Company NameFBV Designs Limited
Company StatusDissolved
Company Number02488261
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameTrushelfco (No. 1630) Limited

Business Activity

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

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(15 years after company formation)
Appointment Duration13 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Gareth Jeffrey Edwards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
PO Box 87, Farnborough Aerospace Centre
Farnborough, Hants
GU14 6YU
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed19 October 2017(27 years, 6 months after company formation)
Appointment Duration10 months (closed 21 August 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Barr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressHamble House Hamble House Gardens
Hamble
Southampton
SO31 4JG
Director NameMr Norman Neill Broadhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHobroyd
Penny Bridge
Ulverston
Cumbria
LA12 7TD
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1994)
RoleSales & Marketing Director
Correspondence AddressApartment 1047 Parkview Rise
88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NameAnthony Cecil Peak
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressOld Parsonage
Ireleth
Askam-In-Furness
Cumbria
LA16 7ET
Secretary NameMr Timothy Wey Ming Liu
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameRobert David Holden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address7 Avocet Crescent
Parklands
Askam In Furness
Cumbria
LA16 7HP
Director NameMalcolm Ronald Keith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address137 Marlborough Road
Ryde
Isle Of Wight
PO33 1AR
Director NameMr Simon Paul O'Neill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Herb Close
Locks Heath
Southampton
Hampshire
SO31 6XB
Director NameMr Peter Aquinas Martin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1998)
RoleCommercial & Sales Director
Country of ResidenceEngland
Correspondence AddressBracken Hill
Newbiggin
Ulverston
Cumbria
LA12 0RJ
Director NameAlan Gordon McNeilage
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2000)
RoleFinance Director
Correspondence AddressGreenwood Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Secretary NameTrevor Thomas Bushell
NationalityBritish
StatusResigned
Appointed17 March 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address37 Bettesworth Road
Haylands
Ryde
Isle Of Wight
PO33 3EW
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed21 June 2000(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid Anthony Cole
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 September 2010)
RoleCompany Director
Correspondence AddressNetherclose
Kirkby Road Ireleth
Askam In Furness
Cumbria
LA16 7EZ
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed01 May 2003(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameBarry Morse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2005)
RoleCompany Director
Correspondence AddressKaulbachstrasse 11
D-22607 Hamburg
Germany
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 3 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
Director NameMr Simon Daniel Wood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems Company Secretariat
Warwick House - PO Box 87
Farnborough Aerospace Centre
Farnborough
GU14 6YU
Secretary NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Gavin James Baverstock
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Hants
England And Wales
GU14 6YU

Contact

Websitebabcock.co.uk
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

250k at £1Bae Systems Marine LTD
50.00%
Ordinary A
250k at £1Fbm Babcock Marine Holdings Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 October 2017Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Julia Mary Wood as a secretary on 13 October 2017 (1 page)
13 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 500,000
(6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500,000
(6 pages)
2 December 2014Appointment of Gavin James Baverstock as a director on 13 November 2014 (2 pages)
2 December 2014Termination of appointment of Simon Daniel Wood as a director on 13 November 2014 (1 page)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 September 2010Appointment of Simon Daniel Wood as a director (2 pages)
13 September 2010Termination of appointment of David Cole as a director (1 page)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (7 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 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
14 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 August 2008Secretary's change of particulars iain stuart urquhart logged form (1 page)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 03/04/07; full list of members (3 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 03/04/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
25 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
22 April 2005Return made up to 03/04/05; full list of members (3 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 03/04/04; full list of members (7 pages)
27 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 May 2003Return made up to 03/04/03; full list of members (7 pages)
2 May 2003New secretary appointed (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2002Return made up to 03/04/02; full list of members (5 pages)
4 February 2002Resolutions
  • RES13 ‐ Re rem aud fixed by dir 03/12/01
(1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
7 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
2 August 2001Full accounts made up to 31 March 2000 (11 pages)
17 May 2001Return made up to 03/04/01; no change of members (5 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
2 October 2000Director resigned (1 page)
14 August 2000Return made up to 03/04/00; full list of members (5 pages)
14 July 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: cowes shipyard pelham road cowes isle of wight, PO31 7DL (1 page)
9 August 1999Full accounts made up to 30 September 1998 (11 pages)
26 April 1999Return made up to 03/04/99; no change of members (4 pages)
19 April 1999Director resigned (1 page)
8 September 1998Director resigned (1 page)
13 August 1998Full accounts made up to 30 September 1997 (12 pages)
27 April 1998Return made up to 03/04/98; no change of members (4 pages)
9 June 1997Full accounts made up to 30 September 1995 (12 pages)
9 June 1997Full accounts made up to 30 September 1996 (12 pages)
29 April 1997Return made up to 03/04/97; full list of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
3 May 1996Return made up to 03/04/96; no change of members (4 pages)
10 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
31 July 1995Full accounts made up to 30 September 1994 (13 pages)
5 April 1995Return made up to 03/04/95; no change of members (4 pages)
28 October 1994Full accounts made up to 30 September 1993 (13 pages)
10 November 1993Full accounts made up to 30 September 1992 (13 pages)
17 August 1992Full accounts made up to 30 September 1991 (10 pages)
24 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)