Company NameBabcock Pension Trust Limited
Company StatusActive
Company Number00357329
CategoryPrivate Limited Company
Incorporation Date23 October 1939(84 years, 6 months ago)
Previous NameBabcock Staff Pension Trust Limited

Business Activity

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

Directors

Director NameMr Barry Morse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(69 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables High Street
Swineshead
MK44 2AA
Secretary NameTristan Claffey
StatusCurrent
Appointed24 February 2010(70 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBabcock International Group Plc Rivergate House, N
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr Martin Eric Veasey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(73 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karena Caskie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(77 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHmnb Clyde Lomond Building
Faslane
Helensburgh
G84 8HL
Scotland
Director NameMr Philip Mark Burrell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(77 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group St Vincent Building, H
Trevol Road
Torpoint
PL11 2PD
Director NameMr Richard Frank Bowen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(78 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Susan Jee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(78 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Dean Riggall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(80 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(84 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameWillem Dirk De Boer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed12 July 1992(52 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 1999)
RoleManager Of Planning & Cost Control
Correspondence Address4 Cartmel Close
Reigate
Surrey
RH2 0LS
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Director NameSir Francis Ross Gibb
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address11 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameAlexander Hepburn Scott
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RolePersonnel Director
Correspondence Address21 Newton Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9BE
Scotland
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 9 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 NameEdward George Walter Lunn
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(54 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2001)
RoleRetired
Correspondence AddressRoxeth 20 Crown Green
Shorne
Gravesend
Kent
DA12 3DT
Director NameIan Lauchlan Steven
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(56 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2004)
RoleRetired Accountant
Correspondence Address11 Maxwell Road
Bishopton
Renfrewshire
PA7 5HE
Scotland
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(59 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 August 2014)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed17 February 1999(59 years, 4 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 NameAlfred George Astle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(59 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address4 Bradshaw Close
Longlevens
Gloucester
Gloucestershire
GL2 0XJ
Wales
Director NameMr Colin Patterson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(61 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heatherbank
Chislehurst
Kent
BR7 5RE
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(62 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapel Farm
Chapel Lane
Scropton
Derbyshire
DE65 5PS
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(63 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 2010)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Frederick Morgan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(64 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 2009)
RoleTrustee Director
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Director NameMr Kevin William Goodman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(64 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameDavid Overington Lewis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(65 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2012)
RoleConsultant
Correspondence Address3 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0DZ
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed24 June 2010(70 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameDeclan Murray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(71 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Ffrodd Pendyffryn
Valley
Anglesey
LL65 3DY
Wales
Director NameSarbhjit Singh Kleir
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(72 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kysbie Close
Abingdon
England And Wales
OX14 1XZ
Director NameMichael Andrew Helliwell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(72 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(72 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Max Ainley Graesser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(74 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2018)
RoleIndependent Trustee
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NamePhilip John Potter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(78 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameThe Trustee Corporation Limited (Corporation)
StatusResigned
Appointed17 December 2009(70 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 September 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.babcockinternational.com/
Email address[email protected]

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

2 at £1Barry Morse
12.50%
Ordinary
2 at £1Colin Frederick Patterson
12.50%
Ordinary
2 at £1Declan Murray
12.50%
Ordinary
2 at £1Kevin William Goodman
12.50%
Ordinary
2 at £1Mr Alexander James Marsh
12.50%
Ordinary
2 at £1Sarbhjit Singh Kleir
12.50%
Ordinary
2 at £1Terence Nigel Woolley
12.50%
Ordinary
2 at £1Trustee Corporation LTD
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

