Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
Company Information for

BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
00212802
Private Limited Company
Active

Company Overview

About Bae Systems Pension Funds Investment Management Ltd
BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED was founded on 1926-05-29 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems Pension Funds Investment Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Filing Information
Company Number 00212802
Company ID Number 00212802
Date formed 1926-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 20:40:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY ALICE CLIFTON
Company Secretary 2018-01-02
DAVID GORDON ADAM
Director 2011-03-02
ANDREW JAMES GALLAGHER
Director 2013-09-12
PETER JOHN LYNAS
Director 2011-04-01
NIGEL PETER TINSLEY
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOLMES
Company Secretary 2016-09-13 2018-01-02
HAYLEY ALICE CLIFTON
Company Secretary 2012-01-03 2016-09-13
CLIFFORD FRASER NEIL SAMUEL
Director 2010-09-09 2013-09-12
MATTHEW PHILIP TURNER
Director 2010-09-09 2013-09-12
GEORGE WILLIAM BAYER
Company Secretary 2009-05-21 2011-12-31
GEORGE WILFRED ROSE
Director 1999-01-11 2011-03-31
DAVID BRIEF
Director 2001-02-08 2011-03-02
STEPHEN RODNEY BURLEY
Director 1996-05-01 2010-09-09
ANN LOUISE HOLDING
Company Secretary 2003-05-22 2009-05-21
LINDA SUSAN GOODGE
Company Secretary 1997-04-25 2003-05-22
JOHN WALKER GIBBON
Director 1992-04-09 2001-02-08
STUART PAUL CARROLL
Director 1997-04-25 1999-02-26
RICHARD DOUGLAS LAPTHORNE
Director 1993-07-01 1999-01-11
SUSAN DOREEN WINDRIDGE
Company Secretary 1992-04-09 1997-04-25
SUSAN DOREEN WINDRIDGE
Director 1992-07-01 1997-04-25
BRIAN COOKSON
Director 1992-04-09 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GALLAGHER BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED Director 2008-10-20 CURRENT 1991-08-19 Active
ANDREW JAMES GALLAGHER BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED Director 2005-05-16 CURRENT 1994-08-11 Active
ANDREW JAMES GALLAGHER BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED Director 2003-04-01 CURRENT 1963-03-18 Active
PETER JOHN LYNAS SSE PLC Director 2014-07-01 CURRENT 1989-04-01 Active
PETER JOHN LYNAS BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED Director 2011-04-01 CURRENT 1994-08-11 Active
PETER JOHN LYNAS BAE SYSTEMS PLC Director 2011-04-01 CURRENT 1979-12-31 Active
PETER JOHN LYNAS BAE SYSTEMS (HOLDINGS) LIMITED Director 2011-03-30 CURRENT 2004-10-20 Active
PETER JOHN LYNAS BAE SYSTEMS (OPERATIONS) LIMITED Director 2009-03-27 CURRENT 1986-03-06 Active
PETER JOHN LYNAS BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED Director 2000-01-07 CURRENT 1998-11-12 Dissolved 2014-01-07
PETER JOHN LYNAS SCHAEFER DIELECTRICS LIMITED Director 1999-11-25 CURRENT 1927-10-12 Dissolved 2014-08-05
PETER JOHN LYNAS BAE SYSTEMS GAV LIMITED Director 1999-03-05 CURRENT 1997-10-21 Dissolved 2014-08-05
PETER JOHN LYNAS BAE SYSTEMS OIL AND GAS INTERNATIONAL LIMITED Director 1999-02-01 CURRENT 1966-08-08 Dissolved 2014-08-05
PETER JOHN LYNAS BAE SYSTEMS (DEVELOPMENTS) LIMITED Director 1999-02-01 CURRENT 1975-03-19 Dissolved 2014-01-17
PETER JOHN LYNAS BAE SYSTEMS ASTUTE CLASS LIMITED Director 1999-02-01 CURRENT 1962-09-28 Dissolved 2015-03-31
PETER JOHN LYNAS RADIO COMMUNICATION COMPANY,LIMITED Director 1999-02-01 CURRENT 1919-03-14 Dissolved 2015-03-31
PETER JOHN LYNAS BAE SYSTEMS (100) LIMITED Director 1999-02-01 CURRENT 1946-06-12 Dissolved 2015-03-03
PETER JOHN LYNAS BAE SYSTEMS (STANMORE) LIMITED Director 1999-02-01 CURRENT 1972-06-12 Dissolved 2016-03-31
PETER JOHN LYNAS BAE SYSTEMS (ABERDEEN) LIMITED Director 1999-02-01 CURRENT 1975-03-05 Dissolved 2017-12-05
PETER JOHN LYNAS SALFORD ELECTRICAL INSTRUMENTS LIMITED Director 1999-02-01 CURRENT 1910-11-08 Liquidation
PETER JOHN LYNAS BAE SYSTEMS CHINA (EXPORTS) LIMITED Director 1999-02-01 CURRENT 1970-11-10 Active - Proposal to Strike off
NIGEL PETER TINSLEY VSEL CONSORTIUM TRUSTEES LIMITED Director 2000-07-01 CURRENT 1987-02-11 Dissolved 2015-05-05
NIGEL PETER TINSLEY BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED Director 1995-03-27 CURRENT 1994-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ANNA EVELYN TROUP
2024-02-12DIRECTOR APPOINTED RICHARD JAMES WILLIAMSON
2023-12-11Director's details changed for Mrs Anna Evelyn Troup on 2023-12-04
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MISS BETSE GERALDINE EFFANGA on 2023-12-04
2023-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS BETSE GERALDINE EFFANGA on 2023-12-04
2023-12-11CH01Director's details changed for Mrs Anna Evelyn Troup on 2023-12-04
2023-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER GREEN
2023-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House, PO Box 87 Farnborough Aerospace Centre Farnborough Hants GU14 6YU
2023-12-04APPOINTMENT TERMINATED, DIRECTOR SIMON BAXTER PEARSON
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MYLES ST JOHN WESTCOTT
2023-10-02FULL ACCOUNTS MADE UP TO 05/04/23
2023-10-02AAFULL ACCOUNTS MADE UP TO 05/04/23
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-14Director's details changed for Myles St John Westcott on 2021-12-01
