This company is commonly known as Bae Systems Plc. The company was founded 44 years ago and was given the registration number 01470151. The firm's registered office is in . You can find them at 6 Carlton Gardens, London, , . This company's SIC code is 25400 - Manufacture of weapons and ammunition.
Name | : | BAE SYSTEMS PLC |
---|---|---|
Company Number | : | 01470151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Carlton Gardens, London, SW1Y 5AD |
---|---|---|
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 | 26 February 1999 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 November 2020 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 April 2020 | Active |
Stirling Square, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 September 2021 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 06 November 2023 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 February 2016 | Active |
Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD | Director | 01 April 2020 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 April 2020 | Active |
6, Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 November 2022 | Active |
6, Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 June 2021 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 June 2019 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 June 2019 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 November 2022 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 09 May 2016 | Active |
Kings Farmhouse, Binsted, Alton, GU34 4PB | Secretary | 13 November 1996 | Active |
1 Winchfield Close, Harrow, HA3 0DT | Secretary | - | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 January 2018 | Active |
Bae Systems, 6 Carlton Gardens, London, SW1Y 5AD | Director | 08 October 2009 | Active |
6720 Harbour Circle Se, Sailfish Point, United States Of America, | Director | 26 April 1994 | Active |
Old Linsdale Grange, Old Linsdale, LU7 0DY | Director | 01 January 1994 | Active |
The Mill House, Benham Park, Marsh Benham, Newbury, RG20 8LX | Director | 22 November 2000 | Active |
Windmill House, Finwood Road, Rowington, CV35 7DF | Director | - | Active |
Fryerning House, Ingatestone, CM4 0PF | Director | - | Active |
5481 Gulf Of Mexico Drive, Unit 30 Longboat Key, Florida 34228, Usa, FOREIGN | Director | - | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 October 2013 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 07 September 2005 | Active |
Taunusanlage 12, Frankfurt Am Main, Germany, FOREIGN | Director | 01 December 1999 | Active |
32 Marsh Lane, Mill Hill, London, NW7 4QP | Director | - | Active |
8 Grove Hill Mews, Tunbridge Wells, TN1 1BN | Director | - | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 February 2014 | Active |
Hallcross Manor Hallcross, Freckleton, Preston, PR4 1HU | Director | 23 May 1992 | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 01 March 2021 | Active |
Gatcombe, Bridgwater Road Sidcot, Winscombe, BS25 1NH | Director | 10 July 2002 | Active |
Old Rafters Magpie Lane, Coleshill, Amersham, HP7 0LU | Director | 29 November 1999 | Active |
26a Roland Way, London, SW7 3RE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital cancellation shares. | Download |
2024-03-28 | Capital | Capital return purchase own shares. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-11 | Capital | Capital cancellation shares. | Download |
2024-03-11 | Capital | Capital cancellation shares. | Download |
2024-03-11 | Capital | Capital cancellation shares. | Download |
2024-03-11 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.