London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(3 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 January 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Robert Frank Whiley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock Networks Limited Newstead Court, Littl Sherwood Business Park Annesley Nottinghamshire NG15 0DR |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Peter Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Valerie Teller |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(2 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 |
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 |
1 at £1 | Babcock Support Services (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (1 page) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 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) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 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 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 July 2015 | Termination of appointment of Peter Rogers as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Rogers as a director on 17 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
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 | 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) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 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 | 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) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
2 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) |
1 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Termination of appointment of Robert Whiley as a director (1 page) |
29 November 2010 | Termination of appointment of Robert Whiley as a director (1 page) |
6 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
6 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
5 February 2010 | Appointment of Robert Frank Whiley as a director (2 pages) |
5 February 2010 | Appointment of Robert Frank Whiley as a director (2 pages) |
5 February 2010 | Appointment of William Tame as a director (2 pages) |
5 February 2010 | Appointment of William Tame as a director (2 pages) |
5 February 2010 | Appointment of Franco Martinelli as a director (2 pages) |
5 February 2010 | Appointment of Franco Martinelli as a director (2 pages) |
4 February 2010 | Incorporation (22 pages) |
4 February 2010 | Incorporation (22 pages) |