BAE SYSTEMS (NOMINEES) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/07/2518 July 2025 NewTermination of appointment of Katherine Alexandra Prior as a secretary on 2025-07-04

View Document

18/07/2518 July 2025 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Anthony Clarke on 2025-01-14

View Document

19/12/2419 December 2024 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a director on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Robert James Hinton as a director on 2024-12-18

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mr Anthony Clarke as a director on 2024-06-01

View Document

06/06/246 June 2024 Termination of appointment of David Stanley Parkes as a director on 2024-05-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

14/12/2314 December 2023 Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mr David Stanley Parkes on 2023-12-04

View Document

08/12/238 December 2023 Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1123 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE (NOMINEES) LIM ITED CERTIFICATE ISSUED ON 23/02/00

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/03/956 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/956 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/03/956 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 11 THE STRAND LONDON WC2N 5JT

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/913 April 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 S252 DISP LAYING ACC 12/03/91

View Document

03/04/913 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 21/03/90

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

08/02/908 February 1990 EXEMPTION FROM APPOINTING AUDITORS 25/02/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 COMPANY NAME CHANGED PLUSWEALTHY LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

03/11/883 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/88

View Document

07/10/887 October 1988 WD 30/09/88 AD 03/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

29/09/8829 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 ADOPT MEM AND ARTS 030888

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/07/8826 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company