Company NameBabcock (UK) Holdings Limited
Company StatusActive
Company Number06083294
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 8 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(15 years, 3 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(16 years 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(6 years 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
Appointed05 February 2007(same day as company formation)
RoleGroup Finance Director
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
Appointed05 February 2007(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
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 4 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(5 years, 5 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
Appointed17 December 2014(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

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

500m at $1Babcock International Group PLC
71.27%
Preference B
51.5m at £1Babcock International Group PLC
7.34%
Ordinary
150m at $1Babcock International Group PLC
21.38%
Preference A
100 at €1Babcock International Group PLC
0.00%
Preference C

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£1,913,582,000

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 31 March 2020 (33 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (30 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
16 January 2019Statement of capital following an allotment of shares on 19 March 2018
  • EUR 100
  • GBP 51,521,168
  • USD 500,000,000
(6 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 January 2019Full accounts made up to 31 March 2018 (36 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 March 2017 (36 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (27 pages)
18 December 2016Full accounts made up to 31 March 2016 (27 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)
3 November 2016Appointment of Mr Franco Martinelli as a director on 27 October 2016 (2 pages)
3 November 2016Appointment of Mr Franco Martinelli as a director on 27 October 2016 (2 pages)
5 September 2016Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 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)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 100
  • GBP 51,521,078
  • USD 650,000,000
(9 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 100
  • GBP 51,521,078
  • USD 650,000,000
(9 pages)
22 December 2015Full accounts made up to 31 March 2015 (26 pages)
22 December 2015Full accounts made up to 31 March 2015 (26 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • EUR 100
  • GBP 51,521,078
  • USD 650,000,000
(9 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • EUR 100
  • GBP 51,521,078
  • USD 650,000,000
(9 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • EUR 100
  • GBP 51,521,078
  • USD 650,000,000
(9 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 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)
27 October 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 51,520,978
  • USD 650,000,000
  • EUR 100
(7 pages)
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
27 October 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 51,521,078
  • USD 650,000,000
  • EUR 100
(7 pages)
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 51,520,978
  • USD 650,000,000
  • EUR 100
(7 pages)
27 October 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 51,521,078
  • USD 650,000,000
  • EUR 100
(7 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 51,520,978
  • USD 650,000,000
(8 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 51,520,978
  • USD 650,000,000
(8 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 51,520,978
  • USD 650,000,000
(8 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 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)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Memorandum and Articles of Association (15 pages)
4 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • USD 650,000,000
  • GBP 51,520,978
(8 pages)
4 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • USD 650,000,000
  • GBP 51,520,978
(8 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Memorandum and Articles of Association (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
1 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
1 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (13 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 July 2011Statement of company's objects (2 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
4 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 50,000,114
  • USD 650,000,000.00
(7 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
4 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 50,000,114
  • USD 650,000,000.00
(7 pages)
4 July 2011Statement of company's objects (2 pages)
29 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/06/2011.
(6 pages)
29 June 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/06/2011.
(6 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 50,000,114.00
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/06/2011.
(5 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 50,000,114.00
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/06/2011.
(5 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 50,000,114.00
  • ANNOTATION A Second Filed SH01 for 31/03/2011 was registered on 29/06/2011.
(5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 50,000,112.00
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 50,000,112.00
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 50,000,112.00
(4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 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 Peter Lloyd Rogers 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 William Tame 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 (14 pages)
15 September 2009Full accounts made up to 31 March 2009 (14 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)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; 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
(2 pages)
24 March 2007Ct order/ct stamped typo error (3 pages)
24 March 2007Ct order/ct stamped typo error (3 pages)
19 March 2007Certificate of reduction of issued capital (1 page)
19 March 2007Certificate of reduction of issued capital (1 page)
16 March 2007Reduction of iss capital and minute (oc) (3 pages)
16 March 2007Reduction of iss capital and minute (oc) (3 pages)
5 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2007£ nc 100000000/650000000 09/02/07 (1 page)
21 February 2007Ad 09/02/07--------- £ si 649999999@1=649999999 £ ic 1/650000000 (3 pages)
21 February 2007Statement of affairs (9 pages)
21 February 2007Ad 09/02/07--------- £ si 649999999@1=649999999 £ ic 1/650000000 (3 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Accounting 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 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 February 2007Statement of affairs (9 pages)
5 February 2007Incorporation (13 pages)
5 February 2007Incorporation
  • 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
(12 pages)