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(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company 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 | 03 February 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 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 | 17 October 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Christopher James Barton |
---|---|
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str 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(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ben Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Website | avincisgroup.com |
---|---|
Email address | [email protected] |
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 |
200 at £1 | Babcock Holdings Limited 40.00% Ordinary |
---|---|
100 at €1 | Babcock Holdings Limited 20.00% Preference C |
100 at €1 | Babcock International Group PLC 20.00% Preference A |
100 at €1 | Babcock International Group PLC 20.00% Preference B |
Year | 2014 |
---|---|
Net Worth | £788,963,000 |
Current Liabilities | £29,729,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
22 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Ben Davey as a director on 21 January 2019 (2 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of William Tame as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of William Tame as a director on 31 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 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) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
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) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
24 October 2014 | Termination of appointment of Christopher James Barton as a secretary on 17 October 2014 (1 page) |
24 October 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 17 October 2014 (2 pages) |
24 October 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 17 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Christopher James Barton as a secretary on 17 October 2014 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|