London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(113 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(103 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | James Limond |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1994) |
Role | Accountant |
Correspondence Address | 28 Spruce Avenue Silvertonhill Hamilton Strathclyde ML3 7NQ Scotland |
Director Name | John Herbert Lace |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Chief Executive |
Correspondence Address | Brackenhurst 13 Symington Road North Symington Ayrshire KA1 5PZ Scotland |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | "Wychwood" Liphook Road Whitehill Bordon Hampshire GU35 9DA |
Director Name | Gerald Simpson Cairns |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 2 Fraser Avenue Bishopton Renfrewshire PA7 5EW Scotland |
Director Name | Mr Nicholas Robin Salmon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Ridge Farm West Wycombe Buckinghamshire HP14 3AZ |
Director Name | David Gordon Law |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 1994) |
Role | Chartered Engineer |
Correspondence Address | 16 Wilson Avenue Troon Ayrshire KA10 7AF Scotland |
Director Name | Brian McKechnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Engineer |
Correspondence Address | Rosedean Bonar Crescent Bridge Of Weir Strathclyde PA11 3EH Scotland |
Director Name | Sir Thomas John Parker |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 29 Westfield 15 Kidderpore Avenue Hampstead London NW3 7SF |
Director Name | Erik Alexander Steven Porter |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 The Mall East Sheen London SW14 7EN |
Director Name | John Richard Prosser |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Executive Director |
Correspondence Address | Westlands House Adversane Billingshurst West Sussex RH14 9JG |
Secretary Name | James Limond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 28 Spruce Avenue Silvertonhill Hamilton Strathclyde ML3 7NQ Scotland |
Director Name | Duncan Graham Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 1994(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1995) |
Role | Divisional Managing Director |
Correspondence Address | 7 Bethune Close Worth Crawley West Sussex RH10 7WB |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Secretary Name | Martyn Robert Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Mr Nigel Robert Young |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2002) |
Role | Lawyer |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Director Name | Niall George Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 63b Redington Road Hampstead London NW3 7RP |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2003) |
Role | Chief Executive |
Correspondence Address | The Parks Eastcote Lane Hampton In Arden Solihull West Midlands B92 0AS |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(92 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(92 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(93 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(99 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(102 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(104 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
48m at £1 | Babcock Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,101,666,000 |
Cash | £172,000 |
Current Liabilities | £662,381,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
3 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 December 2013 | Accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Accounts made up to 31 March 2013 (15 pages) |
16 July 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
16 July 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
16 July 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
16 July 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
10 May 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
3 April 2013 | Resolutions
|
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Resolutions
|
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Solvency statement dated 26/03/13 (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Solvency statement dated 26/03/13 (1 page) |
26 March 2013 | Statement by directors (1 page) |
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Resolutions
|
26 March 2013 | Statement by directors (1 page) |
18 December 2012 | Accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Accounts made up to 31 March 2012 (14 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
15 September 2009 | Accounts made up to 31 March 2009 (15 pages) |
15 September 2009 | Accounts made up to 31 March 2009 (15 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members
|
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
14 October 2008 | Accounts made up to 31 March 2008 (14 pages) |
14 October 2008 | Accounts made up to 31 March 2008 (14 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members
|
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 September 2007 | Ad 22/08/07--------- £ si 100@1=100 £ ic 48000345/48000445 (2 pages) |
19 September 2007 | Ad 22/08/07--------- £ si 100@1=100 £ ic 48000345/48000445 (2 pages) |
20 August 2007 | Accounts made up to 31 March 2007 (14 pages) |
20 August 2007 | Accounts made up to 31 March 2007 (14 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members
|
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
20 March 2007 | Ad 14/02/07--------- £ si 70@1=70 £ ic 48000275/48000345 (2 pages) |
