UKBizDB.co.uk

BAE SYSTEMS (INSURANCE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bae Systems (insurance) Limited. The company was founded 53 years ago and was given the registration number 00999757. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAE SYSTEMS (INSURANCE) LIMITED
Company Number:00999757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 1971
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary08 November 1999Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 February 1995Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 July 2001Active
70 Oakfields, Broadacres, Guildford, GU3 3AU

Secretary15 September 1993Active
Bark Hart, Tilford Road Beacon Hill, Hindhead, GU26 6RQ

Secretary09 February 1996Active
1 Mounts View, Batts Corner Dockenfield, Farnham, GU10 4EY

Secretary22 October 1991Active
Ventnor 46 Chertsy Road, Windlesham, GU20 6EP

Secretary08 January 1998Active
1 Winchfield Close, Harrow, HA3 0DT

Secretary-Active
19 Peatmore Avenue, Pyrford, Woking, GU22 8TG

Director-Active
23 Topiary Square, Stanmore Road, Richmond, TW9 2DB

Director07 November 2001Active
10 Grange Close, Godalming, GU7 1XT

Director16 September 1993Active
14 Meadway Close, Staines, TW18 2PR

Director16 September 1993Active
16 Valley Close, Goring, Reading, RG8 0AN

Director02 December 2002Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director16 September 1993Active
84 Chichester Road, Croydon, CR0 5NB

Director-Active
33 Springhead Avenue, Springhead, Oldham, OL4 5SP

Director02 December 1993Active
53, Skeena Hill, Southfields, London, SW18 5PW

Director19 July 2001Active
91 King Edward Road, Onchan, ISLEMAN

Director16 September 1993Active
17 Langhams Way, Wargrave, Reading, RG10 8AX

Director-Active
Orchard House, Windsor Lane Little Kingsmill, Great Missenden, HP16 0DZ

Director01 July 1991Active
Ventnor 46 Chertsy Road, Windlesham, GU20 6EP

Director19 January 2001Active
137 East Park Farm Drive, Charvil Twyford, Reading, RG10 9UQ

Director13 February 1995Active
23 Goldney Road, Camberley, GU15 1EZ

Director01 January 2000Active

People with Significant Control

Bae Systems (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Warwick House, PO BOX 87, Farnborough, United Kingdom, GU14 6YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type dormant.

Download
2014-06-27Accounts

Accounts with accounts type dormant.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type dormant.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.