London
EC4M 7BF
Director Name | Mr Adam Wheeler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 August 2017(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr John Hazelton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Espley Hall Espley Morpeth Northumberland NE61 3DJ |
Director Name | Mr David Albert Wilmot |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Holmesdale Road Kew Richmond Surrey TW9 3JZ |
Director Name | Mr Adam David Eifion-Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor 61 Aldwych London WC2B 4AE |
Secretary Name | Mr Rodney Joe Dillman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Catherine Lane Suffield Connecticut 06078 United States |
Secretary Name | Ms Patricia Julie Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 88 Bancroft Road Northampton Massachusetts Ma 01060 |
Secretary Name | Mr Peter Clark |
---|---|
Status | Resigned |
Appointed | 29 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Oliver Burgel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 61 Aldwych London WC2B 4AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | babsoncapitaleurope.com |
---|
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Babson Capital Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,906,292 |
Net Worth | £1 |
Cash | £111,216 |
Current Liabilities | £111,216 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
20 August 2008 | Delivered on: 27 August 2008 Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the accounts all monetary claims and all related rights see image for full details. Outstanding |
---|
9 November 2020 | Termination of appointment of Peter Clark as a secretary on 21 October 2020 (1 page) |
---|---|
27 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
19 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
21 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
13 March 2019 | Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 20 Old Bailey London EC4M 7BF (1 page) |
15 October 2018 | Registered office address changed from 9th Floor 61 Aldwych London WC2B 4AE to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Register(s) moved to registered inspection location 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page) |
5 July 2018 | Register inspection address has been changed to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page) |
5 July 2018 | Register inspection address has been changed from 155 Bishopsgate 155 Bishopsgate London EC2M 3XY United Kingdom to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page) |
23 March 2018 | Cessation of Barings (U.K.) Limited as a person with significant control on 29 December 2017 (1 page) |
23 March 2018 | Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
3 January 2018 | Termination of appointment of Adam David Eifion-Jones as a director on 31 December 2017 (1 page) |
6 October 2017 | Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page) |
5 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 January 2016 | Director's details changed for Mr Adam David Eifion-Jones on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Adam David Eifion-Jones on 14 January 2016 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
19 January 2015 | Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 February 2014 | Auditor's resignation (2 pages) |
4 February 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Section 519 (2 pages) |
3 February 2014 | Section 519 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of John Hazelton as a director (1 page) |
3 February 2012 | Termination of appointment of John Hazelton as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Appointment of Mr Peter Clark as a secretary (1 page) |
29 December 2010 | Appointment of Mr Peter Clark as a secretary (1 page) |
21 December 2010 | Termination of appointment of Patricia Walsh as a secretary (1 page) |
21 December 2010 | Termination of appointment of Patricia Walsh as a secretary (1 page) |
11 May 2010 | Secretary's details changed for Ms Patricia Julie Walsh on 11 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Ms Patricia Julie Walsh on 11 May 2010 (1 page) |
11 March 2010 | Director's details changed for Mr David Albert Wilmot on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Adam David Eifion-Jones on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Adam David Eifion-Jones on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr David Albert Wilmot on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Director's change of particulars / david wilmot / 13/03/2008 (1 page) |
18 March 2009 | Director's change of particulars / john hazelton / 30/06/2008 (1 page) |
18 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / david wilmot / 13/03/2008 (1 page) |
18 March 2009 | Director's change of particulars / john hazelton / 30/06/2008 (1 page) |
27 October 2008 | Appointment terminated secretary rodney dillman (1 page) |
27 October 2008 | Appointment terminated secretary rodney dillman (1 page) |
27 October 2008 | Secretary appointed patricia julle walsh (2 pages) |
27 October 2008 | Secretary appointed patricia julle walsh (2 pages) |
15 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
12 March 2008 | Director appointed mr john hazelton (1 page) |
12 March 2008 | Director appointed mr david albert wilmot (1 page) |
12 March 2008 | Secretary appointed mr rodney joe dillman (1 page) |
12 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
12 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
12 March 2008 | Director appointed mr adam david eifion-jones (1 page) |
12 March 2008 | Secretary appointed mr rodney joe dillman (1 page) |
12 March 2008 | Director appointed mr john hazelton (1 page) |
12 March 2008 | Director appointed mr david albert wilmot (1 page) |
12 March 2008 | Director appointed mr adam david eifion-jones (1 page) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |