Background WavePink WaveYellow Wave

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED (04484877)

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED (04484877) is an active UK company. incorporated on 12 July 2002. with registered office in Farnborough Aerospace Centre. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED has been registered for 23 years. Current directors include CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick.

Company Number
04484877
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
Warwick House, Farnborough Aerospace Centre, GU14 6YU
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 GLOBAL COMBAT SYSTEMS BRIDGING LIMITED

BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED is an active company incorporated on 12 July 2002 with the registered office located in Farnborough Aerospace Centre. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAE SYSTEMS GLOBAL COMBAT SYSTEMS BRIDGING LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04484877

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 13 July 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Dormant

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 June 2022 (3 years ago)
Submitted on 17 June 2022 (3 years ago)

Next Due

Due by 1 July 2023
For period ending 17 June 2023

Previous Company Names

BAE SYSTEMS LAND SYSTEMS (BRIDGING) LIMITED
From: 5 January 2005To: 1 June 2010
ALVIS BRIDGING LIMITED
From: 12 July 2002To: 5 January 2005
Contact
Address

Warwick House PO BOX 87 Farnborough Aerospace Centre, GU14 6YU,

Timeline

17 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 15
Director Left
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

17

3 Active
14 Resigned

PARKES, David Stanley

Active
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 04 Feb 2005

CLARKE, Michael Andrew

Active
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born March 1986
Director
Appointed 01 Oct 2020

PLANT, Glynn Edward Patrick

Active
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1972
Director
Appointed 06 Apr 2020

JARMAN, Patrick Edmund

Resigned
68 Replingham Road, LondonSW18 5LW
Secretary
Appointed 12 Jul 2002
Resigned 04 Feb 2005

ALLOTT, David Leonard

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

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

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 04 Feb 2005
Resigned 30 May 2008

GRANT, Jonathan Paul

Resigned
18 Sunnyside Road, TeddingtonTW11 0RT
Born April 1969
Director
Appointed 04 Feb 2005
Resigned 26 Nov 2007

GREENSLADE, Martin Frederick

Resigned
2 The Glade, SevenoaksTN13 3HD
Born March 1965
Director
Appointed 12 Jul 2002
Resigned 04 Feb 2005

IERLAND, Brian William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1965
Director
Appointed 26 Nov 2007
Resigned 08 Aug 2011

JARMAN, Patrick Edmund

Resigned
68 Replingham Road, LondonSW18 5LW
Born February 1964
Director
Appointed 12 Jul 2002
Resigned 04 Feb 2005

MILLER, Matthew Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1979
Director
Appointed 30 Apr 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

PREST, Nicholas Martin

Resigned
85 Elgin Crescent, LondonW11 2JF
Born April 1953
Director
Appointed 12 Jul 2002
Resigned 27 Sept 2004

SPARKES, Christopher Neil James

Resigned
Warwick House PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 08 Aug 2011
Resigned 30 Apr 2013

Persons with significant control

1

PO BOX 87, FarnboroughGU14 6YU

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

103

Restoration Order Of Court
16 July 2025
AC92AC92
Gazette Dissolved Voluntary
7 February 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2022
DS01DS01
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
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
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Miscellaneous
21 July 2014
MISCMISC
Miscellaneous
15 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Resolution
13 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2011
CC04CC04
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
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
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 February 2005
AUDAUD
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 February 2005
AUDAUD
Legacy
6 January 2005
287Change of Registered Office
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2002
225Change of Accounting Reference Date
Incorporation Company
12 July 2002
NEWINCIncorporation