BAE SYSTEMS CORPORATE SECRETARY LIMITED

Company Documents

DateDescription
21/07/2521 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

24/06/2524 June 2025 NewMemorandum and Articles of Association

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/06/259 June 2025 NewResolutions

View Document

02/06/252 June 2025 Certificate of change of name

View Document

30/05/2530 May 2025 Appointment of Mr Anthony Clarke as a director on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of Katherine Alexandra Prior as a director on 2025-05-29

View Document

03/02/253 February 2025 Termination of appointment of Julie Anne Cook as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Amy Ying Yen Lai as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Katherine Alexandra Prior as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Robert James Hinton as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Miss Betse Geraldine Effanga as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Georgina Anne Bonville Were Mcmasters as a secretary on 2025-01-31

View Document

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

View Document

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

View Document

12/12/2312 December 2023 Secretary's details changed for Mrs Georgina Anne Bonville Were Mcmasters on 2023-12-04

View Document

12/12/2312 December 2023 Director's details changed for Mrs Julie Anne Cook on 2023-12-04

View Document

11/12/2311 December 2023 Director's details changed for Mrs Amy Ying Yen Lai on 2023-12-04

View Document

05/12/235 December 2023 Change of details for Bae Systems Global Combat Systems Munitions Limited as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX 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

07/08/237 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

26/05/2326 May 2023 Director's details changed for Mrs Julie Anne Cook on 2023-05-25

View Document

09/01/239 January 2023 Termination of appointment of Louise Phillippa Simmons as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mrs Georgina Anne Bonville Were Mcmasters as a secretary on 2023-01-09

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Document

09/10/199 October 2019 DIRECTOR APPOINTED RICHARD IAN BAKER

View Document

01/10/191 October 2019 SECRETARY APPOINTED MRS JULIE ANNE COOK

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR KATY FOX

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS KATY LYNN FOX

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR CRAIG MICHAEL FENNELL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR BRIAN HALLIWELL

View Document

08/01/188 January 2018 SECRETARY APPOINTED HAYLEY ALICE CLIFTON

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HOLMES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLIWELL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR DAVID HOLMES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY 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

18/03/1618 March 2016 SECRETARY APPOINTED HAYLEY ALICE CLIFTON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MARIAN MILLER

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH KELLY

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KANE

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KANE / 03/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 DIRECTOR APPOINTED CHRISTOPHER NEIL JAMES SPARKES

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY 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

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY 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

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MALCOLM FREDERICK GREEN / 02/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KANE / 29/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HALLIWELL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID SMITH / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIAN ALISON MILLER / 22/10/2009

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ROBERT DAVID SMITH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GRANT

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY 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

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 S386 DISP APP AUDS 04/06/03

View Document

26/06/0326 June 2003 S366A DISP HOLDING AGM 04/06/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

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

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: EUXTON LANE EUXTON CHORLEY LANCS, PR7 6AD

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED ROYAL ORDNANCE (1984) PENSION SC HEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 22/07/99

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/08/97; CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/09/9629 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

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

29/11/9429 November 1994 MINUTES OF MEETINEG

View Document

17/08/9417 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: THRALE HOUSE SOUTHWARK STREET LONDON SE1 1UN

View Document

06/09/906 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 110 ST MARTINS'S LANE LONDON WC2N 4DY

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: GRIFFIN HOUSE 5 THE STRAND LONDON WC2N 5HU

View Document

14/09/8914 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 30/08/89; NO CHANGE OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/08/881 August 1988 NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 SECRETARY RESIGNED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED

View Document


More Company Information