Pappers Uk logo


RCS update : on 15/04/2026

BAE SYSTEMS ONEARC UK LIMITED

Active
07792663
Address
31 Hercules Way GU14 6UU Farnborough aerospace centre
Activity
Business and domestic software development
Incorporation
30/09/2011

Legal information

BAE SYSTEMS ONEARC UK LIMITED


Number
07792663
Legal form
Private limited company
Legal situation

normal

Activity

BAE SYSTEMS ONEARC UK LIMITED


Code SIC
62012Business and domestic software development
Fields of activity
Business and domestic software development

Officers and representatives

BAE SYSTEMS ONEARC UK LIMITED

14 officers and representatives


Quality:  Director
In office since the :  30/09/2011
Nationality:  British
Date of birth:  10/1981
Address:  31, Hercules Way GU14 6UU Farnborough Aerospace Centre
Quality:  Director
In office since the :  15/04/2024
Nationality:  American
Date of birth:  03/1981
Address:  31, Hercules Way GU14 6UU Farnborough Aerospace Centre
Quality:  Director
In office since the :  09/11/2022
Nationality:  American
Date of birth:  10/1961
Address:  Bae Systems, 8201 Greensboro Drive Suite 1200 VA 22102 Maclean
Former officers
Quality:  Secretary
In office since the :  30/09/2011
Until:  31/12/2012
Address:  24, Hercules Way Farnborough Aerospace Centre GU14 6UU Farnborough
Quality:  Director
In office since the :  23/08/2013
Until:  04/03/2022
Nationality:  British
Date of birth:  05/1967
Address:  31, Hercules Way GU14 6UU Farnborough Aerospace Centre
Quality:  Director
In office since the :  19/01/2012
Until:  07/08/2013
Nationality:  German
Date of birth:  02/1974
Address:  24, Hercules Way Farnborough Aerospace Centre GU14 6UU Farnborough
Quality:  Director
In office since the :  04/03/2022
Until:  14/12/2022
Nationality:  American
Date of birth:  06/1966
Address:  Bae Systems Technology Solutions & Services Inc, 2941 Fairview Park Drive Suite 100 22042 Fall Church
Quality:  Director
In office since the :  30/09/2011
Until:  09/04/2015
Nationality:  British
Date of birth:  03/1978
Address:  31, Hercules Way GU14 6UU Farnborough Aerospace Centre
Quality:  Director
In office since the :  04/03/2022
Until:  09/11/2022
Nationality:  American
Date of birth:  11/1971
Address:  Bae Systems Technology Solutions & Services Inc, 2941 Fairview Park Drive Suite 100 22042 Fall Church
Quality:  Director
In office since the :  30/09/2011
Until:  31/12/2012
Nationality:  British
Date of birth:  01/1973
Address:  24, Hercules Way Farnborough Aerospace Centre GU14 6UU Farnborough
Quality:  Director
In office since the :  14/12/2022
Until:  15/04/2024
Nationality:  American
Date of birth:  09/1962
Address:  8201 Suite 1200, Greensboro Drive VA 22102 Mclean
Quality:  Director
In office since the :  19/01/2012
Until:  07/08/2013
Nationality:  Australian
Date of birth:  04/1979
Address:  24, Hercules Way Farnborough Aerospace Centre GU14 6UU Farnborough
Quality:  Director
In office since the :  19/01/2012
Until:  10/09/2013
Nationality:  Czech Republic
Date of birth:  02/1973
Address:  31, Hercules Way 31 Hercules Way GU14 6UU Farnborough
Quality:  Director
In office since the :  23/08/2013
Until:  04/03/2022
Nationality:  British
Date of birth:  05/1973
Address:  31, Hercules Way GU14 6UU Farnborough Aerospace Centre

Ultimate beneficial owners

BAE SYSTEMS ONEARC UK LIMITED


Bohemia Invest One Ltd
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Address:  Victory Point Lyon Way, Frimley GU16 7EX Camberley
Bohemia Invest Two Ltd
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Address:  Victory Point Lyon Way, Frimley GU16 7EX Camberley

