Company NameFBM Babcock Marine Holdings (UK) Limited
DirectorsDerek Malcolm Jones and Karen Louise Stewart
Company StatusActive
Company Number02530482
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 7 months ago)
Previous NamesSafefast Limited and FBM Marine Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(27 years, 7 months after company formation)
Appointment Duration6 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed19 September 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 6 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Barr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressHamble House Hamble House Gardens
Hamble
Southampton
SO31 4JG
Director NameMr Kin Wah George Wong
Date of BirthMay 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressTower 17
88 Tai Tam Reservoir Road
Foreign
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleSales & Marketing Director
Correspondence AddressApartment 1047 Parkview Rise
88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NameMr Michael William Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleChairman
Correspondence AddressRed House Hinksey Hill
Oxford
Oxfordshire
OX1 5BH
Director NameMr David Liang
Date of BirthAugust 1945 (Born 78 years ago)
NationalityPortuguese
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address5th Floor Allied Capital Resources
Building 32-38 Ice House St Central
Hong Kong
Foreign
Director NameMr Arthur John Charles Haddon
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressQuorn House
Lunghurst Road
Worlingham
Surrey
WR3 7EJ
Director NameMr Yiou Hwa Victor Hwang
Date of BirthMay 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressTower 17
88 Tai Tam Reservoir Road
Foreign
Secretary NameMr Timothy Wey Ming Liu
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMalcolm Ronald Keith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address137 Marlborough Road
Ryde
Isle Of Wight
PO33 1AR
Director NameMr Douglas William Border
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 1996)
RoleOperations Director
Correspondence Address1 Norwich Road
Southampton
SO18 2PN
Director NameMr Simon Paul O'Neill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Herb Close
Locks Heath
Southampton
Hampshire
SO31 6XB
Secretary NameTrevor Thomas Bushell
NationalityBritish
StatusResigned
Appointed18 May 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2000)
RoleFinancial Accountant
Correspondence Address37 Bettesworth Road
Haylands
Ryde
Isle Of Wight
PO33 3EW
Director NameLaurence Baum
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe Hong Kong Parkview Group Ltd
88 Tai Tam Reservoir Road
Hong Kong
Director NameMr Timothy Wey Ming Liu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMr Timothy Wey Ming Liu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressApartment 1047 Parkview Rise
88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NameLaurence Baum
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe Hong Kong Parkview Group Ltd
88 Tai Tam Reservoir Road
Hong Kong
Director NameMalcolm Ronald Keith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2000)
RoleCompany Director
Correspondence Address137 Marlborough Road
Ryde
Isle Of Wight
PO33 1AR
Director NameEddie Chow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1999(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2000)
RoleCompany Director
Correspondence Address4c Seaview Mansion 34 Kennedy Road
Hong Kong
Foreign
Director NameBrian Chan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1999(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressFlat 3b Vervain Garden
3 Verbena Road
Kowloon
Yau Yat
Director NameMurray Simpson Easton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Correspondence Address7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Scotland
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleBusiness Dev. Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(12 years, 3 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 NameBarry Morse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2005)
RoleAccountant
Correspondence AddressKaulbachstrasse 11
D-22607 Hamburg
Germany
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed14 October 2004(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(14 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(18 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(18 years, 10 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 NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone01983 297111
Telephone regionIsle of Wight

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

2.9m at £1Babcock Marine Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

27 June 1994Delivered on: 14 July 1994
Satisfied on: 24 May 2003
Persons entitled: Caterpillar Financial Services Corporation

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or any security document (as defined in the loan agreement).
Particulars: By way of a first fixed charge of the borrower's present and future interest in and to the 10 solar taurus turbines ( the "turbines" ) delivered or to be delivered to the borrower pursuant to the sale and purchase agreement. See the mortgage charge document for full details.
Fully Satisfied
27 June 1994Delivered on: 14 July 1994
Satisfied on: 24 May 2003
Persons entitled: Caterpillar Financial Services Corporation

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or any security document ( as defined in the loan agreement).
Particulars: The assignment of all the borrower's right, title, interest and benefit in and to the sale and purchase agreement. See the mortgage charge document for full details.
Fully Satisfied
27 June 1994Delivered on: 14 July 1994
Satisfied on: 24 May 2003
Persons entitled: Caterpillar Financial Services Corporation

