Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED
Company Information for

BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03361831
Private Limited Company
Liquidation

Company Overview

About Bae Systems Applied Intelligence (integration) Ltd
BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED was founded on 1997-04-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Bae Systems Applied Intelligence (integration) Limited is a Private Limited Company registered in 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 APPLIED INTELLIGENCE (INTEGRATION) LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in GU2
 
Previous Names
DETICA SYSTEM INTEGRATION LIMITED27/01/2014
DETICA (RUBUS) LIMITED14/01/2005
Filing Information
Company Number 03361831
Company ID Number 03361831
Date formed 1997-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) 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 APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY PARKES
Company Secretary 2009-01-30
DANIEL RHYS JONES
Director 2018-06-18
ANTHONY GRAHAM JORDAN
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN DAVID LEGGETTER
Director 2016-07-18 2018-06-30
SAMANTHA DUNCAN
Director 2017-05-22 2018-06-18
ANDREW GLENN LAZARUS
Director 2016-07-14 2017-05-22
BIJON NEIL RAYCHAWDHURI
Director 2012-11-26 2016-07-14
NEIL STEPHEN MEDLEY
Director 2013-10-02 2016-06-30
MARTIN CONRAD SUTHERLAND
Director 2009-01-26 2013-10-02
CHRISTOPHER COKER
Director 2010-06-22 2012-10-30
KEVIN MICHAEL WILSON
Director 2010-03-31 2010-06-22
IAN MCLAREN
Director 2009-01-26 2010-03-31
JOHN ANDREW WOLLHEAD
Company Secretary 2005-03-01 2009-01-30
THOMAS JOSEPH BLACK
Director 2003-08-08 2009-01-26
AMANDA JANE GRADDEN
Director 2003-08-08 2009-01-26
AMANDA JANE GRADDEN
Company Secretary 2003-08-08 2005-03-01
KATHERINE HAZEL GROVER
Company Secretary 2002-02-04 2003-08-09
MARTIN GORDON ANDERSON
Director 1998-04-29 2003-08-09
DAVID WILLIAM HESKETH
Director 1998-04-17 2003-08-09
MICHAEL LEONARD WALTON
Director 1997-05-23 2003-08-09
JEREMY SIMON YOUNG
Director 1999-11-22 2003-08-09
JETINDER GOLIA
Company Secretary 2000-05-09 2002-02-04
DAVID JOHN LAW
Director 2000-06-13 2001-09-13
MALCOLM LEON WOLF
Director 2000-06-13 2001-03-30
GEORGE SHANKS
Director 1998-04-17 2000-12-20
MICHAEL LEONARD WALTON
Company Secretary 1998-04-29 2000-05-09
JANE WALTON
Company Secretary 1997-05-23 1998-04-29
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-29 1997-05-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-29 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
DAVID STANLEY PARKES M.A. VENTURES LIMITED Company Secretary 2009-01-30 CURRENT 1998-11-16 Dissolved 2014-03-25
DAVID STANLEY PARKES M.A. MANAGEMENT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 2002-09-23 Dissolved 2014-03-25
DAVID STANLEY PARKES INFORENZ LIMITED Company Secretary 2009-01-30 CURRENT 2001-10-25 Dissolved 2014-01-14
DAVID STANLEY PARKES PRIMARY KEY LIMITED Company Secretary 2009-01-30 CURRENT 1997-02-17 Dissolved 2014-01-14
DAVID STANLEY PARKES RUBUS LIMITED Company Secretary 2009-01-30 CURRENT 2000-07-10 Dissolved 2015-07-14
DAVID STANLEY PARKES STREAMSHIELD NETWORKS LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-14 Dissolved 2015-03-03
DAVID STANLEY PARKES STREAMSHIELD LIMITED Company Secretary 2009-01-30 CURRENT 2003-10-07 Dissolved 2015-05-05
DAVID STANLEY PARKES DETICA CONSULTING GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1996-08-02 Dissolved 2015-12-04
DAVID STANLEY PARKES DETICA HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 2004-04-30 Dissolved 2016-12-27
DAVID STANLEY PARKES M.A. INTERNATIONAL LIMITED Company Secretary 2009-01-30 CURRENT 2001-05-11 Dissolved 2016-12-27
DAVID STANLEY PARKES DETICA GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1997-03-05 Active
DAVID STANLEY PARKES BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Company Secretary 2009-01-30 CURRENT 1977-11-04 Active
DAVID STANLEY PARKES ARCHER COMMUNICATIONS SYSTEMS LIMITED Company Secretary 2008-08-19 CURRENT 1997-03-24 Dissolved 2014-02-05
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-05 Liquidation
DAVID STANLEY PARKES BAE SYSTEMS DATAGATE LIMITED Company Secretary 2008-06-27 CURRENT 2003-06-12 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS (VEHICLES AND EQUIPMENT) LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID STANLEY PARKES BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (KSA) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
DANIEL RHYS JONES BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED Director 2018-06-18 CURRENT 1999-03-01 Active
ANTHONY GRAHAM JORDAN BAE SYSTEMS APPLIED INTELLIGENCE LIMITED Director 2018-06-18 CURRENT 1977-11-04 Active
ANTHONY GRAHAM JORDAN BAE SYSTEMS APPLIED INTELLIGENCE (UK) LIMITED Director 2018-06-18 CURRENT 1999-03-01 Active
ANTHONY GRAHAM JORDAN BAE SYSTEMS APPLIED INTELLIGENCE (INTERNATIONAL) LIMITED Director 2018-06-18 CURRENT 2009-02-10 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 MR DAVID STANLEY PARKES on 2023-12-04
2023-10-05Voluntary liquidation declaration of solvency
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-05Appointment of a voluntary liquidator
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Surrey Research Park Guildford Surrey GU2 7RQ United Kingdom
2023-07-21Resolutions passed:<ul><li>Resolution Cancel share premium account 20/07/2023</ul>
