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(6 years, 11 months 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(7 years, 7 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 | 31 May 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 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 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Ian Jewell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
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 | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Plc 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 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
3 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mr Ian Jewell on 29 January 2020 (2 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Jonathan Hall as a director on 5 February 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 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 (18 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (18 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) |
6 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page) |
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) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 June 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 31 May 2016 (2 pages) |
26 November 2015 | Memorandum and Articles of Association (9 pages) |
26 November 2015 | Memorandum and Articles of Association (9 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
14 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
11 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|