2023-08-14CH01Director's details changed for Myles St John Westcott on 2021-12-01
2022-09-05DIRECTOR APPOINTED MR DAVID ALEXANDER GREEN
2022-09-05AP01DIRECTOR APPOINTED MR DAVID ALEXANDER GREEN
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 05/04/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ESTHER DAVIES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON ADAM
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON ADAM
2021-10-18AP01DIRECTOR APPOINTED MRS ANNA EVELYN TROUP
2021-09-28AP01DIRECTOR APPOINTED MR SIMON BAXTER PEARSON
2021-08-19AAFULL ACCOUNTS MADE UP TO 05/04/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MYLES ST JOHN WESTCOTT
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY MADSEN GREVE
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GALLAGHER
2020-10-14CH01Director's details changed for Mr Bradley Greve on 2020-09-15
2020-08-19AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MR BRADLEY GREVE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LYNAS
2019-10-01AP01DIRECTOR APPOINTED MRS KELLY ESTHER DAVIES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER TINSLEY
2019-09-13AP03Appointment of Miss Betse Geraldine Effanga as company secretary on 2019-09-06
2019-09-13TM02Termination of appointment of Hayley Alice Clifton on 2019-09-06
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 05/04/19
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-01-08TM02Termination of appointment of David Holmes on 2018-01-02
2018-01-08AP03Appointment of Hayley Alice Clifton as company secretary on 2018-01-02
2017-08-08AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 5015000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-14TM02Termination of appointment of Hayley Alice Clifton on 2016-09-13
2016-09-19AP03Appointment of Mr David Holmes as company secretary on 2016-09-13
2016-08-30AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-06-29CH01Director's details changed for Mr. Peter John Lynas on 2016-06-28
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 5015000
2016-03-24AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-03AUDAUDITOR'S RESIGNATION
2015-07-20AUDAUDITOR'S RESIGNATION
2015-07-17AUDAUDITOR'S RESIGNATION
2015-07-17AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 5015000
2015-04-01AR0112/03/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-05-27CH01Director's details changed for Mr. Peter John Lynas on 2014-05-14
2014-05-01CH03SECRETARY'S DETAILS CHNAGED FOR HAYLEY ALICE BEER on 2014-04-12
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 5015000
2014-03-26AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-20AP01DIRECTOR APPOINTED MR NIGEL PETER TINSLEY
2013-09-20AP01DIRECTOR APPOINTED MR ANDREW JAMES GALLAGHER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FRASER NEIL SAMUEL
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP TURNER
2013-08-08AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-03-13AR0112/03/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-03-28AR0112/03/12 FULL LIST
2012-01-09AP03SECRETARY APPOINTED HAYLEY ALICE BEER
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY GEORGE BAYER
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 07/11/2011
2011-08-09AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-04-15AP01DIRECTOR APPOINTED MR. PETER JOHN LYNAS
2011-04-08AR0112/03/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2011-03-16AP01DIRECTOR APPOINTED DAVID GORDON ADAM
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIEF
2010-09-13AP01DIRECTOR APPOINTED MATTHEW PHILIP TURNER
2010-09-13AP01DIRECTOR APPOINTED CLIFFORD FRASER NEIL SAMUEL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURLEY
2010-07-22AA05/04/10 TOTAL EXEMPTION FULL
2010-04-07AR0112/03/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILFRED ROSE / 13/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RODNEY BURLEY / 26/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM BAYER / 21/10/2009
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / GEORGE BAYER / 28/09/2009
2009-08-19AA05/04/09 TOTAL EXEMPTION SMALL
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY ANN HOLDING
2009-05-27288aSECRETARY APPOINTED GEORGE WILLIAM BAYER
2009-04-07363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-03-16363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-03-21363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-29363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-04-14363(288)SECRETARY RESIGNED
2004-04-14363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-06-17288aNEW SECRETARY APPOINTED
2003-04-02363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-04-11363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-08-17ELRESS386 DISP APP AUDS 13/08/01
2001-08-17ELRESS366A DISP HOLDING AGM 13/08/01
2001-08-10AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-03-27363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-19288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-04-17363aRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-04-04288cSECRETARY'S PARTICULARS CHANGED
2000-02-23CERTNMCOMPANY NAME CHANGED BRITISH AEROSPACE PENSION FUNDS INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/02/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.