Company NameBabcock Mission Critical Services UK Limited
Company StatusActive
Company Number07527245
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Previous NamesBruno Aviation Holding I Limited and Bond Aviation Group Limited

Business Activity

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

Directors

Director NameMr Stephen Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(12 years after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(12 years after company formation)
Appointment Duration1 year, 2 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Neil Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Steven David Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Director NameGeoffrey Bernard Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadmead Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameAndrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAerodromo De Mutxamel Partida La Alaina 92
Mutxamel
Alicante
03110
Spain
Secretary NameMr Steven David Smith
StatusResigned
Appointed26 May 2011(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressApartment 2 Park House West
50 Park Place
Cheltenham
Gloucestershire
GL50 2RA
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucestershire Airport Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMr Richard Christopher Mintern
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Brown House 27a The Avenue
Ampthill
Bedford
Bedfordshire
MK45 2NR
Director NameLuis Inigo Moreno Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed23 April 2013(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Luis Inigo Moreno-Ventas
StatusResigned
Appointed31 May 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address8th Floor Kings Buildings
16 Smith Square
London
England And Wales
SW1P 3HQ
Director NameMr Ruben Garcia Medina
Date of BirthJune 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPartida La Almaina, Nro. 92
Mutxamel
Alicante
03110
Director NameMr David Frank Plester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Gloucestershire Airpor
Staverton
Cheltenham
Gloucestershire
GL51 6SP
Wales
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Phillip James Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(11 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameInaer Aviation Spain S.A.U (Corporation)
StatusResigned
Appointed28 April 2011(2 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 26 May 2011)
Correspondence AddressMutxamel Alicante Aerodromo De Mutxamel
Partida La Almaina
Alicante
92
Spain

Contact

Websitebondaviationgroup.com

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

96.9m at £1Bond Aviation Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,951,000
Gross Profit£4,951,000
Net Worth£178,298,000
Cash£2,268,000
Current Liabilities£4,827,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2013Delivered on: 13 May 2013
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 November 2020Full accounts made up to 31 March 2020 (28 pages)
16 October 2020Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages)
16 October 2020Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages)
16 October 2020Director's details changed for Luis Inigo Moreno Ventas on 15 October 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page)
14 October 2019Full accounts made up to 31 March 2019 (27 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
1 April 2019Termination of appointment of David Frank Plester as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Phillip Craig as a director on 1 April 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
25 July 2018Full accounts made up to 31 March 2018 (30 pages)
11 May 2018Termination of appointment of Ruben Garcia Medina as a director on 24 April 2018 (1 page)
11 May 2018Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages)
11 May 2018Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page)
11 May 2018Appointment of Mr David Frank Plester as a director on 24 April 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (30 pages)
11 October 2017Full accounts made up to 31 March 2017 (30 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 March 2016 (31 pages)
1 October 2016Full accounts made up to 31 March 2016 (31 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13
(3 pages)
13 April 2016Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 96,891,738
(6 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 96,891,738
(6 pages)
16 October 2015Full accounts made up to 31 March 2015 (20 pages)
16 October 2015Full accounts made up to 31 March 2015 (20 pages)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Richard Christopher Mintern as a director on 18 May 2015 (1 page)
16 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 96,891,738
(4 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages)
16 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 (17 pages)
16 April 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 96,891,738
(4 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 96,891,638
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH April 2015
(7 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 96,891,638
  • ANNOTATION Clarification a second filed AR01 was registered on 16TH April 2015
(7 pages)
12 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 November 2014Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 12 November 2014 (1 page)
29 September 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages)
9 September 2014Director's details changed for Luis Inigo Moreno Ventas on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
8 September 2014Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 8 September 2014 (1 page)
8 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
8 September 2014Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 8 September 2014 (1 page)
16 July 2014Satisfaction of charge 075272450001 in full (1 page)
16 July 2014Satisfaction of charge 075272450001 in full (1 page)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 96,891,638
(5 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 96,891,638
(5 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
29 August 2013Termination of appointment of Steven Smith as a director (1 page)
29 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
29 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
29 August 2013Appointment of Mr Luis Inigo Moreno-Ventas as a secretary (1 page)
29 August 2013Termination of appointment of Steven Smith as a secretary (1 page)
29 August 2013Termination of appointment of Steven Smith as a director (1 page)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 38,635,217
(4 pages)
21 May 2013Change of share class name or designation (2 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 38,635,217
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 38,635,217
(4 pages)
13 May 2013Registration of charge 075272450001 (51 pages)
13 May 2013Registration of charge 075272450001 (51 pages)
9 May 2013Notice of removal of restriction on the company's articles (2 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
9 May 2013Notice of removal of restriction on the company's articles (2 pages)
9 May 2013Appointment of Luis Inigo Moreno Ventas as a director (3 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
7 March 2013Secretary's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Steven David Smith on 1 September 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Termination of appointment of Geoffrey Williams as a director (1 page)
22 June 2012Termination of appointment of Geoffrey Williams as a director (1 page)
22 June 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
22 June 2012Appointment of Mr Richard Christopher Mintern as a director (2 pages)
20 April 2012Company name changed bruno aviation holding I LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-03-14
(3 pages)
20 April 2012Company name changed bruno aviation holding I LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-03-14
(3 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Change of name notice (2 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
21 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
21 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
9 November 2011Appointment of Andrea Cicero as a director (3 pages)
9 November 2011Appointment of Geoffrey Bernard Williams as a director (3 pages)
9 November 2011Appointment of James Edward Macgregor Drummond as a director (3 pages)
9 November 2011Appointment of Andrea Cicero as a director (3 pages)
9 November 2011Appointment of James Edward Macgregor Drummond as a director (3 pages)
9 November 2011Appointment of Geoffrey Bernard Williams as a director (3 pages)
2 November 2011Termination of appointment of Inaer Aviation Spain S.A.U as a director (1 page)
2 November 2011Termination of appointment of Inaer Aviation Spain S.A.U as a director (1 page)
2 November 2011Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Steven David Smith as a secretary (2 pages)
2 November 2011Appointment of Mr Steven David Smith as a director (2 pages)
2 November 2011Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Steven David Smith as a secretary (2 pages)
2 November 2011Appointment of Mr Steven David Smith as a director (2 pages)
18 July 2011Appointment of Inaer Aviation Spain S.A.U as a director (3 pages)
18 July 2011Appointment of Inaer Aviation Spain S.A.U as a director (3 pages)
12 May 2011Termination of appointment of Roger Smith as a director (2 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
12 May 2011Notice of Restriction on the Company's Articles (4 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
12 May 2011Notice of Restriction on the Company's Articles (4 pages)
12 May 2011Termination of appointment of Roger Smith as a director (2 pages)
11 February 2011Incorporation (41 pages)
11 February 2011Incorporation (41 pages)