Company NameBabcock Investments Limited
Company StatusActive
Company Number00165086
CategoryPrivate Limited Company
Incorporation Date10 March 1920(104 years, 2 months ago)
Previous NamesBabcock International Investments Limited and Babcock Nnc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(96 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(102 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(102 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(93 years after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameGodfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(72 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleCivl Engineer/Company Director
Correspondence Address55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(72 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 July 1993)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed12 July 1992(72 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address"Wychwood" Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(73 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(73 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameMr Nicholas Robin Salmon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(73 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Ridge Farm
West Wycombe
Buckinghamshire
HP14 3AZ
Director NameNiall George Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(77 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2002)
RoleChartered Accountant
Correspondence Address63b Redington Road
Hampstead
London
NW3 7RP
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(77 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(78 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2002)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed17 February 1999(78 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(80 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2003)
RoleChief Executive
Correspondence AddressThe Parks
Eastcote Lane Hampton In Arden
Solihull
West Midlands
B92 0AS
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(81 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(82 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(82 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(83 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(89 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(92 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(94 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Telephone07 127104298
Telephone regionMobile

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510.2m at £0.05Babcock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,908,898,000
Cash£15,000
Current Liabilities£233,095,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

3 December 2020Full accounts made up to 31 March 2020 (18 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (21 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 31 March 2018 (23 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (22 pages)
15 August 2017Full accounts made up to 31 March 2017 (22 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
14 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 25,510,701.20
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 25,510,701.20
(4 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (21 pages)
7 September 2016Full accounts made up to 31 March 2016 (21 pages)
1 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25,510,701.2
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25,510,701.2
(6 pages)
4 November 2015Full accounts made up to 31 March 2015 (19 pages)
4 November 2015Full accounts made up to 31 March 2015 (19 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,510,701.2
(6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,510,701.2
(6 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,510,701.2
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,510,701.2
(6 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Statement of company's objects (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
16 July 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
16 July 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
16 July 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
10 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 25,510,701.20
(5 pages)
10 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 25,510,701.20
(5 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 25,510,701.20
(4 pages)
27 March 2013Statement by directors (2 pages)
27 March 2013Solvency statement dated 27/03/13 (2 pages)
27 March 2013Statement by directors (2 pages)
27 March 2013Resolutions
  • RES13 ‐ Share premium account reduced by £250000000 27/03/2013
(2 pages)
27 March 2013Solvency statement dated 27/03/13 (2 pages)
27 March 2013Statement of capital on 27 March 2013
  • GBP 25,510,701.20
(4 pages)
27 March 2013Resolutions
  • RES13 ‐ Share premium account reduced by £250000000 27/03/2013
(2 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 25,510,651.20
(4 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 25,510,651.20
(4 pages)
7 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,119,572.00
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,119,572.00
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,119,572.00
(4 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
5 July 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 14,119,310
(5 pages)
5 July 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 14,119,310
(5 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
15 September 2009Full accounts made up to 31 March 2009 (15 pages)
15 September 2009Full accounts made up to 31 March 2009 (15 pages)
14 July 2009Return made up to 12/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
21 September 2007Full accounts made up to 31 March 2007 (15 pages)
21 September 2007Full accounts made up to 31 March 2007 (15 pages)
16 July 2007Return made up to 12/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
16 July 2007Return made up to 12/07/07; full list of members (3 pages)
30 August 2006Full accounts made up to 31 March 2006 (16 pages)
30 August 2006Full accounts made up to 31 March 2006 (16 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 July 2006Ad 07/06/06--------- £ si [email protected]=5 £ ic 14069305/14069310 (2 pages)
11 July 2006Ad 07/06/06--------- £ si [email protected]=5 £ ic 14069305/14069310 (2 pages)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
2 August 2005Return made up to 12/07/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
25 November 2004Full accounts made up to 31 March 2004 (14 pages)
25 November 2004Full accounts made up to 31 March 2004 (14 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 12/07/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 12/07/04; full list of members (6 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
30 July 2003Full accounts made up to 31 March 2003 (13 pages)
30 July 2003Full accounts made up to 31 March 2003 (13 pages)
24 July 2003Return made up to 12/07/03; full list of members (7 pages)
24 July 2003Return made up to 12/07/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002New secretary appointed (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2002Director resigned (1 page)
8 September 2002Full accounts made up to 31 March 2002 (12 pages)
8 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 August 2002Return made up to 12/07/02; full list of members (6 pages)
20 August 2002Return made up to 12/07/02; full list of members (6 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: badmington court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badmington court church street amersham buckinghamshire HP7 0DD (1 page)
4 September 2001Full accounts made up to 31 March 2001 (11 pages)
4 September 2001Full accounts made up to 31 March 2001 (11 pages)
21 August 2001Return made up to 12/07/01; full list of members (6 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Return made up to 12/07/01; full list of members (6 pages)
21 August 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 12/07/00; no change of members (6 pages)
10 August 2000Return made up to 12/07/00; no change of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (7 pages)
27 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 12/07/99; no change of members (6 pages)
9 August 1999Return made up to 12/07/99; no change of members (6 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 12/07/98; full list of members (7 pages)
24 July 1998Return made up to 12/07/98; full list of members (7 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 12/07/97; no change of members (6 pages)
22 July 1997Return made up to 12/07/97; no change of members (6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
29 August 1996Full accounts made up to 31 March 1996 (7 pages)
29 August 1996Full accounts made up to 31 March 1996 (7 pages)
27 August 1996Return made up to 12/07/96; no change of members (6 pages)
27 August 1996Return made up to 12/07/96; no change of members (6 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/01/96
(1 page)
28 January 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/96
(4 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/96
(1 page)
28 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/01/96
(1 page)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/96
(1 page)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/01/96
(4 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/96
(2 pages)
14 August 1995Return made up to 12/07/95; full list of members (16 pages)
14 August 1995Return made up to 12/07/95; full list of members (16 pages)
8 August 1995Full accounts made up to 31 March 1995 (7 pages)
8 August 1995Full accounts made up to 31 March 1995 (7 pages)
11 April 1994Registered office changed on 11/04/94 from: the lodge badmington court church street amersham bucks HP7 0DD (1 page)
11 April 1994Registered office changed on 11/04/94 from: the lodge badmington court church street amersham bucks HP7 0DD (1 page)
24 June 1993Memorandum and Articles of Association (14 pages)
24 June 1993Memorandum and Articles of Association (14 pages)
21 June 1993Company name changed babcock nnc LIMITED\certificate issued on 21/06/93 (2 pages)
21 June 1993Company name changed babcock nnc LIMITED\certificate issued on 21/06/93 (2 pages)
18 June 1993Memorandum and Articles of Association (14 pages)
18 June 1993Memorandum and Articles of Association (14 pages)
28 August 1992Company name changed babcock international investment s LIMITED\certificate issued on 28/08/92 (2 pages)
28 August 1992Company name changed babcock international investment s LIMITED\certificate issued on 28/08/92 (2 pages)
30 January 1990Registered office changed on 30/01/90 from: stoney royd halifax west yorkshire HX3 9HP (1 page)
30 January 1990Registered office changed on 30/01/90 from: stoney royd halifax west yorkshire HX3 9HP (1 page)
23 February 1988Registered office changed on 23/02/88 from: cleveland house st james sq london SW1Y 4LN (2 pages)
23 February 1988Registered office changed on 23/02/88 from: cleveland house st james sq london SW1Y 4LN (2 pages)