Company NameBabcock Investments (Fire Services) Limited
Company StatusActive
Company Number04380306
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Previous NameVt Investments (Fire Services) Limited

Business Activity

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

Directors

Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Tom Newman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(11 years after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed18 April 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(8 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websitevtplc.com
Email address[email protected]
Telephone020 73555300
Telephone regionLondon

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

1 at £1Vosper Thornycroft Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,000
Cash£33,000
Current Liabilities£22,000

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
19 August 2020Full accounts made up to 31 March 2020 (18 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (17 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (17 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (17 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
15 October 2015Full accounts made up to 31 March 2015 (12 pages)
15 October 2015Full accounts made up to 31 March 2015 (12 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
12 November 2014Full accounts made up to 31 March 2014 (12 pages)
12 November 2014Full accounts made up to 31 March 2014 (12 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
18 November 2013Full accounts made up to 31 March 2013 (12 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (13 pages)
20 December 2010Full accounts made up to 31 March 2010 (13 pages)
5 October 2010Appointment of Graham David David Leeming as a director (2 pages)
5 October 2010Appointment of Graham David David Leeming as a director (2 pages)
4 October 2010Termination of appointment of John Davies as a director (1 page)
4 October 2010Termination of appointment of John Davies as a director (1 page)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
8 September 2010Appointment of Franco Martinelli as a director (2 pages)
8 September 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
9 July 2010Company name changed vt investments (fire services) LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt investments (fire services) LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Change of name notice (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
1 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
22 December 2008Full accounts made up to 31 March 2008 (12 pages)
22 December 2008Full accounts made up to 31 March 2008 (12 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
15 September 2007Full accounts made up to 31 March 2007 (12 pages)
15 September 2007Full accounts made up to 31 March 2007 (12 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
1 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
1 March 2007Return made up to 25/02/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
27 January 2006Full accounts made up to 31 March 2005 (10 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
14 March 2005Return made up to 25/02/05; full list of members (2 pages)
14 March 2005Return made up to 25/02/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
6 March 2004Return made up to 25/02/04; full list of members (6 pages)
6 March 2004Return made up to 25/02/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 25/02/03; full list of members (5 pages)
8 March 2003Return made up to 25/02/03; full list of members (5 pages)
4 March 2003Company name changed vt partner no 1 LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed vt partner no 1 LIMITED\certificate issued on 04/03/03 (2 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR (1 page)
29 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 May 2002Company name changed bondco 925 LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed bondco 925 LIMITED\certificate issued on 28/05/02 (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
25 February 2002Incorporation (25 pages)
25 February 2002Incorporation (25 pages)