Background WavePink WaveYellow Wave

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED (00212802)

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED (00212802) is an active UK company. incorporated on 29 May 1926. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED has been registered for 99 years. Current directors include WILLIAMSON, Richard James.

Company Number
00212802
Status
active
Type
ltd
Incorporated
29 May 1926
Age
99 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLIAMSON, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 29 May 1926 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED was registered 99 years ago.(SIC: 74990)

Status

active

Active since 99 years ago

Company No

00212802

LTD Company

Age

99 Years

Incorporated 29 May 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 6 April 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
From: 21 March 1988To: 23 February 2000
HAWKER SIDDELEY DYNAMICS LIMITED
From: 29 May 1926To: 21 March 1988
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hants GU14 6YU
From: 29 May 1926To: 4 December 2023
Timeline

29 key events • 1926 - 2024

Funding Officers Ownership
Company Founded
Mar 26
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 04 Jul 2025

WILLIAMSON, Richard James

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1980
Director
Appointed 12 Feb 2024

BAYER, George William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 21 May 2009
Resigned 31 Dec 2011

CLIFTON, Hayley Alice

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 02 Jan 2018
Resigned 06 Sept 2019

CLIFTON, Hayley Alice

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 03 Jan 2012
Resigned 13 Sept 2016

EFFANGA, Betse Geraldine

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 06 Sept 2019
Resigned 04 Jul 2025

GOODGE, Linda Susan

Resigned
22 Pathfinder Way, HuntingdonPE28 2RD
Secretary
Appointed 25 Apr 1997
Resigned 22 May 2003

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Secretary
Appointed 22 May 2003
Resigned 21 May 2009

HOLMES, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 13 Sept 2016
Resigned 02 Jan 2018

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed N/A
Resigned 25 Apr 1997

ADAM, David Gordon

Resigned
PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 02 Mar 2011
Resigned 17 Jan 2022

BRIEF, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1953
Director
Appointed 08 Feb 2001
Resigned 02 Mar 2011

BURLEY, Stephen Rodney

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1947
Director
Appointed 01 May 1996
Resigned 09 Sept 2010

CARROLL, Stuart Paul

Resigned
Kings Farmhouse, AltonGU34 4PB
Born July 1951
Director
Appointed 25 Apr 1997
Resigned 26 Feb 1999

COOKSON, Brian

Resigned
32 Marsh Lane, LondonNW7 4QP
Born September 1931
Director
Appointed N/A
Resigned 30 Jun 1992

DAVIES, Kelly Esther

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1984
Director
Appointed 01 Oct 2019
Resigned 26 Jul 2022

GALLAGHER, Andrew James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1962
Director
Appointed 12 Sept 2013
Resigned 21 May 2021

GIBBON, John Walker

Resigned
Flat 14, LondonW2
Born September 1945
Director
Appointed N/A
Resigned 08 Feb 2001

GREEN, David Alexander

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 05 Sept 2022
Resigned 04 Dec 2023

GREVE, Bradley Madsen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1967
Director
Appointed 01 Jan 2020
Resigned 07 Jul 2021

LAPTHORNE, Richard Douglas

Resigned
Mill Barn Mill Lane, AylesburyHP22 5RG
Born April 1943
Director
Appointed 01 Jul 1993
Resigned 11 Jan 1999

LYNAS, Peter John, Mr.

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born March 1958
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2019

PEARSON, Simon Baxter

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1965
Director
Appointed 27 Sept 2021
Resigned 04 Dec 2023

ROSE, George Wilfred

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born March 1952
Director
Appointed 11 Jan 1999
Resigned 31 Mar 2011

SAMUEL, Clifford Fraser Neil

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1960
Director
Appointed 09 Sept 2010
Resigned 12 Sept 2013

TINSLEY, Nigel Peter

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1955
Director
Appointed 12 Sept 2013
Resigned 30 Sept 2019

TROUP, Anna Evelyn

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1970
Director
Appointed 01 Oct 2021
Resigned 12 Feb 2024

TURNER, Matthew Philip

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1972
Director
Appointed 09 Sept 2010
Resigned 12 Sept 2013

WESTCOTT, Myles St John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born May 1971
Director
Appointed 07 Jul 2021
Resigned 04 Dec 2023

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Born April 1951
Director
Appointed 01 Jul 1992
Resigned 25 Apr 1997

Persons with significant control

1

Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Auditors Resignation Company
3 March 2016
AUDAUD
Auditors Resignation Company
20 July 2015
AUDAUD
Auditors Resignation Company
17 July 2015
AUDAUD
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Legacy
4 April 2000
288cChange of Particulars
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
23 April 1999
363aAnnual Return
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363aAnnual Return
Legacy
27 April 1997
288cChange of Particulars
Legacy
7 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
20 May 1996
288288
Legacy
7 May 1996
363aAnnual Return
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
3 April 1995
363x363x
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
20 April 1994
363x363x
Legacy
5 July 1993
288288
Legacy
24 June 1993
225(1)225(1)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
31 March 1993
363x363x
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
25 August 1992
287Change of Registered Office
Legacy
17 July 1992
288288
Legacy
23 April 1992
363x363x
Legacy
9 April 1992
288288
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
24 April 1991
363aAnnual Return
Legacy
30 April 1990
363363
Accounts With Accounts Type Dormant
2 April 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
30 January 1989
288288
Legacy
7 September 1988
288288
Resolution
29 June 1988
RESOLUTIONSResolutions
Miscellaneous
27 June 1988
MISCMISC
Miscellaneous
22 June 1988
MISCMISC
Accounts With Made Up Date
3 June 1988
AAAnnual Accounts
Legacy
27 May 1988
288288
Legacy
9 May 1988
363363
Certificate Change Of Name Company
18 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1988
288288
Legacy
24 September 1987
363363
Accounts With Accounts Type Dormant
27 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
287Change of Registered Office
Legacy
4 August 1986
363363
Accounts With Accounts Type Dormant
9 July 1986
AAAnnual Accounts
Accounts With Made Up Date
31 December 1976
AAAnnual Accounts
Certificate Change Of Name Company
2 May 1941
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 March 1926
MISCMISC
Incorporation Company
29 March 1926
NEWINCIncorporation