Background WavePink WaveYellow Wave

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED (03852745)

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED (03852745) is an active UK company. incorporated on 4 October 1999. 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 LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED has been registered for 26 years. Current directors include CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick.

Company Number
03852745
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED

BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED is an active company incorporated on 4 October 1999 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 LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03852745

LTD Company

Age

26 Years

Incorporated 4 October 1999

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: 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

AUTOMOTIVE TECHNIK (HOLDINGS) LIMITED
From: 4 October 1999To: 1 August 2007
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: 4 October 1999To: 4 December 2023
Timeline

17 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
0
Funding
16
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 04 Jul 2025

CLARKE, Michael Andrew

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1986
Director
Appointed 01 Oct 2020

PLANT, Glynn Edward Patrick

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1972
Director
Appointed 06 Apr 2020

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 04 Jul 2025

HICKFORD, Colin James

Resigned
23 Thornash Close, WokingGU21 4UP
Secretary
Appointed 07 Nov 2001
Resigned 31 Oct 2003

MAWER, Alan Edward Thomas

Resigned
York Cottage, SlinfoldRH13 0RY
Secretary
Appointed 04 Oct 1999
Resigned 07 Nov 2001

MOORES, Geoffrey Philip

Resigned
Westbury Way, AldershotGU12 4HE
Secretary
Appointed 01 Aug 2004
Resigned 01 Aug 2007

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 01 Aug 2007
Resigned 31 May 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 04 Oct 1999

ALLOTT, David Leonard

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1961
Director
Appointed 30 May 2008
Resigned 12 Sept 2011

BIAR, Louis Scott

Resigned
1318 Ridgley Drive, HoustonFOREIGN
Born January 1963
Director
Appointed 23 May 2006
Resigned 30 Jan 2007

BLAKEMORE, Charles Anthony

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1967
Director
Appointed 12 Sept 2011
Resigned 04 Feb 2013

BOND, David Alan

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1962
Director
Appointed 04 Feb 2013
Resigned 10 Aug 2015

CHANDLER, Colin Michael, Sir

Resigned
Wray Farm, ReigateRH2 0ET
Born October 1939
Director
Appointed 01 Jul 2003
Resigned 01 Oct 2007

COLLINS, Adam Robert

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1980
Director
Appointed 01 Jun 2017
Resigned 21 Aug 2020

DAVIES, Andrew Oswell Bede

Resigned
KT22
Born October 1963
Director
Appointed 28 Sept 2007
Resigned 30 May 2008

DELLINGER, Dennis Maurice

Resigned
19815 Emerald Leaf Drive, Houston
Born May 1952
Director
Appointed 10 May 2005
Resigned 01 Oct 2007

FINDLAY, David Donald

Resigned
19 Ashley Drive, CamberleyGU17 0PQ
Born May 1955
Director
Appointed 04 Oct 1999
Resigned 07 Apr 2005

GAUNTLETT, Malcolm Victor

Resigned
Holmhill House, ThornhillDG3 4AB
Born May 1942
Director
Appointed 30 Jul 2002
Resigned 31 Mar 2003

GIGOV, Emil Slavchev

Resigned
10 Chapel Croft, IngatestoneCM4 0BU
Born March 1970
Director
Appointed 30 Jul 2002
Resigned 07 Apr 2005

GRAHAM, Ian Thomas

Resigned
120 Osprey Cove Lane, Ponte Vedra Beach
Born August 1968
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2007

GRANT, Jonathan Paul

Resigned
18 Sunnyside Road, TeddingtonTW11 0RT
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 09 May 2008

GURNEY, Simon John Okey

Resigned
Sleepy Hollow, WorplesdonGU3 3PX
Born January 1946
Director
Appointed 23 Nov 2001
Resigned 07 Apr 2005

HAMMOND, Richard Coleman

Resigned
21907 Sage Mountain Lane, KatyFOREIGN
Born May 1949
Director
Appointed 23 May 2006
Resigned 01 Oct 2007

IERLAND, Brian William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1965
Director
Appointed 09 May 2008
Resigned 08 Aug 2011

KROGER, Richard Caple

Resigned
10911 Kemwood Drive, Houston
Born October 1972
Director
Appointed 10 May 2005
Resigned 30 Jan 2007

MAWER, Alan Edward Thomas

Resigned
York Cottage, SlinfoldRH13 0RY
Born December 1949
Director
Appointed 04 Oct 1999
Resigned 31 Jul 2004

MECREDY, Robert Francis

Resigned
331 N. 1st Street, Jacksonville Beach
Born March 1946
Director
Appointed 22 Jan 2007
Resigned 23 Oct 2007

MILLER, Matthew Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1979
Director
Appointed 04 Jul 2013
Resigned 01 Jun 2017

OSBALDESTIN, Jennifer Blair

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1973
Director
Appointed 10 Aug 2015
Resigned 06 Apr 2020

REEVE, Patrick Harold

Resigned
17 Albion Street, LondonW2 2AS
Born April 1960
Director
Appointed 24 Apr 2003
Resigned 07 Aug 2003

RUMBOL, Graeme Stuart

Resigned
30 Pinehill Road, CrowthorneRG45 7JD
Born July 1965
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2007

SIMMONS, John

Resigned
8314 Pine Thistle Spring, Texas
Born July 1952
Director
Appointed 08 Apr 2005
Resigned 21 Mar 2006

SPARKES, Christopher Neil James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 08 Aug 2011
Resigned 04 Jul 2013

STANLEY, Alan Winston

Resigned
15 Maplehurst, FetchamKT22 9NB
Born April 1948
Director
Appointed 24 Sept 2002
Resigned 25 Jan 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

188

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 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
12 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
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Miscellaneous
21 July 2014
MISCMISC
Miscellaneous
21 July 2014
MISCMISC
Miscellaneous
15 July 2014
MISCMISC
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Statement Of Companys Objects
13 July 2011
CC04CC04
Resolution
13 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
353353
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 April 2007
AUDAUD
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
353353
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
287Change of Registered Office
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Resolution
18 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
88(2)R88(2)R
Legacy
13 August 2004
88(2)R88(2)R
Legacy
21 January 2004
88(2)R88(2)R
Legacy
21 January 2004
88(2)R88(2)R
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Legacy
2 September 2002
288aAppointment of Director or Secretary
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
88(3)88(3)
Legacy
30 May 2002
88(2)R88(2)R
Legacy
21 January 2002
88(2)R88(2)R
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
88(2)R88(2)R
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
14 April 2000
AUDAUD
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Incorporation Company
4 October 1999
NEWINCIncorporation