Company NameBabcock International Guarantee Company
Company StatusDissolved
Company Number05306415
CategoryPrivate Unlimited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesBabcock International (Guarantee Company) Limited and Babcock International Guarantee Company Limited

Business Activity

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

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(10 years after company formation)
Appointment Duration4 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 02 April 2019)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2019)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
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
Appointed07 December 2004(same day as company formation)
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
Appointed07 December 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 6 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, 7 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebabcock.co.uk
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

100k at £1Gibraltar Investments (No. 7) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (5 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)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (5 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)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
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)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
6 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015 (1 page)
6 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
6 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015 (1 page)
6 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
6 July 2015Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages)
6 July 2015Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100,000
(6 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100,000
(6 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100,000
(6 pages)
28 October 2013Full accounts made up to 31 March 2013 (8 pages)
28 October 2013Full accounts made up to 31 March 2013 (8 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)
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)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
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 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (11 pages)
28 July 2011Full accounts made up to 31 March 2011 (11 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 07/07/2010
(2 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 07/07/2010
(2 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Statement of company's objects (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Re-registration assent (1 page)
12 July 2010Re-registration of Memorandum and Articles (36 pages)
12 July 2010Certificate of change of name and re-registration to Unlimited (1 page)
12 July 2010Re-registration of Memorandum and Articles (36 pages)
12 July 2010 (1 page)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed babcock international (guarantee company) LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Convert to UNLIMITED with share capital 07/07/2010
(2 pages)
12 July 2010Certificate of change of name and re-registration to Unlimited (1 page)
12 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Convert to UNLIMITED with share capital 07/07/2010
(2 pages)
12 July 2010Re-registration from a private limited company to a private unlimited company (1 page)
12 July 2010Company name changed babcock international (guarantee company) LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
12 July 2010Re-registration from a private limited company to a private unlimited company (1 page)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2010Memorandum and Articles of Association (24 pages)
8 July 2010Memorandum and Articles of Association (24 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2009Annual return made up to 7 December 2009 no member list (4 pages)
7 December 2009Annual return made up to 7 December 2009 no member list (4 pages)
7 December 2009Annual return made up to 7 December 2009 no member list (4 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 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 William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 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 (12 pages)
15 September 2009Full accounts made up to 31 March 2009 (12 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)
10 December 2008Annual return made up to 07/12/08 (3 pages)
10 December 2008Annual return made up to 07/12/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
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)
10 September 2008Full accounts made up to 31 March 2008 (12 pages)
10 September 2008Full accounts made up to 31 March 2008 (12 pages)
10 December 2007Annual return made up to 07/12/07 (2 pages)
10 December 2007Annual return made up to 07/12/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
21 September 2007Full accounts made up to 31 March 2007 (11 pages)
21 September 2007Full accounts made up to 31 March 2007 (11 pages)
7 December 2006Annual return made up to 07/12/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
7 December 2006Annual return made up to 07/12/06 (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
12 October 2006Full accounts made up to 31 March 2006 (11 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 December 2005Annual return made up to 07/12/05
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 December 2005Annual return made up to 07/12/05 (2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (35 pages)
7 December 2004Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(35 pages)