Company NameBAE Systems (Insurance) Limited
Company StatusDissolved
Company Number00999757
CategoryPrivate Limited Company
Incorporation Date15 January 1971(53 years, 3 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous NamesBritish Aircraft Corporation (Insurance) Limited and British Aerospace (Insurance) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul William McDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(24 years, 1 month after company formation)
Appointment Duration27 years, 1 month (closed 16 March 2022)
RoleDirector, Insurable Services
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed08 November 1999(28 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(30 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 16 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameJeremy Hugh Meyrick-Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleGroup Risk Manager
Correspondence Address17 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Director NameKenneth Baker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 1992)
RoleAsst Group Risk Manager
Correspondence Address19 Peatmore Avenue
Pyrford
Woking
Surrey
GU22 8TG
Director NameMr John Douglas Hanson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 June 1991)
RoleChartered Accountant
Correspondence Address84 Chichester Road
Croydon
Surrey
CR0 5NB
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed18 June 1991(20 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 October 1991)
RoleCompany Director
Correspondence Address1 Winchfield Close
Harrow
Middlesex
HA3 0DT
Director NameMichael John Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleController Group Risk Mgmt
Correspondence AddressOrchard House
Windsor Lane Little Kingsmill
Great Missenden
Buckinghamshire
HP16 0DZ
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed22 October 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address1 Mounts View
Batts Corner Dockenfield
Farnham
Surrey
GU10 4EY
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed15 September 1993(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address70 Oakfields
Broadacres
Guildford
Surrey
GU3 3AU
Director NamePeter Richard Cox
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(22 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 1994)
RoleGroup Claims Manager
Correspondence Address14 Meadway Close
Staines
Middlesex
TW18 2PR
Director NameRobert James Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(22 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 August 1994)
RoleAccountant
Correspondence Address91 King Edward Road
Onchan
Isle Of Man
Isleman
Director NameMalcolm Anthony Finlayson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(22 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2011)
RoleRisk Engineering
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMrs Diane Christine Cosby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1995)
RoleRisk Management
Correspondence Address10 Grange Close
Godalming
Surrey
GU7 1XT
Director NameScott Hobson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(22 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2001)
RoleRisk Manager
Correspondence Address33 Springhead Avenue
Springhead
Oldham
Lancashire
OL4 5SP
Director NamePeter Vernon Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(24 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 2000)
RoleInsurance Claims Manager
Correspondence Address137 East Park Farm Drive
Charvil Twyford
Reading
Berkshire
RG10 9UQ
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed09 February 1996(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Secretary NameElizabeth Thody
NationalityBritish
StatusResigned
Appointed08 January 1998(27 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2001)
RoleCompany Director
Correspondence AddressVentnor 46 Chertsy Road
Windlesham
Surrey
GU20 6EP
Director NameMs Helen Jane Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Goldney Road
Camberley
Surrey
GU15 1EZ
Director NameElizabeth Thody
NationalityBritish
StatusResigned
Appointed19 January 2001(30 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 July 2001)
RoleChartered Secretary
Correspondence AddressVentnor 46 Chertsy Road
Windlesham
Surrey
GU20 6EP
Director NameNicholas Raymond Hubbard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2002)
RoleFinancial Reporting & Audit Di
Correspondence Address53 Skeena Hill
Southfields
London
SW18 5PW
Director NameTeresa Burns
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2004)
RoleGroup Risk Financing Manager
Country of ResidenceEngland
Correspondence Address23 Topiary Square
Stanmore Road
Richmond
Surrey
TW9 2DB
Director NamePeter Robert Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2006)
RoleGroup Financial Reporting Dire
Correspondence Address16 Valley Close
Goring
Reading
Berkshire
RG8 0AN

Contact

Websitebaesystems.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5.7m at £1Bae Systems (Holdings) LTD
100.00%
Ordinary
57 at £1Bae Systems (Nominees) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,700,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,700,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 5,700,000
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,700,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,700,000
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 January 2012Termination of appointment of Malcolm Finlayson as a director (1 page)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 31 December 2009 (10 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
7 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
29 October 2009Director's details changed for Paul William Mcdonald on 29 October 2009 (2 pages)
22 October 2009Director's details changed for Malcolm Anthony Finlayson on 22 October 2009 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (10 pages)
29 June 2009Director's change of particulars / paul mcdonald / 01/06/2009 (1 page)
29 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (9 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
16 August 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
27 January 2006Director resigned (1 page)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
22 June 2005Return made up to 01/06/05; full list of members (4 pages)
10 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
27 July 2004Full accounts made up to 31 December 2003 (16 pages)
28 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Return made up to 01/06/03; full list of members (8 pages)
9 April 2003Full accounts made up to 31 December 2002 (16 pages)
25 March 2003Director's particulars changed (1 page)
9 January 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
6 August 2002Full accounts made up to 31 December 2001 (17 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
12 March 2001Full accounts made up to 31 December 2000 (15 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
23 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Full accounts made up to 31 December 1999 (17 pages)
23 February 2000Company name changed british aerospace (insurance) li mited\certificate issued on 23/02/00 (2 pages)
14 February 2000Director's particulars changed (1 page)
17 January 2000New director appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
6 July 1999Return made up to 18/06/99; full list of members (8 pages)
6 July 1999Full accounts made up to 31 December 1998 (20 pages)
27 January 1999Director's particulars changed (1 page)
13 July 1998Return made up to 18/06/98; full list of members (7 pages)
18 March 1998Full accounts made up to 31 December 1997 (19 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
29 July 1997Secretary's particulars changed (1 page)
21 July 1997Return made up to 18/06/97; full list of members (7 pages)
2 April 1997Full accounts made up to 31 December 1996 (19 pages)
2 July 1996Return made up to 18/06/96; full list of members (7 pages)
3 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 March 1996Full accounts made up to 31 December 1995 (20 pages)
27 February 1996New secretary appointed (1 page)
23 February 1996Secretary resigned (1 page)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 September 1995Nc inc already adjusted 21/09/95 (1 page)
28 September 1995Ad 21/09/95--------- £ si 1500000@1=1500000 £ ic 4200000/5700000 (4 pages)
4 July 1995Director resigned (4 pages)
29 June 1995Return made up to 18/06/95; full list of members (16 pages)