Company NameBabcock Aviation Services (Holdings) Limited
Company StatusActive
Company Number08993601
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years 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
StatusCurrent
Appointed31 August 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed17 October 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameChristopher James Barton
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBen Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX

Contact

Websiteavincisgroup.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

200 at £1Babcock Holdings Limited
40.00%
Ordinary
100 at €1Babcock Holdings Limited
20.00%
Preference C
100 at €1Babcock International Group PLC
20.00%
Preference A
100 at €1Babcock International Group PLC
20.00%
Preference B

Financials

Year2014
Net Worth£788,963,000
Current Liabilities£29,729,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

22 February 2021Full accounts made up to 31 March 2020 (20 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (20 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
21 January 2019Appointment of Ben Davey as a director on 21 January 2019 (2 pages)
23 December 2018Full accounts made up to 31 March 2018 (21 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 March 2017 (21 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
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)
18 December 2016Full accounts made up to 31 March 2016 (20 pages)
18 December 2016Full accounts made up to 31 March 2016 (20 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)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of William Tame as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of William Tame as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 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)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • EUR 300
  • GBP 200
(11 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • EUR 300
  • GBP 200
(11 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
22 September 2015Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Iain Stuart Urquhart as a director on 22 September 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 300
  • GBP 200
(10 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • EUR 300
  • GBP 200
(10 pages)
19 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 October 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 200
(4 pages)
27 October 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 200
  • EUR 300
(7 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
27 October 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 200
(4 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 October 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 200
  • EUR 300
(7 pages)
24 October 2014Termination of appointment of Christopher James Barton as a secretary on 17 October 2014 (1 page)
24 October 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 17 October 2014 (2 pages)
24 October 2014Appointment of Babcock Corporate Secretaries Limited as a secretary on 17 October 2014 (2 pages)
24 October 2014Termination of appointment of Christopher James Barton as a secretary on 17 October 2014 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(51 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
(51 pages)