Filling history

BAE SYSTEMS ONEARC UK LIMITED

66 documents


Certificate of change of name - Change of name by resolution
02/12/2025
Confirmation statement made on 26 September 2025 with no updates
07/10/2025
Confirmation statement made on 26 September 2024 with no updates
15/10/2024
Appointment of Sarah Massuch as a director on 15 April 2024
04/05/2024
Termination of appointment of Alfred Crews Jr. as a director on 15 April 2024
03/05/2024
Change of details for Bohemia Invest Two Ltd as a person with significant control on 4 December 2023
05/12/2023
Change of details for Bohemia Invest One Ltd as a person with significant control on 4 December 2023
05/12/2023
Confirmation statement made on 26 September 2023 with no updates
27/09/2023
Appointment of Alfred Crews Jr. as a director on 14 December 2022
21/12/2022
Termination of appointment of Alice M. Eldridge as a director on 14 December 2022
21/12/2022
Termination of appointment of David Scott Howat as a director on 9 November 2022
10/11/2022
Appointment of Mr Bijon Neil Raychawdhuri as a director on 9 November 2022
10/11/2022
Confirmation statement made on 16 September 2022 with no updates
08/11/2022
Notification of Bohemia Invest Two Ltd as a person with significant control on 9 March 2022
14/03/2022
Notification of Bohemia Invest One Ltd as a person with significant control on 9 March 2022
14/03/2022
Cessation of Bae Systems Plc as a person with significant control on 9 March 2022
14/03/2022
Cessation of Bela Szigethy as a person with significant control on 4 March 2022
10/03/2022
Cessation of Stewart Allen Kohl as a person with significant control on 4 March 2022
10/03/2022
Notification of Bae Systems Plc as a person with significant control on 4 March 2022
10/03/2022
Appointment of Ms Alice M. Eldridge as a director on 4 March 2022
08/03/2022
Termination of appointment of Ryan Lewis Stephenson as a director on 4 March 2022
04/03/2022
Termination of appointment of Arthur Charles Smith Alexion as a director on 4 March 2022
04/03/2022
Appointment of Mr David Scott Howat as a director on 4 March 2022
04/03/2022
Confirmation statement made on 16 September 2021 with no updates
16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
20/02/2021
Confirmation statement made on 4 September 2020 with no updates
16/10/2020
Memorandum and Articles of Association
05/11/2019
Resolutions
05/11/2019
Confirmation statement made on 4 September 2019 with no updates
17/09/2019
Confirmation statement made on 4 September 2018 with no updates
04/09/2018
Notification of Stewart Kohl as a person with significant control on 6 April 2016
21/03/2018
Notification of Bela Szigethy as a person with significant control on 6 April 2016
21/03/2018
Cessation of Bohemia Interactive Simulations K.S. as a person with significant control on 21 March 2018
21/03/2018
Confirmation statement made on 15 September 2017 with no updates
15/09/2017
Confirmation statement made on 30 September 2016 with updates
21/10/2016
Annual return made up to 30 September 2015 with full list of shareholders - Statement of capital on 11 November 2015
11/11/2015
Termination of appointment of Colin Andrew Hillier as a director on 9 April 2015
10/04/2015
Annual return made up to 30 September 2014 with full list of shareholders - Statement of capital on 3 October 2014
03/10/2014
Annual return made up to 30 September 2013 with full list of shareholders - Statement of capital on 23 October 2013
23/10/2013
Registered office address changed from , 31 Hercules Way, Farnborough, Hampshire, GU14 6UU, England on 23 October 2013
23/10/2013
Director's details changed for Mr Oliver Dahl Arup on 14 September 2013
07/10/2013
Director's details changed for Mr Colin Andrew Hillier on 14 September 2013
07/10/2013
Registered office address changed from , 31 Hercules Way, 31 Hercules Way, Farnborough, Hampshire, GU14 6UU, England on 7 October 2013
07/10/2013
Termination of appointment of Marek Spanel as a director
07/10/2013
Registered office address changed from , 24 Hercules Way, Farnborough Aerospace Centre, Farnborough, GU14 6UU, United Kingdom on 13 September 2013
13/09/2013
Appointment of Mr Arthur Charles Smith Alexion as a director
13/09/2013
Appointment of Mr Ryan Lewis Stephenson as a director
13/09/2013
Termination of appointment of Peter Morrison as a director
02/09/2013
Termination of appointment of Mark Dzulko as a director
02/09/2013
Resolutions
25/07/2013
Registration of charge 077926630001
17/05/2013
Resolutions
23/04/2013
Termination of appointment of David Hyland as a director
05/03/2013
Termination of appointment of David Hyland as a secretary
05/03/2013
Annual return made up to 30 September 2012 with full list of shareholders
08/10/2012
Statement of capital following an allotment of shares on 19 January 2012
15/03/2012
Current accounting period extended from 30 September 2012 to 31 December 2012
13/03/2012
Statement of capital following an allotment of shares on 19 January 2012
27/02/2012
Statement of capital following an allotment of shares on 19 January 2012
20/02/2012
Appointment of Mr Marek Spanel as a director
20/02/2012
Statement of capital following an allotment of shares on 19 January 2012
19/02/2012
Appointment of Mr Mark Dzulko as a director
19/02/2012
Appointment of Mr Peter Morrison as a director
19/02/2012
Incorporation
30/09/2011

Annual accounts

BAE SYSTEMS ONEARC UK LIMITED

13 documents


Full accounts made up to 31 December 2024
21/07/2025
Full accounts made up to 31 December 2023
08/08/2024
Full accounts made up to 31 December 2022
04/10/2023
Accounts for a small company made up to 31 December 2021
30/09/2022
Accounts for a small company made up to 31 December 2020
24/08/2021
Audit exemption subsidiary accounts made up to 31 December 2019
15/03/2021
Accounts for a small company made up to 31 December 2018
10/10/2019
Accounts for a small company made up to 31 December 2017
26/09/2018
Accounts for a small company made up to 31 December 2016
04/10/2017
Accounts for a small company made up to 31 December 2015
24/10/2016
Accounts for a small company made up to 31 December 2014
12/10/2015
Total exemption small company accounts made up to 31 December 2013
06/01/2015
Accounts for a small company made up to 31 December 2012
04/07/2013

Contact informations

BAE SYSTEMS ONEARC UK LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
31 Hercules Way GU14 6UU Farnborough aerospace centre