20 March 2007 | Ad 14/02/07--------- £ si 70@1=70 £ ic 48000275/48000345 (2 pages) |
30 August 2006 | Accounts made up to 31 March 2006 (14 pages) |
30 August 2006 | Accounts made up to 31 March 2006 (14 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members
|
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
11 July 2006 | Ad 07/06/06--------- £ si 100@1=100 £ ic 48000175/48000275 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Ad 07/06/06--------- £ si 100@1=100 £ ic 48000175/48000275 (2 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (15 pages) |
1 December 2005 | Accounts made up to 31 March 2005 (15 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
25 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
23 November 2004 | Ad 06/10/04--------- £ si 100@1=100 £ ic 48000075/48000175 (2 pages) |
23 November 2004 | Ad 06/10/04--------- £ si 100@1=100 £ ic 48000075/48000175 (2 pages) |
23 August 2004 | Return made up to 12/07/04; full list of members
|
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
23 August 2004 | Director's particulars changed (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
30 July 2003 | Accounts made up to 31 March 2003 (12 pages) |
30 July 2003 | Accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members
|
24 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed
|
8 September 2002 | Accounts made up to 31 March 2002 (13 pages) |
8 September 2002 | Accounts made up to 31 March 2002 (13 pages) |
20 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
19 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: badmington court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badmington court church street amersham buckinghamshire HP7 0DD (1 page) |
10 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
23 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
10 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
27 October 1999 | Accounts made up to 31 March 1999 (10 pages) |
27 October 1999 | Accounts made up to 31 March 1999 (10 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
27 April 1999 | Ad 23/01/98--------- £ si 946260@1 (2 pages) |
27 April 1999 | Ad 23/01/98--------- £ si 946260@1 (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
3 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
24 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
23 February 1998 | Ad 23/01/98--------- £ si 2353800@1=2353800 £ ic 44700015/47053815 (2 pages) |
23 February 1998 | Ad 23/01/98--------- £ si 2353800@1=2353800 £ ic 44700015/47053815 (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 44750000/50000000 22/01/98 (1 page) |
10 February 1998 | £ nc 44750000/50000000 22/01/98 (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (10 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (10 pages) |
22 July 1997 | Return made up to 12/07/97; no change of members (5 pages) |
22 July 1997 | Return made up to 12/07/97; no change of members (5 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
25 October 1996 | Return made up to 12/07/96; no change of members; amend (6 pages) |
25 October 1996 | Return made up to 12/07/96; no change of members; amend (6 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (10 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (10 pages) |
27 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
27 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
4 October 1995 | Company name changed babcock energy (management) limi ted\certificate issued on 05/10/95 (4 pages) |
4 October 1995 | Company name changed babcock energy (management) limi ted\certificate issued on 05/10/95 (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Secretary resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Secretary resigned (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 11 the boulevard crawley west sussex RH10 1UK (1 page) |
3 October 1995 | New secretary appointed (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | New secretary appointed (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 11 the boulevard crawley west sussex RH10 1UK (1 page) |
3 October 1995 | Director resigned (4 pages) |
27 July 1995 | Return made up to 12/07/95; full list of members (20 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
27 July 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
27 July 1995 | Return made up to 12/07/95; full list of members (20 pages) |
4 May 1995 | Ad 31/03/95--------- £ si 44700000@1=44700000 £ ic 15/44700015 (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | £ nc 50000/44750000 31/03/95 (1 page) |
4 May 1995 | £ nc 50000/44750000 31/03/95 (1 page) |
4 May 1995 | Ad 31/03/95--------- £ si 44700000@1=44700000 £ ic 15/44700015 (4 pages) |
31 March 1995 | Director resigned (4 pages) |
31 March 1995 | Director resigned (4 pages) |
3 March 1987 | Company name changed babcock power (management) limit ed\certificate issued on 03/03/87 (2 pages) |
3 March 1987 | Company name changed babcock power (management) limit ed\certificate issued on 03/03/87 (2 pages) |
3 January 1968 | Memorandum and Articles of Association (11 pages) |
3 January 1968 | Memorandum and Articles of Association (11 pages) |
1 January 1968 | Company name changed\certificate issued on 01/01/68 (5 pages) |
1 January 1968 | Company name changed\certificate issued on 01/01/68 (5 pages) |
1 January 1968 | Company name changed\certificate issued on 01/01/68 (13 pages) |
1 January 1968 | Company name changed\certificate issued on 01/01/68 (13 pages) |
1 February 1910 | Incorporation (16 pages) |
1 February 1910 | Incorporation (16 pages) |