Bae Systems Deployed Systems Limited FARNBOROUGH


Bae Systems Deployed Systems started in year 1996 as Private Limited Company with registration number 03146958. The Bae Systems Deployed Systems company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Farnborough at Warwick House Po Box 87. Postal code: GU14 6YU. Since 2014/01/06 Bae Systems Deployed Systems Limited is no longer carrying the name Ifs Defence.

Currently there are 2 directors in the the firm, namely Scott J. and Rebecca P.. In addition one secretary - David P. - is with the company. As of 21 May 2024, there were 29 ex directors - David M., Michael H. and others listed below. There were no ex secretaries.

Bae Systems Deployed Systems Limited Address / Contact

Office Address Warwick House Po Box 87
Office Address2 Farnborough Aerospace Centre
Town Farnborough
Post code GU14 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146958
Date of Incorporation Tue, 16th Jan 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Scott J.

Position: Director

Appointed: 01 October 2022

Rebecca P.

Position: Director

Appointed: 31 August 2022

David P.

Position: Secretary

Appointed: 16 January 1996

David M.

Position: Director

Appointed: 13 February 2017

Resigned: 30 September 2022

Michael H.

Position: Director

Appointed: 10 June 2016

Resigned: 10 February 2017

Leslie G.

Position: Director

Appointed: 31 March 2014

Resigned: 29 March 2019

Martin C.

Position: Director

Appointed: 31 March 2014

Resigned: 13 July 2016

John C.

Position: Director

Appointed: 16 July 2012

Resigned: 31 March 2014

David B.

Position: Director

Appointed: 06 January 2012

Resigned: 31 March 2014

Graham C.

Position: Director

Appointed: 11 December 2008

Resigned: 06 January 2012

Iain G.

Position: Director

Appointed: 01 May 2007

Resigned: 25 January 2012

Andrew T.

Position: Director

Appointed: 15 March 2007

Resigned: 16 July 2012

Kjell A.

Position: Director

Appointed: 06 June 2006

Resigned: 18 July 2007

Graham G.

Position: Director

Appointed: 23 February 2006

Resigned: 29 December 2013

Andrew S.

Position: Director

Appointed: 01 February 2005

Resigned: 30 March 2007

Jan J.

Position: Director

Appointed: 06 August 2004

Resigned: 11 May 2006

Fredrik H.

Position: Director

Appointed: 06 August 2004

Resigned: 29 December 2013

Wayne G.

Position: Director

Appointed: 23 March 2004

Resigned: 19 January 2007

Thomas P.

Position: Director

Appointed: 03 March 2003

Resigned: 06 August 2004

Rory F.

Position: Director

Appointed: 13 May 2002

Resigned: 03 December 2003

Neil M.

Position: Director

Appointed: 28 January 2002

Resigned: 11 December 2008

Lars H.

Position: Director

Appointed: 28 January 2002

Resigned: 03 March 2003

Simon D.

Position: Director

Appointed: 15 September 2000

Resigned: 31 January 2005

Thomas P.

Position: Director

Appointed: 15 September 2000

Resigned: 13 May 2002

Alastair S.

Position: Director

Appointed: 15 September 2000

Resigned: 05 December 2012

Nigel B.

Position: Director

Appointed: 15 September 2000

Resigned: 28 January 2002

Ian B.

Position: Director

Appointed: 15 September 2000

Resigned: 13 May 2002

Philip R.

Position: Director

Appointed: 30 August 2000

Resigned: 15 September 2000

Terence B.

Position: Director

Appointed: 26 February 1999

Resigned: 29 August 2000

Stuart C.

Position: Director

Appointed: 25 April 1997

Resigned: 26 February 1999

David P.

Position: Director

Appointed: 16 January 1996

Resigned: 15 September 2000

Susan W.

Position: Director

Appointed: 16 January 1996

Resigned: 25 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1996

Resigned: 16 January 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Bae Systems (Operations) Limited from Camberley, England. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Bae Systems Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bae Systems (Operations) Limited

Victory Point Lyon Way, Frimley, Farnborough Aerospace Centre, Camberley, Surrey, GU16 7EX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1996687
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bae Systems Plc

6 Carlton Gardens, London, SW1Y 5AD, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1470151
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ifs Defence January 6, 2014
Bae Systems-ifs May 18, 2003
Bae Systems (farnborough 5) September 1, 2000
Bae Systems May 5, 2000
Nottingham Process Technologies September 14, 1999
Warwick House (hampshire) No.4 January 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements