Company NameBabcock Mission Critical Services Ltd
Company StatusActive
Company Number08010453
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameAvincis Mission Critical Services Ltd

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance 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
Appointed25 January 2024(11 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed26 November 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Emilio Jose Sanchez Vicente
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleGroup Finance Manager
Country of ResidenceSpain
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Farm
The Ridge
Corsham
Wiltshire
SN13 9PL
Director NameMr Andrea Cicero
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2012(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 2018)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressPartida La Almaina 92
Mutxamel (Alicante
03110
Spain
Director NameMr Richard David Burman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2013)
RoleOilfield Service Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPine Banks Butlers Dene Road
Woldingham
Surrey
CR3 7HD
Director NameMr Mattia Caprioli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address7 Carlton Gardens
Kkr Stirling Square
London
SW1Y 5AD
Director NameMr Peter James Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameMr Stephen William Bond
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence AddressRushbury House
Winchcombe
Cheltenham
Gloucestershire
GL54 5AE
Wales
Director NameLeonardo Tricarico
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2014)
RoleBoard Member
Country of ResidenceItaly
Correspondence Address24 Via S Andrea Delle Fratte
Roma
00187
Italy
Director NameLuis Minano San Valero
Date of BirthJune 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleBoard Member
Country of ResidenceSpain
Correspondence Address92 Ptda La Almaina
Mutxamel
Alicante
03110
Spain
Secretary NameLuis Inigo Moreno-Ventas
NationalityBritish
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address8th Floor Kings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Luis Inigo Moreno-Ventas
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed26 November 2014(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Ruben Garcia Medina
Date of BirthJune 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2016(4 years 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 NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(6 years 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 Steven Landrey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Ashton House
Ashton Vale Road
Bristol
BS3 2HQ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 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
Appointed07 September 2022(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBussardi S.A.R.L (Corporation)
StatusResigned
Appointed21 March 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
Correspondence Address51
Avenue Jf Kennedy
Luxembourg
L-1855

Contact

Websitebabcockinternational.com
Telephone07 127104298
Telephone regionMobile

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

279k at €1Babcock Mission Critical Services Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,278,949
Gross Profit£10,278,949
Net Worth£215,986,491
Cash£688,838
Current Liabilities£74,068,857

