Company NameFixed Wing Training Holdings Limited
Company StatusActive
Company Number09728231
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Azal May Smith
StatusCurrent
Appointed05 January 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Richard W Benton Jr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Global Innovation Circle
Mp860
Orlando
Florida
32825
Director NameMr Kelvin Truss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
London
SW1X 7AW
Director NameMrs Joanna Kay Rayson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Tom Newman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Matthew Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2023(7 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Grosvenor Place
London
SW1X 7AW
Secretary NamePortia Brook Wassell
StatusCurrent
Appointed04 May 2023(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed11 August 2015(same day as company formation)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Elizabeth Agnes Narey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr John Charles McCarthy
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Macrae & Co Llp 100 Cannon Street
London
Ec4 N6u
Director NameMr Jonathan Patrick Rambeau
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Macrae & Co Llp 100 Cannon Street
London
Ec4 N6u
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter William David Ruddock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macrae & Co Llp 100 Cannon Street
London
Ec4 N6u
Secretary NameStuart Bell
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(6 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(7 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Thomas Irwin Bradley
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2016(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6900 King Charles Court
Colleyville
Texas
76034
Director NameMrs Amy Lynn Gowder Graban
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLockheed Martin Tls 100 Global Innovation Circle
Orlando
Florida
32825
Director NameMr Paul Nigel Livingston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLockheed Martin Uk Limited Building 7000, Langston
Langstone
Havant
Hampshire
PO9 1SW
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Adam Parkin
StatusResigned
Appointed01 August 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Phillip James Craig
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Chauncey Jovan McIntosh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Global Innovation Cir
Orlando
Florida
32825
Secretary NameMs Lucille Price
StatusResigned
Appointed29 January 2021(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2021)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2023)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Telephone07 127104298
Telephone regionMobile

Location

Registered AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

1 February 2016Delivered on: 5 February 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Agent and Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 February 2021Termination of appointment of Adam Parkin as a secretary on 29 January 2021 (1 page)
9 February 2021Appointment of Ms Lucille Price as a secretary on 29 January 2021 (2 pages)
9 February 2021Appointment of Mr Chauncey Jovan Mcintosh as a director on 29 January 2021 (2 pages)
23 November 2020Group of companies' accounts made up to 31 March 2020 (26 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Amy Lynn Gowder Graban as a director on 22 April 2020 (1 page)
3 April 2020Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Phillip Craig as a director on 1 April 2020 (2 pages)
14 January 2020Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
15 October 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
15 January 2019Secretary's details changed for Babcock Corporate Secretaries Limited on 15 January 2019 (1 page)
29 November 2018Group of companies' accounts made up to 31 March 2018 (23 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
7 August 2017Termination of appointment of Stuart Bell as a secretary on 1 August 2017 (1 page)
7 August 2017Termination of appointment of Stuart Bell as a secretary on 1 August 2017 (1 page)
4 August 2017Appointment of Mr Adam Parkin as a secretary on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Adam Parkin as a secretary on 1 August 2017 (2 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
31 January 2017Director's details changed for Mr Thomas Irwin Bradley on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Thomas Irwin Bradley on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Amy Lynn Gowder Graban as a director on 6 December 2016 (2 pages)
30 January 2017Appointment of Mrs Amy Lynn Gowder Graban as a director on 6 December 2016 (2 pages)
27 January 2017Termination of appointment of Peter William David Ruddock as a director on 6 December 2016 (1 page)
27 January 2017Termination of appointment of Iain Stuart Urquhart as a director on 6 December 2016 (1 page)
27 January 2017Termination of appointment of Jonathan Patrick Rambeau as a director on 6 December 2016 (1 page)
27 January 2017Appointment of Mr Paul Nigel Livingston as a director on 6 December 2016 (2 pages)
27 January 2017Appointment of Mr Paul Nigel Livingston as a director on 6 December 2016 (2 pages)
27 January 2017Appointment of Ms Karen Veronica Hayzen-Smith as a director on 6 December 2016 (2 pages)
27 January 2017Termination of appointment of Peter William David Ruddock as a director on 6 December 2016 (1 page)
27 January 2017Appointment of Ms Karen Veronica Hayzen-Smith as a director on 6 December 2016 (2 pages)
27 January 2017Termination of appointment of Jonathan Patrick Rambeau as a director on 6 December 2016 (1 page)
27 January 2017Termination of appointment of Iain Stuart Urquhart as a director on 6 December 2016 (1 page)
4 November 2016Appointment of Mr Thomas Irwin Bradley as a director on 27 July 2016 (2 pages)
4 November 2016Appointment of Mr Thomas Irwin Bradley as a director on 27 July 2016 (2 pages)
3 November 2016Termination of appointment of John Charles Mccarthy as a director on 27 July 2016 (1 page)
3 November 2016Termination of appointment of John Charles Mccarthy as a director on 27 July 2016 (1 page)
6 October 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (22 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)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30,000
(9 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 30,000
(9 pages)
11 April 2016Termination of appointment of Elizabeth Agnes Narey as a director on 5 April 2016 (1 page)
11 April 2016Appointment of Neal Misell as a director on 5 April 2016 (2 pages)
11 April 2016Termination of appointment of Elizabeth Agnes Narey as a director on 5 April 2016 (1 page)
11 April 2016Appointment of Neal Misell as a director on 5 April 2016 (2 pages)
7 March 2016Termination of appointment of John Richard Davies as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Mr Roger Andrew Hardy as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Mr Roger Andrew Hardy as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of John Richard Davies as a director on 7 March 2016 (1 page)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 30,000
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 30,000
(4 pages)
5 February 2016Registration of charge 097282310001, created on 1 February 2016 (35 pages)
5 February 2016Registration of charge 097282310001, created on 1 February 2016 (35 pages)
15 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
15 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
(53 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • ANNOTATION Part Rectified The corporate secretary company number on the IN01 was removed from the public register on 03/01/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.
(54 pages)