2023-07-21Solvency Statement dated 20/07/23
2023-07-21Statement by Directors
2023-07-21Statement of capital on GBP 71,242.45
2023-07-11Memorandum articles filed
2023-07-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RHYS JONES
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Surrey Research Park Guildford Surrey GU2 7YP
2022-04-06AP01DIRECTOR APPOINTED MR DAVID JOHN LAWTON
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM JORDAN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM JORDAN
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID LEGGETTER
2018-06-19AP01DIRECTOR APPOINTED MR DANIEL RHYS JONES
2018-06-19AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM JORDAN
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DUNCAN
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP01DIRECTOR APPOINTED MS SAMANTHA DUNCAN
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENN LAZARUS
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 71242.45
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 71242.45
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR ALLAN DAVID LEGGETTER
2016-07-18AP01DIRECTOR APPOINTED DR ANDREW GLENN LAZARUS
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BIJON NEIL RAYCHAWDHURI
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEDLEY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MEDLEY
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 71242.45
2016-03-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Mr Bijon Neil Raychawdhuri on 2015-09-01
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 71242.45
2015-02-16AR0102/02/15 ANNUAL RETURN FULL LIST
2014-08-20MISCSection 519
2014-08-20AUDAUDITOR'S RESIGNATION
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 71242.45
2014-02-07AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-27NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-01-27CERTNMCOMPANY NAME CHANGED DETICA SYSTEM INTEGRATION LIMITED CERTIFICATE ISSUED ON 27/01/14
2013-10-08AP01DIRECTOR APPOINTED NEIL STEPHEN MEDLEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0102/02/13 FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR BIJON NEIL RAYCHAWDHURI
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0102/02/12 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 18/10/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16RES01ADOPT ARTICLES 11/03/2011
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-22AR0102/02/11 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29AP01DIRECTOR APPOINTED CHRISTOPHER COKER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2010-04-08AP01DIRECTOR APPOINTED MR KEVIN WILSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2010-03-01AR0102/02/10 FULL LIST
2009-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STANLEY PARKES / 06/11/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLAREN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CONRAD SUTHERLAND / 21/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06AUDAUDITOR'S RESIGNATION
2009-02-25AUDAUDITOR'S RESIGNATION
2009-02-09363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-03288aSECRETARY APPOINTED DAVID STANLEY PARKES
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY JOHN WOLLHEAD
2009-01-29288aDIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2009-01-29288aDIRECTOR APPOINTED IAN MCLAREN
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BLACK
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR AMANDA GRADDEN
2008-12-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-02363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14CERTNMCOMPANY NAME CHANGED DETICA (RUBUS) LIMITED CERTIFICATE ISSUED ON 14/01/05
2004-03-05363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bDIRECTOR RESIGNED
2003-09-09AUDAUDITOR'S RESIGNATION
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bSECRETARY RESIGNED
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: RUBUS COURT EASTERN ROAD BRACKNELL BERKSHIRE RG12 2UP
2003-09-08225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-29
Resolutions for Winding-up2023-09-29
Fines / Sanctions
No fines or sanctions have been issued against BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-01-09 Satisfied LOMBARD NETWORK SERVICES LIMITED
CHARGE OF DEPOSIT 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-04-10 Satisfied ORBIT INVESTMENTS (PROPERTIES ) LIMITED
RENT DEPOSIT DEED 2000-03-21 Satisfied LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
RENT DEPOSIT DEED 1998-06-19 Satisfied SPECIALIST COMPUTER CENTRES LIMITED
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
Annual Accounts
2009-12-31

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 APPLIED INTELLIGENCE (INTEGRATION) LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED
Trademarks
We have not found any records of BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) 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 (62020 - Information technology consultancy activities) as BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS APPLIED INTELLIGENCE (INTEGRATION) 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 APPLIED INTELLIGENCE (INTEGRATION) 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 APPLIED INTELLIGENCE (INTEGRATION) 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.