London
W1U 1QX
Director Name | Mr Stephen Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Chloe Barker |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(23 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Andrew Edward Heathcock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 London Road Southampton Hampshire SO15 2AE |
Secretary Name | Mr Gurjinder Singh Takhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 1 London Road Southampton Hampshire SO15 2AE |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 8 years (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2002) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter John McIntosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sarafield 186 Burley Road Bransgore Christchurch Dorset BH23 8DJ |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7AQ |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kenneth Leslie Cornfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock Land Limited 1 Enterprise Way Bournemouth Airport Christchurch Dorset BH23 6BS |
Director Name | Mr Richard Hewitt Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Richard Duncan Stoate |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD |
Director Name | Michael Parry |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(16 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Miss Kate Ellen Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mrs Hayley Louise Belmore |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock Mission Critical Services Gloucestershire Staverton Cheltenham Gloucestershire GL51 6SP Wales |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(22 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | vtplc.com |
---|---|
Email address | [email protected] |
Telephone | 01202 365200 |
Telephone region | Bournemouth |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at £1 | Babcock Defence & Security Holdings LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,914,000 |
Gross Profit | £10,431,000 |
Net Worth | £3,559,000 |
Cash | £1,958,000 |
Current Liabilities | £56,998,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 June 2000 | Delivered on: 21 June 2000 Satisfied on: 20 April 2012 Persons entitled: Royal Bank of Scotland (Industrial Leasing) Limited (the "Assignee") Classification: Assignment of insurances and of a contract for the provision of services in support of the royal airforce light aircraft flying task (the "assignment") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any lessee document (as defined). Particulars: Collateral, the insurances, requisition compensation, all moneys of whatsoever nature payable, under the mod contract, all policies of insurance, all moneys or other compensation payable in respect of "airframe" means each of the grob G115E 180HP aircraft together with the engine (as "defined"). See the mortgage charge document for full details. Fully Satisfied |
---|
9 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Full accounts made up to 31 March 2020 (41 pages) |
1 April 2020 | Appointment of Mr Phillip Craig as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (39 pages) |
13 June 2019 | Appointment of Mr Stephen Ward as a director on 13 June 2019 (2 pages) |
29 May 2019 | Termination of appointment of Kate Ellen Butler as a director on 30 April 2019 (1 page) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 March 2018 (39 pages) |
17 April 2018 | Termination of appointment of Richard Duncan Stoate as a director on 31 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (39 pages) |
5 April 2017 | Appointment of Miss Kate Ellen Butler as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Miss Kate Ellen Butler as a director on 1 April 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
20 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 November 2016 | Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
13 July 2016 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page) |
4 April 2016 | Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Kenneth Leslie Cornfield as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Neal Misell as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Neal Misell as a director on 1 April 2016 (2 pages) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 December 2015 | Termination of appointment of Michael Parry as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Michael Parry as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page) |
2 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (11 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (11 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (11 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 December 2012 | Resolutions
|
4 December 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
26 October 2012 | Appointment of Michael Parry as a director (2 pages) |
26 October 2012 | Appointment of Michael Parry as a director (2 pages) |
25 October 2012 | Appointment of Mr Albert Norman Dungate as a director (2 pages) |
25 October 2012 | Appointment of Mr Albert Norman Dungate as a director (2 pages) |
24 October 2012 | Termination of appointment of William Tame as a director (1 page) |
24 October 2012 | Termination of appointment of William Tame as a director (1 page) |
21 August 2012 | Appointment of Ken Cornfield as a director (2 pages) |
21 August 2012 | Appointment of Ken Cornfield as a director (2 pages) |
20 August 2012 | Appointment of Richard Duncan Stoate as a director (2 pages) |
20 August 2012 | Appointment of Richard Hewitt Taylor as a director (2 pages) |
20 August 2012 | Appointment of Richard Duncan Stoate as a director (2 pages) |
20 August 2012 | Appointment of Richard Hewitt Taylor as a director (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
6 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
6 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
21 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
21 July 2010 | Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a director (1 page) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
21 July 2010 | Registered office address changed from 33 Wigmore Street London W1U 1QX England on 21 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a director (1 page) |
21 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
19 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
15 July 2010 | Registered office address changed from 33 Wigmore Street London W1U 1QX England on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 33 Wigmore Street London W1U 1QX England on 15 July 2010 (1 page) |
9 July 2010 | Company name changed vt aerospace LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed vt aerospace LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Change of name notice (2 pages) |
13 May 2010 | Memorandum and Articles of Association (16 pages) |
13 May 2010 | Memorandum and Articles of Association (16 pages) |
18 March 2010 | Director's details changed for Mr Matthew Paul Jowett on 15 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Matthew Paul Jowett on 15 December 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Matthew Paul Jowett on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr Matthew Paul Jowett on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Mr Matthew Paul Jowett on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
14 August 2009 | Appointment terminated director peter mcintosh (1 page) |
14 August 2009 | Appointment terminated director peter mcintosh (1 page) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
27 June 2008 | Director's change of particulars / peter mcintosh / 28/03/2008 (1 page) |
27 June 2008 | Director's change of particulars / peter mcintosh / 28/03/2008 (1 page) |
29 March 2008 | Director appointed mr paul john lester (2 pages) |
29 March 2008 | Director appointed mr paul john lester (2 pages) |
28 March 2008 | Director appointed mr christopher john cundy (1 page) |
28 March 2008 | Director appointed mr peter mcintosh (1 page) |
28 March 2008 | Director appointed mr christopher john cundy (1 page) |
28 March 2008 | Director appointed mr peter mcintosh (1 page) |
28 March 2008 | Director appointed mr matthew paul jowett (1 page) |
28 March 2008 | Director appointed mr matthew paul jowett (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
5 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
11 December 2004 | Return made up to 03/12/04; full list of members
|
11 December 2004 | Return made up to 03/12/04; full list of members
|
7 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page) |
11 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
20 March 2001 | Ad 28/02/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
20 March 2001 | Ad 28/02/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
6 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
9 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
21 June 2000 | Particulars of mortgage/charge (6 pages) |
21 June 2000 | Particulars of mortgage/charge (6 pages) |
11 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Company name changed TAK2000 LIMITED\certificate issued on 15/12/99 (2 pages) |
15 December 1999 | Company name changed TAK2000 LIMITED\certificate issued on 15/12/99 (2 pages) |
3 December 1999 | Incorporation (18 pages) |
3 December 1999 | Incorporation (18 pages) |