Background WavePink WaveYellow Wave

BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED (02132891)

BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED (02132891) is an active UK company. incorporated on 19 May 1987. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED has been registered for 38 years. Current directors include JAMIESON, Scott William, PEAGRAM, Rebecca Margaret.

Company Number
02132891
Status
active
Type
ltd
Incorporated
19 May 1987
Age
38 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMIESON, Scott William, PEAGRAM, Rebecca Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED

BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED is an active company incorporated on 19 May 1987 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 SURFACE SHIPS INTEGRATED SUPPORT LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02132891

LTD Company

Age

38 Years

Incorporated 19 May 1987

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED
From: 2 July 2008To: 30 October 2009
BVT SURFACE FLEET INTEGRATED SERVICES LIMITED
From: 1 July 2008To: 2 July 2008
VT SERVICES LIMITED
From: 23 April 1998To: 7 October 2003
AV SEAWORK LIMITED
From: 6 July 1987To: 23 April 1998
BIDGALLANT LIMITED
From: 19 May 1987To: 6 July 1987
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: 3 November 2009To: 4 December 2023
Daring Building Building 2-166 Postal Point 100 Portsmouth Naval Base Portsmouth Hampshire PO1 3NJ
From: 19 May 1987To: 3 November 2009
Timeline

25 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
May 87
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Joined
Sept 14
Capital Update
Dec 15
Funding Round
Jan 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

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

DAWES, Peter Graham

Resigned
Queen's Acre, PooleBH13 7EU
Secretary
Appointed 01 Feb 1996
Resigned 03 May 2005

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 30 Oct 2009
Resigned 18 Dec 2024

JOWETT, Matthew Paul

Resigned
Mulberry House, BrockenhurstSO42 7SG
Secretary
Appointed 03 May 2005
Resigned 01 Jul 2008

KENT, George Edward Alexander

Resigned
Taylors Lane, ChichesterPO18 8EN
Secretary
Appointed 01 Jul 2008
Resigned 30 Oct 2009

PRIOR, Katherine Alexandra

Resigned
LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 04 Jul 2025

SHEARS, Stewart David

Resigned
6 Lower Cribden Avenue, RossendaleBB4 6SW
Secretary
Appointed N/A
Resigned 01 Feb 1996

BEADON, Jonathan Mitchell

Resigned
White Horses 16 Victoria Avenue, Hayling IslandPO11 9AJ
Born July 1951
Director
Appointed N/A
Resigned 01 Aug 1997

BRISTOW, David Edward

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

CAMERON, George Winston

Resigned
Ferry Lane House Brook Avenue, SouthamptonSO31 9HN
Born January 1944
Director
Appointed N/A
Resigned 18 Oct 2002

COOPER, Martin Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1974
Director
Appointed 03 Jul 2013
Resigned 15 Jul 2016

CUNDY, Christopher John

Resigned
74 Downscroft Gardens, SouthamptonSO30 4RS
Born January 1961
Director
Appointed 08 Sept 1999
Resigned 01 Jul 2008

DAVIES, John Richard

Resigned
Kingcup Close, PooleBH18 9GS
Born July 1963
Director
Appointed 31 Mar 2007
Resigned 01 Jul 2008

DINGLEY, Richard Anthony

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1969
Director
Appointed 05 Sept 2014
Resigned 14 Feb 2017

FISHER, Rory Mcculloch

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1964
Director
Appointed 03 Jul 2013
Resigned 16 Jun 2014

GIRLING, Christopher Francis Gregory

Resigned
7 Nettlestone Road, SouthseaPO4 9QN
Born January 1954
Director
Appointed N/A
Resigned 08 Sept 1999

HOWARTH, Michael John

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

IMMS, Robin John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1959
Director
Appointed 01 Jul 2008
Resigned 26 Sept 2012

JOHNSTON, Alan John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1950
Director
Appointed 01 Jul 2008
Resigned 20 Jan 2011

MITCHARD, David John

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

ORD, Michael

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1967
Director
Appointed 20 Jan 2011
Resigned 03 Jul 2013

PHILLIPS, Glynn Stuart

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1968
Director
Appointed 16 Mar 2011
Resigned 03 Jul 2013

PIERSON, Roy James

Resigned
4 The Oaks, GillinghamSP8 4SW
Born June 1947
Director
Appointed N/A
Resigned 01 Jun 1994

ROWE, Richard Graham

Resigned
8 Deacon Road, SouthamptonSO31 6RV
Born September 1949
Director
Appointed 01 Jun 1994
Resigned 07 Sept 2000

SPARKES, Christopher Neil James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 14 Feb 2017
Resigned 01 Mar 2018

TARRANT, Simon Edward

Resigned
Redlands Farm, PetworthGU28 0JY
Born November 1952
Director
Appointed 01 Aug 1997
Resigned 31 Mar 2007

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

196

Accounts With Accounts Type Dormant
21 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
26 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 December 2023
CH03Change of Secretary Details
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 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
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Miscellaneous
11 July 2014
MISCMISC
Miscellaneous
4 July 2014
MISCMISC
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Statement Of Companys Objects
16 December 2010
CC04CC04
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Certificate Change Of Name Company
30 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2009
CONNOTConfirmation Statement Notification
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2007
123Notice of Increase in Nominal Capital
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
225(1)225(1)
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363b363b
Resolution
29 August 1991
RESOLUTIONSResolutions
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
288288
Legacy
5 August 1991
288288
Legacy
12 July 1991
288288
Legacy
9 July 1991
225(1)225(1)
Legacy
11 April 1991
288288
Legacy
14 March 1991
287Change of Registered Office
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
225(1)225(1)
Legacy
14 February 1991
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
3 September 1990
288288
Auditors Resignation Company
23 August 1990
AUDAUD
Legacy
20 July 1990
288288
Legacy
6 April 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Memorandum Articles
13 November 1987
MEM/ARTSMEM/ARTS
Legacy
10 November 1987
PUC 2PUC 2
Legacy
20 September 1987
288288
Legacy
20 September 1987
288288
Legacy
15 September 1987
288288
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
8 September 1987
288288
Legacy
8 September 1987
287Change of Registered Office
Legacy
8 September 1987
288288
Legacy
8 September 1987
224224
Legacy
28 July 1987
288288
Legacy
28 July 1987
288288
Legacy
28 July 1987
287Change of Registered Office
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1987
NEWINCIncorporation
Miscellaneous
19 May 1987
MISCMISC