Background WavePink WaveYellow Wave

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED (03456325)

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED (03456325) is an active UK company. incorporated on 28 October 1997. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED has been registered for 28 years. Current directors include CAVE, David John, MCGOVERN, Michael Hugh.

Company Number
03456325
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAVE, David John, MCGOVERN, Michael Hugh
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED

BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED is an active company incorporated on 28 October 1997 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES LIMITED was registered 28 years ago.(SIC: 64209, 68209)

Status

active

Active since 28 years ago

Company No

03456325

LTD Company

Age

28 Years

Incorporated 28 October 1997

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 24 October 2025 (5 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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

AMS LIMITED
From: 7 October 2003To: 29 April 2005
ALENIA MARCONI SYSTEMS LIMITED
From: 11 January 1999To: 7 October 2003
GEC-MARCONI RDS LIMITED
From: 5 March 1998To: 11 January 1999
LEDGEMOOR LIMITED
From: 28 October 1997To: 5 March 1998
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: 28 October 1997To: 4 December 2023
Timeline

36 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
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 Joined
Aug 14
Director Left
Aug 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Dec 15
Funding Round
Jan 16
Director Joined
Jun 16
Director Joined
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 Joined
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 17 Oct 2025

CAVE, David John

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born February 1972
Director
Appointed 05 Jul 2024

MCGOVERN, Michael Hugh

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1980
Director
Appointed 05 Jul 2024

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 17 Oct 2025

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Secretary
Appointed 12 Aug 2000
Resigned 27 Feb 2006

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 27 Feb 2006
Resigned 31 May 2024

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Secretary
Appointed 07 Jul 1998
Resigned 11 Aug 2000

POLLEY, Julie Claire

Resigned
60j Balfour Road, LondonW13 9TN
Secretary
Appointed 04 Dec 1997
Resigned 07 Jul 1998

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 28 Oct 1997
Resigned 04 Dec 1997

BRISTOW, David Edward

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

BURKE, Paul Christopher

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

CHANT, Christopher Alan

Resigned
45 St James Avenue, OngarCM5 9EL
Born April 1953
Director
Appointed 23 Dec 1998
Resigned 16 Jun 2000

CHECKLEY, Richard

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born June 1971
Director
Appointed 29 Mar 2018
Resigned 05 Jul 2024

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 24 Oct 2008
Resigned 16 Jun 2014

FOTHERGILL, James Edward

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born January 1983
Director
Appointed 30 Sept 2019
Resigned 05 Jul 2024

GRIFFITHS, Guy Rhodri

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born July 1957
Director
Appointed 18 Jun 2007
Resigned 24 Oct 2008

HAINSWORTH, Keith Alan

Resigned
24 Great Notley Avenue, BraintreeCM77 7UW
Born June 1959
Director
Appointed 05 Oct 2003
Resigned 26 Jun 2009

HANNAM, Alexander John

Resigned
Brook Road, WimborneBH21 2BJ
Born March 1946
Director
Appointed 08 May 2000
Resigned 12 Jul 2002

HOWARTH, Michael John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1967
Director
Appointed 22 Jun 2016
Resigned 10 Feb 2017

JAMIESON, Scott William

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1975
Director
Appointed 01 Oct 2022
Resigned 05 Jul 2024

KING, Ian Graham, Mr.

Resigned
PO16
Born April 1956
Director
Appointed 07 Jul 1998
Resigned 25 Jan 2000

MARTELLO, Fabrizio

Resigned
Via Largo G Rovani No 7 00137, RomeFOREIGN
Born June 1944
Director
Appointed 08 Jan 2001
Resigned 07 May 2003

MATHIAS, Roger Frederick

Resigned
The Spinney, CowesPO31 8AY
Born March 1946
Director
Appointed 13 Sept 2002
Resigned 30 Sept 2004

MITCHARD, David John

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

PEACHEY, Eric Albert

Resigned
27 Ripon Way, St AlbansAL4 9AJ
Born August 1944
Director
Appointed 07 Jul 1998
Resigned 23 Dec 1998

PEAGRAM, Rebecca Margaret

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1969
Director
Appointed 31 Aug 2022
Resigned 05 Jul 2024

PHILLIPS, Glynn Stuart

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

POLLEY, Julie Claire

Resigned
60j Balfour Road, LondonW13 9TN
Born June 1964
Director
Appointed 04 Dec 1997
Resigned 07 Jul 1998

PORTER, Norman Charles

Resigned
Farnham House 2 Beedingwood Drive, HorshamRH12 4TE
Born November 1951
Director
Appointed 04 Dec 1997
Resigned 07 Jul 1998

RICHARDSON, Clive Robert

Resigned
Grove House, BathBA1 4AN
Born May 1960
Director
Appointed 15 Feb 2005
Resigned 31 May 2007

SINGLETON, David Patrick Alexander

Resigned
Via Valle Della Storta, RomeFOREIGN
Born April 1960
Director
Appointed 25 Jan 2000
Resigned 09 Apr 2003

SOCCODATO, Giovanni

Resigned
Via Spurio Cassio 27, Italy
Born October 1961
Director
Appointed 23 Dec 1998
Resigned 22 Apr 2005

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

189

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
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 Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 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
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
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
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
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
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 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
4 November 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
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Legacy
22 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2015
SH19Statement of Capital
Legacy
22 December 2015
CAP-SSCAP-SS
Resolution
22 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 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
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination 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
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Auditors Resignation Company
14 July 2014
AUDAUD
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
28 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
30 October 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 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
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Secretary Company With Change Date
7 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
10 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
20 November 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
353353
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Legacy
25 November 2005
353353
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 June 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288cChange of Particulars
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 March 2002
AUDAUD
Legacy
4 November 2001
363aAnnual Return
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
1 December 2000
363aAnnual Return
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
287Change of Registered Office
Legacy
19 July 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
363aAnnual Return
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1999
288bResignation of Director or Secretary
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
2 November 1998
363aAnnual Return
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Statement Of Affairs
29 May 1998
SASA
Legacy
29 May 1998
88(2)P88(2)P
Statement Of Affairs
29 May 1998
SASA
Legacy
29 May 1998
88(2)P88(2)P
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
123Notice of Increase in Nominal Capital
Legacy
27 March 1998
287Change of Registered Office
Legacy
12 March 1998
287Change of Registered Office
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
225Change of Accounting Reference Date
Legacy
29 December 1997
287Change of Registered Office
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Incorporation Company
28 October 1997
NEWINCIncorporation