This company is commonly known as Bae Systems Applied Intelligence (gcs) Limited. The company was founded 24 years ago and was given the registration number 03908646. The firm's registered office is in GUILDFORD. You can find them at Surrey Research Park, , Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | BAE SYSTEMS APPLIED INTELLIGENCE (GCS) LIMITED |
---|---|---|
Company Number | : | 03908646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey Research Park, Guildford, Surrey, GU2 7YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Secretary | 07 September 2011 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 April 2022 | Active |
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX | Director | 01 April 2022 | Active |
Little Poundsford, Forest Lane, Heathfield, TN21 9JA | Secretary | 20 March 2000 | Active |
823 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 5QQ | Corporate Secretary | 14 February 2011 | Active |
823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ | Corporate Secretary | 18 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 January 2000 | Active |
38, St Leonards Road, Eastbourne, East Sussex, United Kingdom, BN21 3UT | Director | 08 January 2001 | Active |
Bae Systems-Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 21 March 2011 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 22 May 2017 | Active |
38, St Leonards Road, Eastbourne, United Kingdom, BN21 3UT | Director | 18 January 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 07 September 2011 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 18 June 2018 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 18 June 2018 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 14 July 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 January 2000 | Active |
Bae Systems Plc, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 02 October 2013 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 02 October 2013 | Active |
Bae Systems-Company Secretariat, Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 21 March 2011 | Active |
Bae Systems (Overseas Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Change person secretary company with change date. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.