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

3 December 2020Full accounts made up to 31 March 2020 (27 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages)
1 April 2020Confirmation statement made on 20 March 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 (31 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (29 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 Steven Landrey as a director on 24 April 2018 (2 pages)
28 March 2018Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • EUR 279,299
(7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
5 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • EUR 279,299
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2018.
(4 pages)
10 January 2018Full accounts made up to 31 March 2017 (30 pages)
14 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • EUR 279,199
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 24 April 2017
  • EUR 279,199
(4 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
17 January 2017Full accounts made up to 31 March 2016 (31 pages)
17 January 2017Full accounts made up to 31 March 2016 (31 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)
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)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 279,099
(7 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 279,099
(7 pages)
10 January 2016Full accounts made up to 31 March 2015 (20 pages)
10 January 2016Full accounts made up to 31 March 2015 (20 pages)
30 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • EUR 279,099
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • EUR 279,099
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • EUR 279,099
(4 pages)
28 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2015Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • EUR 278,999
(5 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • EUR 278,999
(5 pages)
22 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
22 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
  • RES15 ‐ Change company name resolution on 2015-01-12
(1 page)
14 January 2015Company name changed avincis mission critical services LTD\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
14 January 2015Company name changed avincis mission critical services LTD\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
26 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 26 November 2014 (2 pages)
26 November 2014Appointment of Mr Luis Inigo Moreno-Ventas as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Luis Inigo Moreno-Ventas as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 26 November 2014 (2 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
22 September 2014Termination of appointment of Leonardo Tricarico as a director on 2 September 2014 (2 pages)
22 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
22 September 2014Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ to 33 Wigmore Street London W1U 1QX on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Leonardo Tricarico as a director on 2 September 2014 (2 pages)
22 September 2014Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ to 33 Wigmore Street London W1U 1QX on 22 September 2014 (2 pages)
22 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
22 September 2014Termination of appointment of Leonardo Tricarico as a director on 2 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
9 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
9 September 2014Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page)
21 May 2014Termination of appointment of Luis Minano San Valero as a director (2 pages)
21 May 2014Termination of appointment of Stephen Bond as a director (2 pages)
21 May 2014Termination of appointment of Stephen Bond as a director (2 pages)
21 May 2014Termination of appointment of Bussardi S.A.R.L as a director (2 pages)
21 May 2014Termination of appointment of Luis Minano San Valero as a director (2 pages)
21 May 2014Termination of appointment of Peter Bond as a director (2 pages)
21 May 2014Termination of appointment of Mattia Caprioli as a director (2 pages)
21 May 2014Termination of appointment of Bussardi S.A.R.L as a director (2 pages)
21 May 2014Termination of appointment of Mattia Caprioli as a director (2 pages)
21 May 2014Termination of appointment of Peter Bond as a director (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • EUR 278,998.996
(11 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • EUR 278,998.996
(11 pages)
25 March 2014Termination of appointment of Richard Burman as a director (1 page)
25 March 2014Termination of appointment of Richard Burman as a director (1 page)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (20 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (20 pages)
26 April 2013Appointment of Luis Minano San Valero as a director (3 pages)
26 April 2013Appointment of Leonardo Tricarico as a director (3 pages)
26 April 2013Appointment of Luis Minano San Valero as a director (3 pages)
26 April 2013Appointment of Leonardo Tricarico as a director (3 pages)
18 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
18 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 April 2013Appointment of Luis Inigo Moreno-Ventas as a secretary (3 pages)
10 April 2013Appointment of Mr Mattia Caprioli as a director (3 pages)
10 April 2013Appointment of Peter James Bond as a director (3 pages)
10 April 2013Appointment of Bussardi S.A.R.L as a director (3 pages)
10 April 2013Appointment of Richard David Burman as a director (3 pages)
10 April 2013Appointment of Bussardi S.A.R.L as a director (3 pages)
10 April 2013Appointment of Richard David Burman as a director (3 pages)
10 April 2013Appointment of Peter James Bond as a director (3 pages)
10 April 2013Appointment of Mr Mattia Caprioli as a director (3 pages)
10 April 2013Appointment of Mr Stephen William Bond as a director (3 pages)
10 April 2013Appointment of Luis Inigo Moreno-Ventas as a secretary (3 pages)
10 April 2013Appointment of Mr Stephen William Bond as a director (3 pages)
8 April 2013Reduction of capital following redenomination. Statement of capital on 8 April 2013 (4 pages)
8 April 2013Sub-division of shares on 21 March 2013 (5 pages)
8 April 2013Sub-division of shares on 21 March 2013 (5 pages)
8 April 2013Reduction of capital following redenomination. Statement of capital on 8 April 2013 (4 pages)
8 April 2013Reduction of capital following redenomination. Statement of capital on 8 April 2013 (4 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • EUR 278,999.67
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • EUR 278,999.67
(4 pages)
14 January 2013Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 14 January 2013 (2 pages)
14 January 2013Redenomination of shares. Statement of capital 21 December 2012 (4 pages)
14 January 2013Redenomination of shares. Statement of capital 21 December 2012 (4 pages)
9 August 2012Appointment of Andrea Cicero as a director (3 pages)
9 August 2012Appointment of Andrea Cicero as a director (3 pages)
3 May 2012Termination of appointment of Emilio Sanchez Vicente as a director (2 pages)
3 May 2012Appointment of James Edward Macgregor Drummond as a director (3 pages)
3 May 2012Termination of appointment of Emilio Sanchez Vicente as a director (2 pages)
3 May 2012Appointment of James Edward Macgregor Drummond as a director (3 pages)
28 March 2012Incorporation (40 pages)
28 March 2012Incorporation (40 pages)