Company NameCavendish Fluor Partnership Limited
Company StatusActive
Company Number08980374
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameBabcock 1234 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr J Gregory Meyer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2014(1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2300 Clarendon Blvd, Suite 1110
Arlington
Virginia
22201
Director NameMr Kenneth Malcolm Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NamePeter Michael Knollmeyer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Pinehurst Road
Farnborough
Hampshire
GU14 7BF
Director NameMr Dominic John Kieran
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Jenna Elaine Fulton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed07 April 2014(same day as company formation)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Thomas Paul D'Agostino
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2300 Clarendon Blvd, Suite 1110
Arlington
Virginia
22201
Director NamePhilip Thomas Behan
Date of BirthMay 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Dipesh Jayantilal Shah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Corken Gray
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St James Close, Westhead
Ormskirk
Lanacshire
England And Wales
L40 6JU
Director NameDr Dr Andrew Spurr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Jonathan Andrew Dowell
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFluor Enterprises Inc. 3160 George Washington Way
PO Box 1050
Richland
Washington
99352
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Susan Jee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Poplars 301 Crow Lane East
Newton Le Willows
Warrington
Cheshire
WA12 9TS
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcockinternational.com
Email address[email protected]

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

65 at £1Cavendish Nuclear LTD
65.00%
Ordinary
35 at £1Fluor Enterprises Inc.
35.00%
Ordinary

Financials

Year2014
Turnover£416,183,000
Net Worth£3,016,000
Cash£9,583,000
Current Liabilities£134,675,000

Accounts

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

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 3 days from now)

Filing History

4 March 2021Full accounts made up to 31 March 2020 (20 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Paul Lloyd Edwards as a director on 1 December 2019 (2 pages)
4 December 2019Termination of appointment of Kevin John Garvey as a director on 1 December 2019 (1 page)
6 November 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
5 August 2019Termination of appointment of Susan Jee as a director on 27 June 2019 (1 page)
5 August 2019Termination of appointment of Dr Andrew Spurr as a director on 27 June 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
31 July 2018Appointment of Peter Michael Knollmeyer as a director on 25 June 2018 (2 pages)
31 July 2018Termination of appointment of Jonathan Andrew Dowell as a director on 25 June 2018 (1 page)
26 July 2018Director's details changed for Mr Kenneth Malcolm Douglas on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Kenneth Malcolm Douglas as a director on 8 February 2018 (2 pages)
27 February 2018Termination of appointment of Kevin Richard Thomas as a director on 8 February 2018 (1 page)
22 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
2 November 2017Termination of appointment of Philip Thomas Behan as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Philip Thomas Behan as a director on 1 November 2017 (1 page)
31 August 2017Termination of appointment of Robert Corken Gray as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Susan Jee as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Susan Jee as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Dipesh Jayantilal Shah as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Dipesh Jayantilal Shah as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Robert Corken Gray as a director on 31 August 2017 (1 page)
11 August 2017Appointment of Mr Robert Corken Gray as a director on 1 August 2014 (2 pages)
11 August 2017Appointment of Mr Dipesh Jayantilal Shah as a director on 1 August 2014 (2 pages)
11 August 2017Appointment of Mr Robert Corken Gray as a director on 1 August 2014 (2 pages)
11 August 2017Appointment of Mr Dipesh Jayantilal Shah as a director on 1 August 2014 (2 pages)
1 August 2017Appointment of Dr Dr Andrew Spurr as a director on 1 August 2014 (2 pages)
1 August 2017Appointment of Dr Dr Andrew Spurr as a director on 1 August 2014 (2 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 April 2017Appointment of Mr Kevin John Garvey as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Kevin John Garvey as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
30 January 2017Appointment of Mr Jonathan Andrew Dowell as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Mr Jonathan Andrew Dowell as a director on 25 January 2017 (2 pages)
27 January 2017Termination of appointment of Thomas Paul D'agostino as a director on 25 January 2017 (1 page)
27 January 2017Termination of appointment of Thomas Paul D'agostino as a director on 25 January 2017 (1 page)
8 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Mr John Richard Davies as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr John Richard Davies as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(9 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(9 pages)
21 December 2015Termination of appointment of Roger Andrew Hardy as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr Simon Christopher Bowen as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Simon Christopher Bowen as a director on 18 December 2015 (2 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
21 December 2015Termination of appointment of Roger Andrew Hardy as a director on 18 December 2015 (1 page)
21 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(9 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(9 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(9 pages)
19 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
18 August 2014Appointment of Philip Thomas Behan as a director on 3 June 2014 (2 pages)
18 August 2014Appointment of Philip Thomas Behan as a director on 3 June 2014 (2 pages)
18 August 2014Appointment of Philip Thomas Behan as a director on 3 June 2014 (2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 14/04/2014
(24 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 14/04/2014
(24 pages)
16 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
16 April 2014Company name changed babcock 1234 LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
16 April 2014Company name changed babcock 1234 LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
15 April 2014Appointment of Mr Thomas Paul D'agostino as a director on 14 April 2014 (2 pages)
15 April 2014Appointment of Mr Thomas Paul D'agostino as a director on 14 April 2014 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 65
(3 pages)
15 April 2014Appointment of Mr J Gregory Meyer as a director on 14 April 2014 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 65
(3 pages)
15 April 2014Appointment of Mr J Gregory Meyer as a director on 14 April 2014 (2 pages)
7 April 2014Incorporation (24 pages)
7 April 2014Incorporation (24 pages)