London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(16 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(6 years after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 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(5 years, 5 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 Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
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 |
500m at $1 | Babcock International Group PLC 71.27% Preference B |
---|---|
51.5m at £1 | Babcock International Group PLC 7.34% Ordinary |
150m at $1 | Babcock International Group PLC 21.38% Preference A |
100 at €1 | Babcock International Group PLC 0.00% Preference C |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £1,913,582,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Full accounts made up to 31 March 2020 (33 pages) |
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 19 March 2018
|
14 January 2019 | Resolutions
|
3 January 2019 | Full accounts made up to 31 March 2018 (36 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (36 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (27 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) |
3 November 2016 | Appointment of Mr Franco Martinelli as a director on 27 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Franco Martinelli as a director on 27 October 2016 (2 pages) |
5 September 2016 | Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 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) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (15 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
1 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
4 July 2011 | Statement of company's objects (2 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
4 July 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Second filing of SH01 previously delivered to Companies House
|
29 June 2011 | Second filing of SH01 previously delivered to Companies House
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members
|
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members
|
24 March 2007 | Ct order/ct stamped typo error (3 pages) |
24 March 2007 | Ct order/ct stamped typo error (3 pages) |
19 March 2007 | Certificate of reduction of issued capital (1 page) |
19 March 2007 | Certificate of reduction of issued capital (1 page) |
16 March 2007 | Reduction of iss capital and minute (oc) (3 pages) |
16 March 2007 | Reduction of iss capital and minute (oc) (3 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
21 February 2007 | £ nc 100000000/650000000 09/02/07 (1 page) |
21 February 2007 | Ad 09/02/07--------- £ si 649999999@1=649999999 £ ic 1/650000000 (3 pages) |
21 February 2007 | Statement of affairs (9 pages) |
21 February 2007 | Ad 09/02/07--------- £ si 649999999@1=649999999 £ ic 1/650000000 (3 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 February 2007 | £ nc 100000000/650000000 09/02/07 (1 page) |
21 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 February 2007 | Statement of affairs (9 pages) |
5 February 2007 | Incorporation (13 pages) |
5 February 2007 | Incorporation
|