BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT 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 NewAppointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04

View Document

18/07/2518 July 2025 NewTermination of appointment of Betse Geraldine Effanga as a secretary on 2025-07-04

View Document

23/12/2423 December 2024 Current accounting period shortened from 2025-04-05 to 2024-12-31

View Document

12/12/2412 December 2024 Full accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Anna Evelyn Troup as a director on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Richard James Williamson as a director on 2024-02-12

View Document

11/12/2311 December 2023 Director's details changed for Mrs Anna Evelyn Troup on 2023-12-04

View Document

11/12/2311 December 2023 Secretary's details changed for Miss Betse Geraldine Effanga 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

04/12/234 December 2023 Termination of appointment of Myles St John Westcott as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Simon Baxter Pearson as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of David Alexander Green as a director on 2023-12-04

View Document

02/10/232 October 2023 Full accounts made up to 2023-04-05

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/08/2314 August 2023 Director's details changed for Myles St John Westcott on 2021-12-01

View Document

24/01/2224 January 2022 Termination of appointment of David Gordon Adam as a director on 2022-01-17

View Document

18/10/2118 October 2021 Appointment of Mrs Anna Evelyn Troup as a director on 2021-10-01

View Document

28/09/2128 September 2021 Appointment of Mr Simon Baxter Pearson as a director on 2021-09-27

View Document

07/07/217 July 2021 Appointment of Myles St John Westcott as a director on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Bradley Madsen Greve as a director on 2021-07-07

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 05/04/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LYNAS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR BRADLEY GREVE

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINSLEY

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS KELLY ESTHER DAVIES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MISS BETSE GERALDINE EFFANGA

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH 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

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY HAYLEY CLIFTON

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR DAVID HOLMES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 28/06/2016

View Document

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 AUDITOR'S RESIGNATION

View Document

20/07/1520 July 2015 AUDITOR'S RESIGNATION

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 14/05/2014

View Document

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

View Document

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

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR NIGEL PETER TINSLEY

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP TURNER

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRASER NEIL SAMUEL

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ANDREW JAMES GALLAGHER

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

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

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

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

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 07/11/2011

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR. PETER JOHN LYNAS

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIEF

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED DAVID GORDON ADAM

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED CLIFFORD FRASER NEIL SAMUEL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURLEY

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MATTHEW PHILIP TURNER

View Document

22/07/1022 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

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

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILFRED ROSE / 13/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RODNEY BURLEY / 26/10/2009

View Document

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

View Document

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

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/05/0927 May 2009 SECRETARY APPOINTED GEORGE WILLIAM BAYER

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY ANN HOLDING

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

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

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

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

View Document

17/08/0117 August 2001 S366A DISP HOLDING AGM 13/08/01

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

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

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

09/06/979 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/05/967 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 05/04

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 11 STRAND LONDON WC2N 5JT

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/06/896 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 ALTER MEM AND ARTS 280488

View Document

27/06/8827 June 1988 MEMORANDUM OF ASSOCIATION

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS

View Document

03/06/883 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

27/05/8827 May 1988 NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 COMPANY NAME CHANGED HAWKER SIDDELEY DYNAMICS LIMITED CERTIFICATE ISSUED ON 21/03/88

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

04/08/864 August 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 100 PALL MALL LONDON SW1Y 5HR

View Document

09/07/869 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

31/12/7631 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

02/05/412 May 1941 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/41

View Document

29/03/2629 March 1926 CERTIFICATE OF INCORPORATION

View Document


More Company Information