About

Registered Number: 02957926
Date of Incorporation: 11/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

 

Based in Farnborough, Hampshire, Bae Systems Pension Funds Cif Trustees Ltd was founded on 11 August 1994, it's status is listed as "Active". Effanga, Betse Geraldine, Clifton, Hayley Alice, Clifton, Hayley Alice, Holmes, David, Culshaw, Barry James, Drabert, Andreas, Goodenough, Derek, Hart, Brian Patrick, Holt, Paul Duncan, Keeble, John, Pemberton, Brian Patrick, Sheehan, Cornelius Joseph are listed as the directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULSHAW, Barry James 22 May 2003 31 March 2010 1
DRABERT, Andreas 06 October 2014 05 April 2019 1
GOODENOUGH, Derek 01 September 1995 31 August 2004 1
HART, Brian Patrick 04 November 2004 31 March 2010 1
HOLT, Paul Duncan 27 March 1995 04 October 1995 1
KEEBLE, John 18 May 2001 09 December 2002 1
PEMBERTON, Brian Patrick 27 March 1995 30 April 2001 1
SHEEHAN, Cornelius Joseph 04 June 2010 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
EFFANGA, Betse Geraldine 06 September 2019 - 1
CLIFTON, Hayley Alice 02 January 2018 06 September 2019 1
CLIFTON, Hayley Alice 03 January 2012 14 September 2016 1
HOLMES, David 14 September 2016 02 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 07 January 2020
RESOLUTIONS - N/A 09 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CH01 - Change of particulars for director 25 September 2019
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 17 December 2018
RESOLUTIONS - N/A 15 November 2018
MA - Memorandum and Articles 15 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 08 January 2018
AP03 - Appointment of secretary 08 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
TM02 - Termination of appointment of secretary 19 October 2016
AP03 - Appointment of secretary 19 September 2016
AA - Annual Accounts 21 July 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 21 May 2015
CH01 - Change of particulars for director 01 April 2015
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 20 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 12 September 2011
CH01 - Change of particulars for director 08 August 2011
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 09 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
CERTNM - Change of name certificate 23 February 2000
AA - Annual Accounts 04 October 1999
363a - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288c - Notice of change of directors or secretaries or in their particulars 02 February 1999
AA - Annual Accounts 16 October 1998
363a - Annual Return 19 August 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
288 - N/A 27 August 1996
288 - N/A 13 August 1996
363a - Annual Return 13 August 1996
288 - N/A 21 June 1996
288 - N/A 19 June 1996
RESOLUTIONS - N/A 18 June 1996
AA - Annual Accounts 18 June 1996
288 - N/A 20 May 1996
288 - N/A 26 March 1996
288 - N/A 31 October 1995
288 - N/A 24 October 1995
363x - Annual Return 15 August 1995
288 - N/A 14 August 1995
288 - N/A 10 August 1995
288 - N/A 28 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
MEM/ARTS - N/A 22 March 1995
CERTNM - Change of name certificate 23 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 21 September 1994
NEWINC - New incorporation documents 11 August 1994

Mortgages & Charges

Description Date Status Charge by
The bae systems pension scheme reservoir trust deed 22 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.