Company NameBabcock Nuclear Limited
Company StatusActive
Company Number05265567
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NamesEver 2492 Limited and Babcock Investments (Number Three) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(12 years after company formation)
Appointment Duration7 years, 6 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 22 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 27 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed18 November 2004(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 8 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 NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(7 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.babcockinternational.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

201 at £1Babcock Malta Finance (Number Two) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£172,293,000
Cash£4,000
Current Liabilities£9,218,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 March 2020 (14 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (15 pages)
23 September 2019Change of name notice (2 pages)
23 September 2019Company name changed babcock investments (number three) LIMITED\certificate issued on 23/09/19
  • RES15 ‐ Change company name resolution on 2019-09-20
(2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 March 2018 (15 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (15 pages)
14 August 2017Full accounts made up to 31 March 2017 (15 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (19 pages)
23 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas James William Borrett as a director on 27 October 2016 (2 pages)
1 November 2016Appointment of Mr Nicholas James William Borrett as a director on 27 October 2016 (2 pages)
1 November 2016Termination of appointment of Franco Martinelli as a director on 27 October 2016 (1 page)
1 November 2016Appointment of Mr Iain Stuart Urquhart as a director on 27 October 2016 (2 pages)
1 November 2016Termination of appointment of Franco Martinelli as a director on 27 October 2016 (1 page)
1 November 2016Appointment of Mr Iain Stuart Urquhart as a director on 27 October 2016 (2 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
4 November 2015Full accounts made up to 31 March 2015 (14 pages)
4 November 2015Full accounts made up to 31 March 2015 (14 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 201
(6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 201
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
29 October 2014Termination of appointment of William Tame as a director on 22 October 2014 (1 page)
29 October 2014Termination of appointment of William Tame as a director on 22 October 2014 (1 page)
28 October 2014Statement of capital on 28 October 2014
  • GBP 201.00
(4 pages)
28 October 2014Solvency Statement dated 28/10/14 (1 page)
28 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2014Solvency Statement dated 28/10/14 (1 page)
28 October 2014Statement by Directors (1 page)
28 October 2014Statement of capital on 28 October 2014
  • GBP 201.00
(4 pages)
28 October 2014Statement by Directors (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 201
(7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 201
(7 pages)
15 October 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 101
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 201
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 101
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 201
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 101
(3 pages)
28 October 2013Full accounts made up to 31 March 2013 (12 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 201
(7 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 201
(7 pages)
28 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
14 December 2012Full accounts made up to 31 March 2012 (12 pages)
14 December 2012Full accounts made up to 31 March 2012 (12 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 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)
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)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 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)
20 October 2008Return made up to 20/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 March 2008 (13 pages)
8 October 2008Full accounts made up to 31 March 2008 (13 pages)
22 October 2007Return made up to 20/10/07; 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
(3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (11 pages)
20 August 2007Full accounts made up to 31 March 2007 (11 pages)
20 October 2006Return made up to 20/10/06; full list of members (2 pages)
20 October 2006Return made up to 20/10/06; 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
(2 pages)
24 August 2006Full accounts made up to 31 March 2006 (12 pages)
24 August 2006Full accounts made up to 31 March 2006 (12 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 November 2005Return made up to 20/10/05; full list of members (2 pages)
9 November 2005Return made up to 20/10/05; 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
(2 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Location of register of members (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
21 December 2004Registered office changed on 21/12/04 from: 1 royal standard place nottingham NG9 4DW (1 page)
21 December 2004Registered office changed on 21/12/04 from: 1 royal standard place nottingham NG9 4DW (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New director appointed (3 pages)
6 December 2004New director appointed (4 pages)
6 December 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2004New director appointed
  • 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
(3 pages)
6 December 2004New director appointed (4 pages)
6 December 2004Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (4 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (4 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
29 November 2004Company name changed ever 2492 LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed ever 2492 LIMITED\certificate issued on 29/11/04 (2 pages)
20 October 2004Incorporation (30 pages)
20 October 2004Incorporation (30 pages)