London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(9 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 |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Andrea Cicero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 92 Partida La Almaina Mutxamel Alicante 03110 |
Director Name | Luis Francisco Inigo Moreno-Ventas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Secretary Name | Luis Francisco Inigo Moreno-Ventas |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 04 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
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 |
27.9m at £1 | Babcock Mission Critical Services Sau 61.92% Preference |
---|---|
17.1m at £1 | Babcock Mission Critical Services Sau 38.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,325,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
2 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a director on 4 December 2019 (1 page) |
4 December 2019 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
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) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
1 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 April 2015 | Resolutions
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 November 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Luis Francisco Inigo Moreno-Ventas as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 12 November 2014 (2 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 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) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 May 2013 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 8Th Floor Kings Buildings 16 Smith Square London SW1P 3HQ United Kingdom on 21 May 2013 (2 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Notice of Restriction on the Company's Articles (2 pages) |
9 May 2013 | Notice of Restriction on the Company's Articles (2 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
17 April 2013 | Incorporation (43 pages) |
17 April 2013 | Incorporation (43 pages) |