BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED

Company Documents

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

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

11/01/2411 January 2024 Appointment of Mrs Michelle Maria Le Merre as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Andrew James Gallagher as a director on 2023-12-31

View Document

12/12/2312 December 2023 Director's details changed for Dr Deborah Allen on 2023-12-04

View Document

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

View Document

11/12/2311 December 2023 Director's details changed for Mr Christopher Roy Dickson on 2023-12-04

View Document

11/12/2311 December 2023 Director's details changed for Mr Andrew James Gallagher on 2023-12-04

View Document

07/12/237 December 2023 Director's details changed for Mrs Alison Halliday Kennedy on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from Warwick House P O 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

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

View Document

03/04/233 April 2023 Termination of appointment of Oliver Peter Jonathan Waghorn as a director on 2022-09-22

View Document

24/01/2324 January 2023 Termination of appointment of Julie Anne Cook as a secretary on 2023-01-20

View Document

24/01/2324 January 2023 Appointment of Mrs Georgina Anne Bonville Were Mcmasters as a secretary on 2023-01-20

View Document

06/01/236 January 2023 Termination of appointment of Clifton Joseph Joquim D'cunha as a director on 2022-12-23

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

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

23/09/1923 September 2019 SECRETARY APPOINTED MRS JULIE ANNE COOK

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY BETSE EFFANGA

View Document

08/07/198 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, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MISS BETSE GERALDINE EFFANGA

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR OLIVER PETER JONATHAN WAGHORN

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

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

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAE SYSTEMS PLC

View Document

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

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ALLEN / 01/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY DICKSON / 01/06/2017

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MR DAVID HOLMES

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY DICKSON / 27/03/2015

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EARL

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR CLIFTON JOSEPH JOQUIM D'CUNHA

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALICE BEER / 12/04/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN CHEESMAN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR NICHOLAS MOORE

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED DEBORAH ALLEN

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IMRIE

View Document

09/01/129 January 2012 SECRETARY APPOINTED HAYLEY ALICE BEER

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE BAYER

View Document

15/07/1115 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

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

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MILNE IMRIE / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GALLAGHER / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EARL / 22/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM BAYER / 21/10/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EARL / 18/09/2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BAYER / 28/09/2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY ANN HOLDING

View Document

08/07/098 July 2009 SECRETARY APPOINTED GEORGE WILLIAM BAYER

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IMRIE / 08/06/2009

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PETER ROBERT EARL

View Document

05/11/085 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/085 November 2008 ALTER ARTICLES 20/10/2008

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ROSE

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER LYNAS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED CHRISTOPHER ROY DICKSON

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED ANDREW JAMES GALLAGHER

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 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

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 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

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 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

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

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

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE EXECUTIVE PENS ION SCHEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

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

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/9517 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9517 March 1995 ALTER MEM AND ARTS 22/02/95

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

22/12/9422 December 1994 COMPANY NAME CHANGED EANS (UK) LIMITED CERTIFICATE ISSUED ON 23/12/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: P O BOX 87 ROYAL AEROSPACE ESTABLISHMENT FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

29/05/9229 May 1992 S252 DISP LAYING ACC 25/05/92

View Document

28/01/9228 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

05/09/915 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/08/9123 August 1991 SECRETARY RESIGNED

View Document

19/08/9119 August 1991 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