London
W1U 1QX
Director Name | Mr Christopher Martin Bruce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 100 Bristol Business Park Stoke Gifford Bristol BS16 1EJ |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(14 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Edward Bealey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(14 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Rubina Saifuddin Painter |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(15 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 12 October 2008(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 12 November 2008(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2009) |
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(8 months, 3 weeks 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 |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
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 | 01 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 17 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julia Mary Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2014(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Derek Malcolm Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Wallace Howie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 100 Bristol Business Park Stoke Gifford Bristol BS16 1EJ |
Director Name | Dr Richard Daniel Drake |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashton House Ashton Vale Road Bristol BS3 2HQ |
Director Name | Mr William D'Arcy Erith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2023) |
Role | Sector Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Simon Edenborough |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babcock International Group Ashton House Ashton Vale Road Bristol Bs3 Hq |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73555300 |
Telephone region | London |
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 |
40.1k at £1 | Babcock Technology Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,681,000 |
Gross Profit | £14,913,000 |
Net Worth | £42,290,000 |
Cash | £11,672,000 |
Current Liabilities | £153,509,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Director's details changed for Mr John Wallace Howie on 5 October 2020 (2 pages) |
10 September 2020 | Full accounts made up to 31 March 2020 (43 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
23 September 2019 | Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 March 2019 (42 pages) |
8 April 2019 | Resolutions
|
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 March 2019 | Director's details changed for Jonathan Hall on 2 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Julia Mary Wood as a secretary on 18 January 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (40 pages) |
6 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
6 April 2018 | Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (40 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (40 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 September 2016 | Appointment of Mr John Wallace Howie as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr John Wallace Howie as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
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) |
6 July 2016 | Full accounts made up to 31 March 2016 (40 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (40 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
21 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
2 June 2014 | Termination of appointment of John Greig as a secretary (1 page) |
2 June 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
2 June 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
2 June 2014 | Termination of appointment of John Greig as a secretary (1 page) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
26 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 May 2012 | Appointment of John David Taylor Greig as a secretary (1 page) |
17 May 2012 | Appointment of John David Taylor Greig as a secretary (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
22 June 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 January 2011 | Appointment of Iain Stuart Urquhart as a director (2 pages) |
17 January 2011 | Appointment of Archibald Anderson Bethel as a director (2 pages) |
17 January 2011 | Appointment of Iain Stuart Urquhart as a director (2 pages) |
17 January 2011 | Appointment of Archibald Anderson Bethel as a director (2 pages) |
22 December 2010 | Memorandum and Articles of Association (12 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement of company's objects (2 pages) |
22 December 2010 | Memorandum and Articles of Association (12 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Statement of company's objects (2 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (19 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) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (8 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) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX england (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX england (1 page) |
28 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
28 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
14 November 2008 | Director appointed franco martinelli (6 pages) |
14 November 2008 | Director appointed franco martinelli
|
13 November 2008 | Secretary appointed stanley alan royall billiald (1 page) |
13 November 2008 | Secretary appointed stanley alan royall billiald (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from ashton house ashton vale road bristol BS3 2HQ (1 page) |
12 November 2008 | Director appointed jonathan hall (2 pages) |
12 November 2008 | Director appointed jonathan hall (2 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from ashton house ashton vale road bristol BS3 2HQ (1 page) |
7 October 2008 | Incorporation (18 pages) |
7 October 2008 | Incorporation (18 pages) |