722560003 | |||||
PARKES, David Stanley | Director | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | England | British | Company Secretary | 25179240002 | ||||
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 |
Who are the persons with significant control of BAE SYSTEMS SURFACE SHIPS 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
|
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