Background WavePink WaveYellow Wave

BAE SYSTEMS (HOLDINGS) LIMITED (05265414)

BAE SYSTEMS (HOLDINGS) LIMITED (05265414) is an active UK company. incorporated on 20 October 2004. 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.. BAE SYSTEMS (HOLDINGS) LIMITED has been registered for 21 years. Current directors include CLARKE, Anthony, WOODBURN, Charles Nicholas.

Company Number
05265414
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Anthony, WOODBURN, Charles Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAE SYSTEMS (HOLDINGS) LIMITED

BAE SYSTEMS (HOLDINGS) LIMITED is an active company incorporated on 20 October 2004 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.. BAE SYSTEMS (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05265414

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (8 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

5 months left

Last Filed

Made up to 20 October 2025 (7 months ago)
Submitted on 3 November 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HACKREMCO (NO. 2215) LIMITED
From: 20 October 2004To: 8 February 2005
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: 20 October 2004To: 4 December 2023
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Funding Round
Dec 11
Funding Round
Dec 12
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Funding Round
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 03 Sept 2025

CLARKE, Anthony

Active
LondonSW1Y 5AD
Born July 1973
Director
Appointed 01 Jun 2024

WOODBURN, Charles Nicholas

Active
6 Carlton Gardens, LondonSW1Y 5AD
Born March 1971
Director
Appointed 18 Jul 2017

EFFANGA, Betse Geraldine

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 18 Dec 2024
Resigned 03 Sept 2025

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 11 Feb 2005
Resigned 18 Dec 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 20 Oct 2004
Resigned 11 Feb 2005

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Born February 1961
Director
Appointed 12 May 2005
Resigned 23 Jul 2008

KING, Ian Graham, Mr.

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born April 1956
Director
Appointed 23 Jul 2008
Resigned 30 Jun 2017

LESTER, Michael

Resigned
46 Sheldon Avenue, LondonN6 4JR
Born March 1940
Director
Appointed 11 Feb 2005
Resigned 19 Dec 2006

LYNAS, Peter John, Mr.

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born March 1958
Director
Appointed 30 Mar 2011
Resigned 31 Mar 2020

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born December 1963
Director
Appointed 01 Apr 2020
Resigned 31 May 2024

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Born December 1963
Director
Appointed 11 Feb 2005
Resigned 23 Jul 2008

ROSE, George Wilfred

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born March 1952
Director
Appointed 12 May 2005
Resigned 31 Mar 2011

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 20 Oct 2004
Resigned 11 Feb 2005

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
15 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Miscellaneous
1 August 2014
MISCMISC
Miscellaneous
22 July 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Statement Of Companys Objects
1 April 2011
CC04CC04
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
15 July 2005
88(2)R88(2)R
Certificate Capital Reduction Issued Capital
13 June 2005
CERT15CERT15
Legacy
13 June 2005
88(2)R88(2)R
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
13 June 2005
123Notice of Increase in Nominal Capital
Legacy
9 June 2005
OC138OC138
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
287Change of Registered Office
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2004
NEWINCIncorporation