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

BAE SYSTEMS (HOLDINGS) LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
05265414
Private Limited Company
Active

Company Overview

About Bae Systems (holdings) Ltd
BAE SYSTEMS (HOLDINGS) LIMITED was founded on 2004-10-20 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems (holdings) 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 (HOLDINGS) LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Previous Names
HACKREMCO (NO. 2215) LIMITED08/02/2005
Filing Information
Company Number 05265414
Company ID Number 05265414
Date formed 2004-10-20
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 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 20:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS (HOLDINGS) 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.
Companies with same name BAE SYSTEMS (HOLDINGS) LIMITED
The following companies were found which have the same name as BAE SYSTEMS (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAE SYSTEMS (HOLDINGS) LIMITED Singapore Active Company formed on the 2020-08-24

Company Officers of BAE SYSTEMS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANN-LOUISE HOLDING
Company Secretary 2005-02-11
PETER JOHN LYNAS
Director 2011-03-30
CHARLES NICHOLAS WOODBURN
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GRAHAM KING
Director 2008-07-23 2017-06-30
GEORGE WILFRED ROSE
Director 2005-05-12 2011-03-31
ANN LOUISE HOLDING
Director 2005-05-12 2008-07-23
DAVID STANLEY PARKES
Director 2005-02-11 2008-07-23
MICHAEL LESTER
Director 2005-02-11 2006-12-19
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-10-20 2005-02-11
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-10-20 2005-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS LIMITED Company Secretary 2009-10-30 CURRENT 2007-03-14 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED Company Secretary 2009-10-30 CURRENT 1996-09-06 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED Company Secretary 2009-10-30 CURRENT 1987-05-19 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED Company Secretary 2009-10-30 CURRENT 2001-09-28 Liquidation
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED Company Secretary 2009-10-30 CURRENT 2002-02-14 Liquidation
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS INTERNATIONAL LIMITED Company Secretary 2009-10-30 CURRENT 2002-02-25 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED Company Secretary 2009-10-30 CURRENT 2007-03-08 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED Company Secretary 2009-10-30 CURRENT 2001-02-21 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED Company Secretary 2009-10-30 CURRENT 2001-10-04 Liquidation
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED Company Secretary 2009-10-30 CURRENT 2009-06-10 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE FLEET SOLUTIONS OLDCO NO.1 LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Dissolved 2014-01-07
ANN-LOUISE HOLDING BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED Company Secretary 2003-07-18 CURRENT 2003-06-27 Dissolved 2015-04-14
ANN-LOUISE HOLDING BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED Company Secretary 2002-10-01 CURRENT 1990-09-05 Active
ANN-LOUISE HOLDING BAE SYSTEMS VENTURES (VEHICLES) LIMITED Company Secretary 2001-10-11 CURRENT 2001-10-02 Dissolved 2014-01-07
ANN-LOUISE HOLDING BAE SYSTEMS VENTURES LIMITED Company Secretary 2001-10-11 CURRENT 1998-10-21 Dissolved 2014-01-07
ANN-LOUISE HOLDING BAE SYSTEMS ELECTRONICS LIMITED Company Secretary 2001-04-02 CURRENT 1897-07-20 Active
ANN-LOUISE HOLDING MESLINK LIMITED Company Secretary 2001-03-21 CURRENT 1999-04-29 Active
ANN-LOUISE HOLDING BAE SYSTEMS AIRCREW PENSION SCHEME TRUSTEES LIMITED Company Secretary 2000-12-18 CURRENT 1991-10-31 Dissolved 2015-04-14
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 PENSION FUNDS INVESTMENT MANAGEMENT LIMITED Director 2011-04-01 CURRENT 1926-05-29 Active
PETER JOHN LYNAS BAE SYSTEMS PLC Director 2011-04-01 CURRENT 1979-12-31 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
CHARLES NICHOLAS WOODBURN BAE SYSTEMS PLC Director 2016-05-09 CURRENT 1979-12-31 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
2024-03-0116/02/24 STATEMENT OF CAPITAL GBP 1625074091
2023-12-15SECRETARY'S DETAILS CHNAGED FOR MS ANN-LOUISE LOUISE HOLDING on 2023-12-04
2023-12-12Director's details changed for Mr David Stanley Parkes on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CH01Director's details changed for Mr David Stanley Parkes on 2021-05-28
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02AP01DIRECTOR APPOINTED MR DAVID STANLEY PARKES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LYNAS
2019-12-06SH0105/12/19 STATEMENT OF CAPITAL GBP 1625074090
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS WOODBURN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM KING
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1625074089
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1625074089
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1625074089
2014-11-11AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-01MISCRe sect 519 ca 2006 aud resignation
2014-07-22MISCSection 519
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27CH01Director's details changed for Mr. Peter John Lynas on 2014-05-14
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1625074089
2013-10-21AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21SH0117/12/12 STATEMENT OF CAPITAL GBP 1625074089
2012-10-22AR0120/10/12 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23SH0121/12/11 STATEMENT OF CAPITAL GBP 1625073989
2011-11-16AR0120/10/11 ANNUAL RETURN FULL LIST
2011-11-07CH01Director's details changed for Mr. Peter John Lynas on 2011-11-07
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26SH0101/04/11 STATEMENT OF CAPITAL GBP 1624573989
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2011-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-01RES13DELETE MEM 29/03/2011
2011-04-01RES01ADOPT ARTICLES 29/03/2011
2011-03-30AP01DIRECTOR APPOINTED MR. PETER JOHN LYNAS
2010-11-15AR0120/10/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18SH0118/11/09 STATEMENT OF CAPITAL GBP 1316805389
2009-11-17AR0120/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILFRED ROSE / 13/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM KING / 12/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KING / 01/09/2008
2008-07-31288aDIRECTOR APPOINTED IAN GRAHAM KING
2008-07-2488(2)AD 04/07/08 GBP SI 56546736@1=56546736 GBP IC 1260258553/1316805289
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANN HOLDING
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARKES
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-0788(2)AD 26/06/08 GBP SI 592715526@1=592715526 GBP IC 667543027/1260258553
2007-10-25363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04288bDIRECTOR RESIGNED
2006-10-20363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-1588(2)RAD 24/06/05--------- £ SI 567543026@1=567543026 £ IC 100000001/667543027
2005-06-13RES06REDUCE ISSUED CAPITAL 12/05/05
2005-06-13123£ NC 100/15000000000 12/05/05
2005-06-13RES04NC INC ALREADY ADJUSTED 12/05/05
2005-06-13CERT15REDUCTION OF ISSUED CAPITAL
2005-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-1388(2)RAD 23/05/05--------- £ SI 9031000000@1=9031000000 £ IC 1/9031000001
2005-06-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-18288bSECRETARY RESIGNED
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2005-02-18ELRESS366A DISP HOLDING AGM 11/02/05
2005-02-18225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-02-18288bDIRECTOR RESIGNED
2005-02-18ELRESS252 DISP LAYING ACC 11/02/05
2005-02-18ELRESS386 DISP APP AUDS 11/02/05
2005-02-08CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2215) LIMITED CERTIFICATE ISSUED ON 08/02/05
2004-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
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 (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS (HOLDINGS) LIMITED
Trademarks
We have not found any records of BAE SYSTEMS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as BAE SYSTEMS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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.