3 February 2021Director's details changed for Mr Richard Frank Bowen on 3 February 2021 (2 pages)
3 February 2021Director's details changed for Mrs Susan Jee on 3 February 2021 (2 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 February 2020Appointment of Mr Dean Riggall as a director on 1 February 2020 (2 pages)
6 February 2020Termination of appointment of Kevin William Goodman as a director on 31 January 2020 (1 page)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 July 2019Secretary's details changed for Tristan Claffey on 26 July 2019 (1 page)
17 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
3 October 2018Termination of appointment of the Trustee Corporation Limited as a director on 26 September 2018 (1 page)
3 October 2018Appointment of Philip John Potter as a director on 26 September 2018 (2 pages)
28 June 2018Director's details changed for Mr Richard Frank Bowen on 28 June 2018 (2 pages)
5 June 2018Appointment of Susan Jee as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Max Ainley Graesser as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Michael Andrew Helliwell as a director on 1 September 2016 (1 page)
1 February 2018Termination of appointment of Sarbhjit Singh Kleir as a director on 31 January 2018 (1 page)
1 February 2018Appointment of Mr Richard Frank Bowen as a director on 1 February 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
1 August 2017Appointment of Mrs Karena Caskie as a director on 1 July 2017 (2 pages)
1 August 2017Appointment of Mrs Karena Caskie as a director on 1 July 2017 (2 pages)
26 July 2017Termination of appointment of Colin Patterson as a director on 1 July 2017 (1 page)
26 July 2017Appointment of Mr Philip Mark Burrell as a director on 1 July 2017 (2 pages)
26 July 2017Appointment of Mr Philip Mark Burrell as a director on 1 July 2017 (2 pages)
26 July 2017Termination of appointment of Colin Patterson as a director on 1 July 2017 (1 page)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16
(12 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16
(12 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 16
(12 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 16
(12 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
20 August 2014Termination of appointment of Neal Gregory Misell as a director on 16 April 2013 (1 page)
20 August 2014Termination of appointment of Neal Gregory Misell as a director on 16 April 2013 (1 page)
12 August 2014Appointment of Max Ainley Graesser as a director on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Alexander James Marsh as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Alexander James Marsh as a director on 11 August 2014 (1 page)
12 August 2014Appointment of Max Ainley Graesser as a director on 11 August 2014 (2 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
(13 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16
(13 pages)
8 July 2014Termination of appointment of Nicholas Borrett as a secretary (1 page)
8 July 2014Termination of appointment of Nicholas Borrett as a secretary (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
21 August 2013Secretary's details changed for Tristan Claffey on 6 December 2012 (2 pages)
21 August 2013Secretary's details changed for Tristan Claffey on 6 December 2012 (2 pages)
21 August 2013Secretary's details changed for Tristan Claffey on 6 December 2012 (2 pages)
15 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 2013-07-15
(13 pages)
15 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 2013-07-15
(13 pages)
24 April 2013Appointment of Mr Martin Eric Veasey as a director (2 pages)
24 April 2013Appointment of Mr Martin Eric Veasey as a director (2 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2012Termination of appointment of Declan Murray as a director (1 page)
16 November 2012Appointment of Michael Andrew Helliwell as a director (2 pages)
16 November 2012Termination of appointment of Declan Murray as a director (1 page)
16 November 2012Appointment of Michael Andrew Helliwell as a director (2 pages)
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)
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)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
14 February 2012Appointment of Sarbhjit Singh Kleir as a director (2 pages)
14 February 2012Appointment of Sarbhjit Singh Kleir as a director (2 pages)
14 February 2012Termination of appointment of David Lewis as a director (1 page)
14 February 2012Termination of appointment of David Lewis as a director (1 page)
6 January 2012Appointment of Neal Misell as a director (2 pages)
6 January 2012Appointment of Neal Misell as a director (2 pages)
6 January 2012Termination of appointment of Terence Woolley as a director (1 page)
6 January 2012Termination of appointment of Terence Woolley as a director (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 16
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 16
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 16
(3 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (12 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Appointment of Declan Murray as a director (2 pages)
13 December 2010Appointment of Declan Murray as a director (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
8 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page)
8 July 2010Termination of appointment of Stanley Billiald as a secretary (1 page)
8 July 2010Termination of appointment of Stanley Billiald as a secretary (1 page)
8 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (1 page)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12
(4 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 February 2010Appointment of Tristan Claffey as a secretary (1 page)
25 February 2010Appointment of Tristan Claffey as a secretary (1 page)
19 January 2010Director's details changed for Mr Kevin William Goodman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Kevin William Goodman on 19 January 2010 (2 pages)
31 December 2009Appointment of The Trustee Corporation Limited as a director (3 pages)
31 December 2009Appointment of The Trustee Corporation Limited as a director (3 pages)
8 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Stanley Alan Royall Billiald on 7 December 2009 (1 page)
16 September 2009Appointment terminated director peter morgan (1 page)
16 September 2009Director appointed barry morse (2 pages)
16 September 2009Director appointed barry morse (2 pages)
16 September 2009Appointment terminated director peter morgan (1 page)
14 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (5 pages)
14 April 2009Director's change of particulars / kevin goodman / 14/04/2009 (1 page)
14 April 2009Director's change of particulars / kevin goodman / 14/04/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
21 October 2008Resolutions
  • RES13 ‐ Potential conflict 07/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2008Resolutions
  • RES13 ‐ Potential conflict 07/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Director appointed terence nigel woolley (1 page)
15 July 2008Return made up to 12/07/08; full list of members (5 pages)
15 July 2008Director appointed terence nigel woolley (1 page)
4 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
11 August 2004Return made up to 12/07/04; full list of members (6 pages)
11 August 2004Return made up to 12/07/04; full list of members (6 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
20 August 2002Return made up to 12/07/02; full list of members (7 pages)
20 August 2002Return made up to 12/07/02; full list of members (7 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
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)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
10 August 2001Return made up to 12/07/01; full list of members (7 pages)
10 August 2001Return made up to 12/07/01; full list of members (7 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
28 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 August 2000Return made up to 12/07/00; change of members (9 pages)
10 August 2000Return made up to 12/07/00; change of members (9 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
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)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
24 July 1998Return made up to 12/07/98; full list of members (8 pages)
24 July 1998Return made up to 12/07/98; full list of members (8 pages)
22 July 1997Return made up to 12/07/97; no change of members (7 pages)
22 July 1997Return made up to 12/07/97; no change of members (7 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 August 1996Return made up to 12/07/96; no change of members (7 pages)
27 August 1996Return made up to 12/07/96; no change of members (7 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/96
(2 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/96
(2 pages)
14 August 1995Return made up to 12/07/95; full list of members (20 pages)
14 August 1995Return made up to 12/07/95; full list of members (20 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 December 1992Memorandum and Articles of Association (13 pages)
17 December 1992Memorandum and Articles of Association (13 pages)
19 October 1990Company name changed babcock staff pension trust limi ted\certificate issued on 22/10/90 (2 pages)
19 October 1990Company name changed babcock staff pension trust limi ted\certificate issued on 22/10/90 (2 pages)