Background WavePink WaveYellow Wave

BAE SYSTEMS PROJECT SERVICES LIMITED (00553146)

BAE SYSTEMS PROJECT SERVICES LIMITED (00553146) is an active UK company. incorporated on 11 August 1955. with registered office in Camberley. The company operates in the Public Administration and Defence sector, engaged in defence activities. BAE SYSTEMS PROJECT SERVICES LIMITED has been registered for 70 years. Current directors include JAMIESON, Scott William, PEAGRAM, Rebecca Margaret.

Company Number
00553146
Status
active
Type
ltd
Incorporated
11 August 1955
Age
70 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
JAMIESON, Scott William, PEAGRAM, Rebecca Margaret
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS PROJECT SERVICES LIMITED

BAE SYSTEMS PROJECT SERVICES LIMITED is an active company incorporated on 11 August 1955 with the registered office located in Camberley. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. BAE SYSTEMS PROJECT SERVICES LIMITED was registered 70 years ago.(SIC: 84220)

Status

active

Active since 70 years ago

Company No

00553146

LTD Company

Age

70 Years

Incorporated 11 August 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

AMS PROJECT SERVICES LIMITED
From: 29 September 2003To: 29 July 2005
MARCONI RADAR PROJECTS LIMITED
From: 29 August 1995To: 29 September 2003
GEC-MARCONI RADAR AND DEFENCE SYSTEMS OVERSEAS LIMITED
From: 11 August 1995To: 29 August 1995
MARCONI RADAR PROJECTS LIMITED
From: 31 December 1977To: 11 August 1995
ELLIOTT-AUTOMATION NUCLEONICS LIMITED
From: 11 August 1955To: 31 December 1977
Contact
Address

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

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 11 August 1955To: 4 December 2023
Timeline

26 key events • 1955 - 2022

Funding Officers Ownership
Company Founded
Aug 55
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 07 Jul 2025

JAMIESON, Scott William

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1975
Director
Appointed 01 Oct 2022

PEAGRAM, Rebecca Margaret

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1969
Director
Appointed 31 Aug 2022

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 07 Jul 2025

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Secretary
Appointed 12 Aug 2000
Resigned 24 Jan 2006

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 24 Jan 2006
Resigned 31 May 2024

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Secretary
Appointed N/A
Resigned 11 Aug 2000

BRISTOW, David Edward

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1966
Director
Appointed 01 Mar 2018
Resigned 31 Aug 2022

BROWN, Peter Rodney

Resigned
5 Queens Drive, LiverpoolL18 2DS
Born February 1942
Director
Appointed 21 Jul 1995
Resigned 30 Nov 1998

BURKE, Paul Christopher

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1966
Director
Appointed 26 Jun 2015
Resigned 25 Aug 2017

CHRISTIE, Michael

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1963
Director
Appointed 26 Aug 2014
Resigned 26 Jun 2015

COOPER, Martin Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1974
Director
Appointed 18 Apr 2011
Resigned 15 Jul 2016

FISHBURNE, Alun William

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born September 1960
Director
Appointed 01 Sept 2011
Resigned 26 Aug 2014

FISHER, Rory Mcculloch

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1964
Director
Appointed 26 Jun 2009
Resigned 16 Jun 2014

FLETCHER, David John, Dr

Resigned
Beverley House Nettleden Road, BerkhamstedHP4 1PP
Born December 1942
Director
Appointed 28 Jul 1993
Resigned 30 Jun 1995

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Born May 1945
Director
Appointed 13 Apr 2000
Resigned 04 Apr 2007

HAINSWORTH, Keith Alan

Resigned
24 Great Notley Avenue, BraintreeCM77 7UW
Born June 1959
Director
Appointed 22 Sept 2003
Resigned 26 Jun 2009

HOWARTH, Michael John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1967
Director
Appointed 10 Jun 2016
Resigned 10 Feb 2017

LONG, Robert Anthony

Resigned
18 Chestnut Avenue, RickmansworthWD3 4HB
Born May 1945
Director
Appointed 24 Nov 1998
Resigned 30 Jun 2000

MATHEWS, Raymond Reginald

Resigned
Ridgecrest 2 The Coppice, TringHP23 6QJ
Born January 1949
Director
Appointed 17 Oct 2000
Resigned 31 Aug 2001

MITCHARD, David John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1965
Director
Appointed 13 Feb 2017
Resigned 30 Sept 2022

PHILLIPS, Glynn Stuart

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1968
Director
Appointed 26 Jun 2009
Resigned 27 Jun 2011

READ, Martin Peter, Dr

Resigned
Wolversdene, Bishops WalthamSO32 1DU
Born February 1950
Director
Appointed N/A
Resigned 27 Jul 1993

SAUNDERS, Brian Hampton

Resigned
81 Calder Avenue, HatfieldAL9 7AJ
Born March 1940
Director
Appointed 12 Jul 1995
Resigned 27 Jul 1995

SPARKES, Christopher Neil James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 10 Jun 2016
Resigned 01 Mar 2018

THOMAS, Michael Gordon

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1955
Director
Appointed 08 May 2002
Resigned 31 Dec 2012

TORTOLANO, Paul

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born January 1971
Director
Appointed 01 Sept 2011
Resigned 10 Jun 2016

VARNEY, Anthony Peter

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1961
Director
Appointed 26 Jun 2015
Resigned 30 Sept 2019

WALSH, Andrew John

Resigned
Ashbourne House, Great DunmowCM6 1JN
Born November 1956
Director
Appointed 11 Apr 1994
Resigned 05 Nov 2003

WHITE, Paul Barry William

Resigned
2 Marshall Close, CamberleyGU16 9NY
Born June 1945
Director
Appointed N/A
Resigned 09 May 1994

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Miscellaneous
14 July 2014
MISCMISC
Auditors Resignation Company
4 July 2014
AUDAUD
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Statement Of Companys Objects
4 May 2011
CC04CC04
Resolution
4 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 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
22 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
8 August 2005
287Change of Registered Office
Certificate Change Of Name Company
29 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
2 February 2004
288cChange of Particulars
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Resolution
29 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
13 March 2002
AUDAUD
Legacy
12 October 2001
363aAnnual Return
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
363aAnnual Return
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
28 July 2000
287Change of Registered Office
Legacy
19 July 2000
288cChange of Particulars
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
18 May 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
363aAnnual Return
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
25 September 1997
363aAnnual Return
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
14 October 1996
363aAnnual Return
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Certificate Change Of Name Company
29 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1995
288288
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 August 1995
RESOLUTIONSResolutions
Legacy
3 August 1995
288288
Legacy
21 July 1995
288288
Legacy
11 July 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
10 October 1994
363x363x
Legacy
9 June 1994
288288
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
15 August 1991
288288
Legacy
13 August 1991
288288
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
10 April 1989
288288
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
19 March 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 December 1986
AAAnnual Accounts
Legacy
24 November 1986
288288
Legacy
24 October 1986
363363
Certificate Change Of Name Company
24 November 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1964
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1958
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 August 1955
MISCMISC
Certificate Change Of Name Company
11 August 1955
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1955
NEWINCIncorporation