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

BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
02957926
Private Limited Company
Active

Company Overview

About Bae Systems Pension Funds Cif Trustees Ltd
BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED was founded on 1994-08-11 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems Pension Funds Cif Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Filing Information
Company Number 02957926
Company ID Number 02957926
Date formed 1994-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 19:40:24
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 CIF TRUSTEES 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 CIF TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HAYLEY ALICE CLIFTON
Company Secretary 2018-01-02
ANDREW JOHN CHEESMAN
Director 2014-10-06
ANDREW GEORGE DEAN
Director 2010-06-04
ANDREAS DRABERT
Director 2014-10-06
ANDREW JAMES GALLAGHER
Director 2005-05-16
PETER JOHN LYNAS
Director 2011-04-01
NIGEL PETER TINSLEY
Director 1995-03-27
CHRISTOPHER STANLEY WILLIAMS
Director 2011-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOLMES
Company Secretary 2016-09-14 2018-01-02
HAYLEY ALICE CLIFTON
Company Secretary 2012-01-03 2016-09-14
PETER ROBERT EARL
Director 2009-05-21 2014-10-06
RORY MCCULLOCH FISHER
Director 2007-05-22 2014-06-16
GEORGE WILLIAM BAYER
Company Secretary 2009-05-21 2011-12-31
GEORGE WILFRED ROSE
Director 1995-10-17 2011-03-31
CORNELIUS JOSEPH SHEEHAN
Director 2010-06-04 2010-12-31
BARRY JAMES CULSHAW
Director 2003-05-22 2010-03-31
BRIAN PATRICK HART
Director 2004-11-04 2010-03-31
ANN LOUISE HOLDING
Company Secretary 2001-02-08 2009-05-21
MICHAEL JOHN TURNER
Director 1999-01-26 2008-08-31
IAN GRAHAM KING
Director 2003-05-22 2007-05-22
CHRISTOPHER ROY DICKSON
Director 1999-01-26 2004-12-31
DEREK GOODENOUGH
Director 1995-09-01 2004-08-31
PHILIP RILEY
Director 1995-03-27 2003-03-31
JOHN KEEBLE
Director 2001-05-18 2002-12-09
BRIAN PATRICK PEMBERTON
Director 1995-03-27 2001-04-30
DAVID STANLEY PARKES
Company Secretary 1995-08-01 2001-02-08
RICHARD DOUGLAS LAPTHORNE
Director 1995-03-27 1999-01-26
KEVIN SMITH
Director 1996-05-09 1999-01-26
JOHN PIX WESTON
Director 1995-03-27 1996-02-08
PAUL DUNCAN HOLT
Director 1995-03-27 1995-10-04
STEPHEN ANDREW JONES
Company Secretary 1994-08-24 1995-08-01
DAVID STANLEY PARKES
Director 1994-08-24 1995-03-30
SUSAN DOREEN WINDRIDGE
Director 1994-08-24 1995-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-11 1994-08-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-08-11 1994-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CHEESMAN BAE SYSTEMS EXECUTIVE PENSION SCHEME TRUSTEES LIMITED Director 2014-03-27 CURRENT 1991-08-19 Active
ANDREW JOHN CHEESMAN MISSENDEN LAND LTD. Director 2005-08-08 CURRENT 1997-01-09 Dissolved 2014-01-07
ANDREW GEORGE DEAN BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED Director 2010-03-12 CURRENT 1963-03-18 Active
ANDREAS DRABERT BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED Director 2014-10-02 CURRENT 1963-03-18 Active
ANDREW JAMES GALLAGHER BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED Director 2013-09-12 CURRENT 1926-05-29 Active
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 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 PLC Director 2011-04-01 CURRENT 1979-12-31 Active
PETER JOHN LYNAS BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1926-05-29 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 BAE SYSTEMS PENSION FUNDS INVESTMENT MANAGEMENT LIMITED Director 2013-09-12 CURRENT 1926-05-29 Active
NIGEL PETER TINSLEY VSEL CONSORTIUM TRUSTEES LIMITED Director 2000-07-01 CURRENT 1987-02-11 Dissolved 2015-05-05
CHRISTOPHER STANLEY WILLIAMS BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED Director 2010-05-06 CURRENT 1963-03-18 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
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MISS BETSE GERALDINE EFFANGA on 2023-12-04
2023-12-11Director's details changed for Mr David Alexander Green on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-14Memorandum articles filed
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR KELLY ESTHER DAVIES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ESTHER DAVIES
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR DAVID ALEXANDER GREEN
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GALLAGHER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER GREEN
2020-10-07AP01DIRECTOR APPOINTED MR ANDREW JAMES GALLAGHER
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LYNAS
