London
W1U 1QX
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(11 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Emilio Jose Sanchez Vicente |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Group Finance Manager |
Country of Residence | Spain |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm The Ridge Corsham Wiltshire SN13 9PL |
Director Name | Mr Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2012(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 April 2018) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Partida La Almaina 92 Mutxamel (Alicante 03110 Spain |
Director Name | Mr Richard David Burman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2013) |
Role | Oilfield Service Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pine Banks Butlers Dene Road Woldingham Surrey CR3 7HD |
Director Name | Mr Mattia Caprioli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | 7 Carlton Gardens Kkr Stirling Square London SW1Y 5AD |
Director Name | Mr Peter James Bond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Role | Board Member |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Leonardo Tricarico |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2014) |
Role | Board Member |
Country of Residence | Italy |
Correspondence Address | 24 Via S Andrea Delle Fratte Roma 00187 Italy |
Director Name | Luis Minano San Valero |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Role | Board Member |
Country of Residence | Spain |
Correspondence Address | 92 Ptda La Almaina Mutxamel Alicante 03110 Spain |
Secretary Name | Luis Inigo Moreno-Ventas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Luis Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Spain |
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 | 22 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Ruben Garcia Medina |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2016(4 years after company formation) |
Appointment Duration | 2 years (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Partida La Almaina, Nro. 92 Mutxamel Alicante 03110 |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Steven Landrey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Ashton House Ashton Vale Road Bristol BS3 2HQ |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Bussardi S.A.R.L (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Correspondence Address | 51 Avenue Jf Kennedy Luxembourg L-1855 |
Website | babcockinternational.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
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 |
279k at €1 | Babcock Mission Critical Services Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,278,949 |
Gross Profit | £10,278,949 |
Net Worth | £215,986,491 |
Cash | £688,838 |
Current Liabilities | £74,068,857 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
3 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Luis Inigo Moreno-Ventas on 15 October 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
14 October 2019 | Full accounts made up to 31 March 2019 (31 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
11 May 2018 | Termination of appointment of Ruben Garcia Medina as a director on 24 April 2018 (1 page) |
11 May 2018 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 24 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Andrea Cicero as a director on 24 April 2018 (1 page) |
11 May 2018 | Appointment of Mr Steven Landrey as a director on 24 April 2018 (2 pages) |
28 March 2018 | Second filing of a statement of capital following an allotment of shares on 23 February 2018
|
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
5 March 2018 | Resolutions
|
27 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
10 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
17 January 2017 | Full accounts made up to 31 March 2016 (31 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) |
13 April 2016 | Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
28 October 2015 | Resolutions
|
22 September 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
14 January 2015 | Company name changed avincis mission critical services LTD\certificate issued on 14/01/15
|
14 January 2015 | Company name changed avincis mission critical services LTD\certificate issued on 14/01/15
|
26 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Luis Inigo Moreno-Ventas as a director on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Luis Inigo Moreno-Ventas as a director on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 26 November 2014 (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
22 September 2014 | Termination of appointment of Leonardo Tricarico as a director on 2 September 2014 (2 pages) |
22 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
22 September 2014 | Registered 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 2014 | Termination of appointment of Leonardo Tricarico as a director on 2 September 2014 (2 pages) |
22 September 2014 | Registered 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 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
22 September 2014 | Termination of appointment of Leonardo Tricarico as a director on 2 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
9 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
9 September 2014 | Termination of appointment of James Edward Macgregor Drummond as a director on 3 September 2014 (1 page) |
21 May 2014 | Termination of appointment of Luis Minano San Valero as a director (2 pages) |
21 May 2014 | Termination of appointment of Stephen Bond as a director (2 pages) |
21 May 2014 | Termination of appointment of Stephen Bond as a director (2 pages) |
21 May 2014 | Termination of appointment of Bussardi S.A.R.L as a director (2 pages) |
21 May 2014 | Termination of appointment of Luis Minano San Valero as a director (2 pages) |
21 May 2014 | Termination of appointment of Peter Bond as a director (2 pages) |
21 May 2014 | Termination of appointment of Mattia Caprioli as a director (2 pages) |
21 May 2014 | Termination of appointment of Bussardi S.A.R.L as a director (2 pages) |
21 May 2014 | Termination of appointment of Mattia Caprioli as a director (2 pages) |
21 May 2014 | Termination of appointment of Peter Bond as a director (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 March 2014 | Termination of appointment of Richard Burman as a director (1 page) |
25 March 2014 | Termination of appointment of Richard Burman as a director (1 page) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (20 pages) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (20 pages) |
26 April 2013 | Appointment of Luis Minano San Valero as a director (3 pages) |
26 April 2013 | Appointment of Leonardo Tricarico as a director (3 pages) |
26 April 2013 | Appointment of Luis Minano San Valero as a director (3 pages) |
26 April 2013 | Appointment of Leonardo Tricarico as a director (3 pages) |
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
18 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
10 April 2013 | Appointment of Luis Inigo Moreno-Ventas as a secretary (3 pages) |
10 April 2013 | Appointment of Mr Mattia Caprioli as a director (3 pages) |
10 April 2013 | Appointment of Peter James Bond as a director (3 pages) |
10 April 2013 | Appointment of Bussardi S.A.R.L as a director (3 pages) |
10 April 2013 | Appointment of Richard David Burman as a director (3 pages) |
10 April 2013 | Appointment of Bussardi S.A.R.L as a director (3 pages) |
10 April 2013 | Appointment of Richard David Burman as a director (3 pages) |
10 April 2013 | Appointment of Peter James Bond as a director (3 pages) |
10 April 2013 | Appointment of Mr Mattia Caprioli as a director (3 pages) |
10 April 2013 | Appointment of Mr Stephen William Bond as a director (3 pages) |
10 April 2013 | Appointment of Luis Inigo Moreno-Ventas as a secretary (3 pages) |
10 April 2013 | Appointment of Mr Stephen William Bond as a director (3 pages) |
8 April 2013 | Reduction of capital following redenomination. Statement of capital on 8 April 2013 (4 pages) |
8 April 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
8 April 2013 | Sub-division of shares on 21 March 2013 (5 pages) |
8 April 2013 | Reduction of capital following redenomination. Statement of capital on 8 April 2013 (4 pages) |
8 April 2013 | Reduction of capital following redenomination. Statement of capital on 8 April 2013 (4 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 14 January 2013 (2 pages) |
14 January 2013 | Redenomination of shares. Statement of capital 21 December 2012 (4 pages) |
14 January 2013 | Redenomination of shares. Statement of capital 21 December 2012 (4 pages) |
9 August 2012 | Appointment of Andrea Cicero as a director (3 pages) |
9 August 2012 | Appointment of Andrea Cicero as a director (3 pages) |
3 May 2012 | Termination of appointment of Emilio Sanchez Vicente as a director (2 pages) |
3 May 2012 | Appointment of James Edward Macgregor Drummond as a director (3 pages) |
3 May 2012 | Termination of appointment of Emilio Sanchez Vicente as a director (2 pages) |
3 May 2012 | Appointment of James Edward Macgregor Drummond as a director (3 pages) |
28 March 2012 | Incorporation (40 pages) |
28 March 2012 | Incorporation (40 pages) |