CompanyTrack
B

BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED

Active Camberley

Dormant Company

0 employees
Dormant Company
B

BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED

Dormant Company

Founded 18 Mar 1963 Active Camberley, England 0 employees
Dormant Company
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted 13 Mar 2025
Net assets £1.00K
Total assets £1.00K
Total Liabilities £0.00
Charges 11
10 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England

Credit Report

Discover BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

£1.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

17 active 83 resigned
Status
Adam Daniel WhiteDirectorBritishEngland519 Oct 2024Active
Alan John WilsonDirectorBritishUnited Kingdom5713 Jan 2022Active
Andrew Edward MartinDirectorBritishFrance493 Jan 2024Active
Andrew George DeanDirectorBritishEngland5312 Mar 2010Active
Arthur Mark Ruston SmithDirectorBritishUnited Kingdom6118 Dec 2018Active
Darren Mark SmithDirectorBritishUnited Kingdom531 Apr 2022Active
David Alexander GreenDirectorBritishUnited Kingdom611 Oct 2019Active
Duncan Stewart McpheeDirectorBritishUnited Kingdom641 Oct 2019Active

Shareholders

Shareholders (2)

Bae Systems Plc
99.9%
99929 Mar 2016
Bae Systems (nominees) Limited
0.1%
129 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bae Systems Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

BAE SYSTEMS PLC united kingdom
BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED Current Company
AIP INFRASTRUCTURE LP united kingdom part right to share surplus assets 75 to 100 percent
AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6C1 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
BONERBO HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LONGSHOT III LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
MELROSE WIND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OAK JVCO LIMITED united kingdom voting rights 75 to 100 percent
RATTAR HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RBWEI EQUITY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RESONANCE BIDCO 1 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RESONANCE BIDCO 2 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RESONANCE BRITISH WIND SOUTH WEST LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE BW HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE CHW HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE CW HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RESONANCE MELROSE WIND LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE NI POWER II LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE NI POWER LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE UK WIND II LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RESONANCE WATER FINANCE UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RESONANCE WIND FINANCE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ROME ONE LP united kingdom part right to share surplus assets 25 to 50 percent

Charges

Charges

10 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
9 Jul 2025OfficersChange to director Mr Mark Nicholson on 2025-06-27View(2 pages)
13 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-13 with no updatesView(3 pages)
9 Oct 2024OfficersAppointment of Mr Adam Daniel White as director on 2024-10-09View(2 pages)
12 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(4 pages)
22 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

9 Jul 2025 Officers

Change to director Mr Mark Nicholson on 2025-06-27

13 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-13 with no updates

9 Oct 2024 Officers

Appointment of Mr Adam Daniel White as director on 2024-10-09

12 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 22 Sept 2025

Change to director Mr Mark Nicholson on 2025-06-27

6 months ago on 9 Jul 2025

Confirmation statement made on 2025-03-13 with no updates

10 months ago on 13 Mar 2025

Appointment of Mr Adam Daniel White as director on 2024-10-09

1 years ago on 9 Oct 2024

Annual accounts made up to 2023-12-31

1 years ago on 12 Jul 2024