UKBizDB.co.uk

BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED

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

This company is commonly known as Bae Systems (overseas Holdings) Limited. The company was founded 31 years ago and was given the registration number 02775320. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House, Farnborough Aerospace Centre, Farnborough, Hants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITED
Company Number:02775320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Warwick House, Farnborough Aerospace Centre, Farnborough, Hants, GU14 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary24 March 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director23 May 2001Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 July 1993Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Secretary09 February 1996Active
70 Oakfields, Broadacres, Guildford, GU3 3AU

Secretary08 November 1995Active
1 Mounts View, Batts Corner Dockenfield, Farnham, GU10 4EY

Secretary01 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1993Active
4 Old Dock Close, Richmond, TW9 3BL

Director26 February 1999Active
Kings Farmhouse, Binsted, Alton, GU34 4PB

Director25 April 1997Active
Cassilis House, 24 St Peters Road St Margarets, London, TW1 1QX

Director07 April 2003Active
Briarfields Cranleigh Chase, The Common, Cranleigh, GU6 8SH

Director09 December 1994Active
Wincombe Cottage Broad Oak, Odiham, Hook, RG29 1AH

Director13 May 1997Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Director01 July 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1993Active

People with Significant Control

Bae Systems (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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.