Classification: A deed of insurance assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or any security document ( as defined in the loan agreement).
Particulars: The absolute assignment of the borrower's right, title, interest and benefit in and to the insurances. See the mortgage charge document for full details.
Fully Satisfied
21 January 1991Delivered on: 7 February 1991
Satisfied on: 24 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 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)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,935,244
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,935,244
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,935,244
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,935,244
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
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)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,935,244
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,935,244
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (7 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)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
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)
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)
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 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 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)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (7 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)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(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)
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)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 October 2008Appointment terminated director alexander marsh (1 page)
7 October 2008Director appointed franco martinelli (1 page)
7 October 2008Appointment terminated director alexander marsh (1 page)
7 October 2008Director appointed franco martinelli
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / iain urquhart / 31/03/2008 (1 page)
1 April 2008Director's change of particulars / iain urquhart / 31/03/2008 (1 page)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
28 September 2005Return made up to 13/08/05; full list of members (3 pages)
28 September 2005Return made up to 13/08/05; full list of members (3 pages)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (16 pages)
26 October 2004Full accounts made up to 31 March 2004 (16 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
12 October 2004Return made up to 13/08/04; full list of members (5 pages)
12 October 2004Return made up to 13/08/04; full list of members (5 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
21 August 2003Return made up to 13/08/03; full list of members (6 pages)
21 August 2003Return made up to 13/08/03; full list of members (6 pages)
13 July 2003Full accounts made up to 31 March 2003 (16 pages)
13 July 2003Full accounts made up to 31 March 2003 (16 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
20 August 2002Return made up to 13/08/02; full list of members (5 pages)
20 August 2002Return made up to 13/08/02; full list of members (5 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
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)
30 October 2001Full accounts made up to 31 March 2001 (13 pages)
30 October 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Return made up to 13/08/01; no change of members (6 pages)
11 September 2001Return made up to 13/08/01; no change of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Return made up to 13/08/00; full list of members (8 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Return made up to 13/08/00; full list of members (8 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000Company name changed fbm marine holdings (uk) LIMITED\certificate issued on 20/04/00 (3 pages)
19 April 2000Company name changed fbm marine holdings (uk) LIMITED\certificate issued on 20/04/00 (3 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
13 April 2000Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page)
13 April 2000Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
15 March 2000Ad 24/02/00--------- £ si 1680224@1=1680224 £ ic 1255020/2935244 (2 pages)
15 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2000Ad 24/02/00--------- £ si 1680224@1=1680224 £ ic 1255020/2935244 (2 pages)
15 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 2000Full group accounts made up to 31 March 1999 (32 pages)
5 January 2000Full group accounts made up to 31 March 1999 (32 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
10 September 1999Return made up to 13/08/99; full list of members (6 pages)
10 September 1999Return made up to 13/08/99; full list of members (6 pages)
4 September 1998Return made up to 13/08/98; no change of members (4 pages)
4 September 1998Return made up to 13/08/98; no change of members (4 pages)
4 September 1998Full group accounts made up to 31 March 1998 (32 pages)
4 September 1998Full group accounts made up to 31 March 1998 (32 pages)
16 December 1997Full group accounts made up to 31 March 1997 (34 pages)
16 December 1997Full group accounts made up to 31 March 1997 (34 pages)
4 September 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Return made up to 13/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1996Return made up to 13/08/96; full list of members (6 pages)
10 September 1996Return made up to 13/08/96; full list of members (6 pages)
8 September 1996Full group accounts made up to 31 March 1996 (34 pages)
8 September 1996Full group accounts made up to 31 March 1996 (34 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (1 page)
15 August 1995Return made up to 13/08/95; no change of members (4 pages)
15 August 1995Return made up to 13/08/95; no change of members (4 pages)
6 July 1995Full group accounts made up to 31 March 1995 (34 pages)
6 July 1995Full group accounts made up to 31 March 1995 (34 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Director resigned (2 pages)
27 April 1995Full group accounts made up to 31 March 1994 (33 pages)
27 April 1995Full group accounts made up to 31 March 1994 (33 pages)