Company NameBabcock International Middle East Limited
Company StatusDissolved
Company Number08329070
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2012(same day as company formation)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Brian Ruff
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone020 73555300
Telephone regionLondon

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

100 at £1Babcock Overseas Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (1 page)
17 December 2019Full accounts made up to 31 March 2019 (16 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (17 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (15 pages)
14 August 2017Full accounts made up to 31 March 2017 (15 pages)
23 March 2017Termination of appointment of David Brian Ruff as a director on 17 March 2017 (1 page)
23 March 2017Termination of appointment of David Brian Ruff as a director on 17 March 2017 (1 page)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 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)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
13 October 2015Appointment of Mr Iain Stuart Urquhart as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Iain Stuart Urquhart as a director on 13 October 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
8 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)