Company NameBabcock Ip Management (Number Two) Limited
Company StatusActive
Company Number09634282
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(same day as company formation)
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(6 years, 11 months 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(7 years, 7 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
Appointed31 May 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Ian Jewell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

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

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

3 December 2020Full accounts made up to 31 March 2020 (16 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mr Ian Jewell on 29 January 2020 (2 pages)
14 October 2019Full accounts made up to 31 March 2019 (17 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (16 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
9 February 2018Appointment of Jonathan Hall as a director on 5 February 2018 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 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 (18 pages)
18 December 2016Full accounts made up to 31 March 2016 (18 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)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
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)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100.01
(9 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100.01
(9 pages)
13 June 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 31 May 2016 (2 pages)
13 June 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 31 May 2016 (2 pages)
26 November 2015Memorandum and Articles of Association (9 pages)
26 November 2015Memorandum and Articles of Association (9 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100.01
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100.01
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 100.01
(4 pages)
11 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 June 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP .01
(18 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP .01
(18 pages)