BAE SYSTEMS FUNDS MANAGEMENT

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Declaration of solvency

View Document

03/10/243 October 2024 Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to 10 Fleet Place London EC4M 7RB on 2024-10-03

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/06/245 June 2024 Appointment of Miss Ann-Louise Holding as a director on 2024-06-01

View Document

05/06/245 June 2024 Appointment of Miss Ann-Louise Holding as a secretary on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of David Stanley Parkes as a director on 2024-05-31

View Document

13/12/2313 December 2023 Director's details changed for Mrs Rajdeep Patara 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

11/12/2311 December 2023 Secretary's details changed for Mr David Stanley Parkes 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 Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS RAJDEEP PATARA

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

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

View Document

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

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BRENT / 27/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 S386 DISP APP AUDS 20/03/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

02/04/012 April 2001 S366A DISP HOLDING AGM 20/03/01

View Document

19/07/0019 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE FUNDS MANAGEME NT CERTIFICATE ISSUED ON 23/02/00

View Document

29/07/9929 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 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