Background WavePink WaveYellow Wave

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED (02957926)

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED (02957926) is an active UK company. incorporated on 11 August 1994. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED has been registered for 31 years. Current directors include GREEN, David Alexander.

Company Number
02957926
Status
active
Type
ltd
Incorporated
11 August 1994
Age
31 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, David Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED is an active company incorporated on 11 August 1994 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02957926

LTD Company

Age

31 Years

Incorporated 11 August 1994

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 1 August 2025 (9 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BRITISH AEROSPACE PENSION FUNDS CIF TRUSTEES LIMITED
From: 24 February 1995To: 23 February 2000
GLASSRETAIL LIMITED
From: 11 August 1994To: 24 February 1995
Contact
Address

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

Previous Addresses

Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 11 August 1994To: 4 December 2023
Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Aug 22
Loan Cleared
Feb 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

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

GREEN, David Alexander

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born April 1964
Director
Appointed 01 Jun 2021

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 14 Sept 2016

EFFANGA, Betse Geraldine

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

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Secretary
Appointed 08 Feb 2001
Resigned 21 May 2009

HOLMES, David

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 14 Sept 2016
Resigned 02 Jan 2018

JONES, Stephen Andrew

Resigned
70 Oakfields, GuildfordGU3 3AU
Secretary
Appointed 24 Aug 1994
Resigned 01 Aug 1995

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 01 Aug 1995
Resigned 08 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1994
Resigned 24 Aug 1994

BRIXNER, Martin Alexander, Dr

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born February 1980
Director
Appointed 11 Apr 2019
Resigned 25 Sept 2020

CHEESMAN, Andrew John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1967
Director
Appointed 06 Oct 2014
Resigned 25 Sept 2020

CULSHAW, Barry James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1945
Director
Appointed 22 May 2003
Resigned 31 Mar 2010

DAVIES, Kelly Esther

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1984
Director
Appointed 01 Oct 2019
Resigned 31 Aug 2022

DEAN, Andrew George

Resigned
PO BOX 87, FarnboroughGU14 6YU
Born March 1972
Director
Appointed 04 Jun 2010
Resigned 25 Sept 2020

DICKSON, Christopher Roy

Resigned
12 Willow Drive, PrestonPR4 2NT
Born April 1950
Director
Appointed 26 Jan 1999
Resigned 31 Dec 2004

DRABERT, Andreas

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born February 1971
Director
Appointed 06 Oct 2014
Resigned 05 Apr 2019

EARL, Peter Robert

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born May 1960
Director
Appointed 21 May 2009
Resigned 06 Oct 2014

FISHER, Rory Mcculloch

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born October 1964
Director
Appointed 22 May 2007
Resigned 16 Jun 2014

GALLAGHER, Andrew James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1962
Director
Appointed 25 Sept 2020
Resigned 21 May 2021

GALLAGHER, Andrew James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1962
Director
Appointed 16 May 2005
Resigned 11 Apr 2019

GOODENOUGH, Derek

Resigned
1 West End Lane, PrestonPR4 1TA
Born December 1943
Director
Appointed 01 Sept 1995
Resigned 31 Aug 2004

GREEN, David Alexander

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1964
Director
Appointed 17 Dec 2018
Resigned 25 Sept 2020

HART, Brian Patrick

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1959
Director
Appointed 04 Nov 2004
Resigned 31 Mar 2010

HOLT, Paul Duncan

Resigned
44 Mough Lane, OldhamOL9 9PJ
Born April 1958
Director
Appointed 27 Mar 1995
Resigned 04 Oct 1995

KEEBLE, John

Resigned
3 Riverview Gardens, HullHU7 6DZ
Born April 1958
Director
Appointed 18 May 2001
Resigned 09 Dec 2002

KING, Ian Graham, Mr.

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born April 1956
Director
Appointed 22 May 2003
Resigned 22 May 2007

LAPTHORNE, Richard Douglas

Resigned
Mill Barn Mill Lane, AylesburyHP22 5RG
Born April 1943
Director
Appointed 27 Mar 1995
Resigned 26 Jan 1999

LYNAS, Peter John, Mr.

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

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Born December 1963
Director
Appointed 24 Aug 1994
Resigned 30 Mar 1995

PEMBERTON, Brian Patrick

Resigned
55 Pear Tree Crescent, PrestonPR5 4RE
Born November 1942
Director
Appointed 27 Mar 1995
Resigned 30 Apr 2001

RILEY, Philip

Resigned
Wincombe Cottage Broad Oak, HookRG29 1AH
Born August 1945
Director
Appointed 27 Mar 1995
Resigned 31 Mar 2003

ROSE, George Wilfred

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born March 1952
Director
Appointed 17 Oct 1995
Resigned 31 Mar 2011

SHEEHAN, Cornelius Joseph

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1948
Director
Appointed 04 Jun 2010
Resigned 31 Dec 2010

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

187

Accounts With Accounts Type Dormant
1 August 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
12 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Memorandum Articles
14 September 2023
MAMA
Resolution
23 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Memorandum Articles
15 November 2018
MAMA
Resolution
15 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 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 Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 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
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 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 Dormant
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company
6 April 2010
TM01Termination of Director
Termination Director Company
6 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 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 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
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288cChange of Particulars
Certificate Change Of Name Company
23 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363aAnnual Return
Legacy
29 July 1997
288cChange of Particulars
Legacy
27 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
363aAnnual Return
Legacy
21 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Dormant
18 June 1996
AAAnnual Accounts
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
288288
Legacy
26 March 1996
288288
Legacy
31 October 1995
288288
Legacy
24 October 1995
288288
Legacy
15 August 1995
363x363x
Legacy
14 August 1995
288288
Legacy
10 August 1995
288288
Legacy
28 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Memorandum Articles
22 March 1995
MEM/ARTSMEM/ARTS
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1994
88(2)R88(2)R
Legacy
19 October 1994
224224
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Incorporation Company
11 August 1994
NEWINCIncorporation