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-10-01AP01DIRECTOR APPOINTED MRS KELLY ESTHER DAVIES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY WILLIAMS
2019-09-25CH01Director's details changed for Mr David Alexander Green on 2019-09-24
2019-09-06AP03Appointment of Miss Betse Geraldine Effanga as company secretary on 2019-09-06
2019-09-06TM02Termination of appointment of Hayley Alice Clifton on 2019-09-06
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED DR MARTIN ALEXANDER BRIXNER
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GALLAGHER
2019-04-15AP01DIRECTOR APPOINTED MR ARTHUR MARK RUSTON SMITH
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS DRABERT
2018-12-17AP01DIRECTOR APPOINTED MR DAVID ALEXANDER GREEN
2018-11-15MEM/ARTSARTICLES OF ASSOCIATION
2018-11-15RES01ADOPT ARTICLES 15/11/18
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO 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
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-03PSC02Notification of Bae Systems Plc as a person with significant control on 2016-04-06
2016-10-19TM02Termination of appointment of Hayley Alice Clifton on 2016-09-14
2016-09-19AP03Appointment of Mr David Holmes as company secretary on 2016-09-14
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29CH01Director's details changed for Mr. Peter John Lynas on 2016-06-28
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01CH01Director's details changed for Mr Andreas Drabert on 2015-03-31
2014-10-10AP01DIRECTOR APPOINTED MR ANDREW JOHN CHEESMAN
2014-10-10AP01DIRECTOR APPOINTED MR ANDREAS DRABERT
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT EARL
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RORY FISHER
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0101/06/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 14/05/2014
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALICE BEER / 12/04/2014
2013-06-13AR0101/06/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AR0101/06/12 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
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-12AP01DIRECTOR APPOINTED CHRISTOPHER STANLEY WILLIAMS
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER TINSLEY / 01/08/2011
2011-06-20AR0101/06/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR. PETER JOHN LYNAS
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS SHEEHAN
2010-06-29AR0101/06/10 FULL LIST
2010-06-16AP01DIRECTOR APPOINTED MR CORNELIUS JOSEPH SHEEHAN
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AP01DIRECTOR APPOINTED ANDREW GEORGE DEAN
2010-04-06TM01APPOINTMENT TERMINATED DIRECTOR BRIAN PATRICK HART
2010-04-06TM01APPOINTMENT TERMINATED DIRECTOR BARRY JAMES CULSHAW
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILFRED ROSE / 13/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EARL / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GALLAGHER / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY CAMERON MCCULLOCH FISHER / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER TINSLEY / 29/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK HART / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES CULSHAW / 22/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE WILLIAM BAYER / 21/10/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER EARL / 18/09/2009
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / GEORGE BAYER / 01/09/2009
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED PETER ROBERT EARL
2009-05-27288aSECRETARY APPOINTED GEORGE WILLIAM BAYER
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY ANN HOLDING
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS PENSION FUNDS CIF TRUSTEES 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 CIF TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE BAE SYSTEMS PENSION SCHEME RESERVOIR TRUST DEED 2009-04-29 Outstanding BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED (THE BENEFICIARY)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CIF TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED
Trademarks
We have not found any records of BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS PENSION FUNDS CIF TRUSTEES 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 (99999 - Dormant Company) as BAE SYSTEMS PENSION FUNDS CIF TRUSTEES 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 CIF TRUSTEES 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 CIF TRUSTEES 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 CIF TRUSTEES 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.