Company NameBabcock Management 2019 Limited
DirectorsDerek Malcolm Jones and Karen Louise Stewart
Company StatusActive
Company Number03613756
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(19 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(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(1 month after company formation)
Appointment Duration6 years (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressHolmans Cottage
Bisterne Close
Burley
Hampshire
BH24 4AZ
Director NameAndrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1999)
RoleSol
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Director NameMr Michael William Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1999)
RoleAccountant
Correspondence AddressRed House Hinksey Hill
Oxford
Oxfordshire
OX1 5BH
Director NameBrian Chan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1999(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressFlat 3b Vervain Garden
3 Verbena Road
Kowloon
Yau Yat
Director NameEddie Chow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1999(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2000)
RoleCompany Director
Correspondence Address4c Seaview Mansion 34 Kennedy Road
Hong Kong
Foreign
Secretary NameDavid Parry
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year after company formation)
Appointment Duration1 month (resigned 13 October 1999)
RoleCompany Director
Correspondence Address259 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JQ
Secretary NameTrevor Thomas Bushell
NationalityBritish
StatusResigned
Appointed13 October 1999(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 16 March 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
Appointed16 March 2000(1 year, 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
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 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 NameMurray Simpson Easton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 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
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed16 March 2000(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed06 March 2001(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed01 March 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(6 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 NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed04 February 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(10 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
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2012)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2016)
RoleDeputy Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(15 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 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(18 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 September 1998(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 September 1999)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

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

2 at £1Babcock Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

26 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
15 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (4 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)
25 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 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 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)
22 September 2016Appointment of Mr Derek Malcolm Jones 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 Nicholas James William Borrett as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Nicholas James William Borrett 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)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 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 2
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 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 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (6 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)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
31 July 2012Appointment of Nicholas James William Borrett as a director (2 pages)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
30 July 2012Termination of appointment of Valerie Teller as a director (1 page)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 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)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
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)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 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)
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)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Return made up to 11/08/09; 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)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 October 2008Appointment terminated director alexander marsh (1 page)
7 October 2008Appointment terminated director alexander marsh (1 page)
18 August 2008Return made up to 11/08/08; full list of members (4 pages)
18 August 2008Return made up to 11/08/08; full list of members (4 pages)
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)
14 February 2008Company name changed fbm babcock (lairdside) LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed fbm babcock (lairdside) LIMITED\certificate issued on 14/02/08 (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (11 pages)
31 January 2007Full accounts made up to 31 March 2006 (11 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 August 2006Return made up to 11/08/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
28 September 2005Return made up to 11/08/05; full list of members (2 pages)
28 September 2005Return made up to 11/08/05; full list of members (2 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (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)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
19 August 2004Return made up to 11/08/04; full list of members (6 pages)
1 March 2004New secretary appointed (1 page)
1 March 2004New secretary appointed (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
31 August 2003Return made up to 11/08/03; full list of members (7 pages)
31 August 2003Return made up to 11/08/03; full list of members (7 pages)
13 July 2003Full accounts made up to 31 March 2003 (20 pages)
13 July 2003Full accounts made up to 31 March 2003 (20 pages)
27 June 2003Resolutions
  • RES13 ‐ Aud's renumeration 11/06/03
(1 page)
27 June 2003Resolutions
  • RES13 ‐ Aud's renumeration 11/06/03
(1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
18 December 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Return made up to 11/08/02; full list of members (6 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Return made up to 11/08/02; full list of members (6 pages)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (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 (12 pages)
30 October 2001Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
24 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Full accounts made up to 31 March 2000 (12 pages)
4 April 2001Full accounts made up to 31 March 2000 (12 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
3 January 2001Full accounts made up to 31 March 1999 (9 pages)
3 January 2001Full accounts made up to 31 March 1999 (9 pages)
13 November 2000Registered office changed on 13/11/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page)
13 November 2000Registered office changed on 13/11/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Return made up to 11/08/00; full list of members (9 pages)
21 September 2000Return made up to 11/08/00; full list of members (9 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
19 April 2000Company name changed fbm lairdside LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed fbm lairdside LIMITED\certificate issued on 20/04/00 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: parkview house fourteen south audley street mayfair london W1Y 5DP (1 page)
22 September 1999Registered office changed on 22/09/99 from: parkview house fourteen south audley street mayfair london W1Y 5DP (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (1 page)
15 September 1999New director appointed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
10 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
27 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
27 October 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
23 September 1998Company name changed fentide LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed fentide LIMITED\certificate issued on 24/09/98 (2 pages)
11 August 1998Incorporation (13 pages)
11 August 1998Incorporation (13 pages)