London
W1U 1QX
Director Name | Mr Richard W Benton Jr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Global Innovation Circle Mp860 Orlando Florida 32825 |
Director Name | Mr Kelvin Truss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place London SW1X 7AW |
Director Name | Mrs Joanna Kay Rayson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Tom Newman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Paul Lloyd Edwards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Matthew Brown |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Portia Brook Wassell |
---|---|
Status | Current |
Appointed | 04 May 2023(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ms Elizabeth Agnes Narey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr John Charles McCarthy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Macrae & Co Llp 100 Cannon Street London Ec4 N6u |
Director Name | Mr Jonathan Patrick Rambeau |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Macrae & Co Llp 100 Cannon Street London Ec4 N6u |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(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 |
Director Name | Mr Peter William David Ruddock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macrae & Co Llp 100 Cannon Street London Ec4 N6u |
Secretary Name | Stuart Bell |
---|---|
Status | Resigned |
Appointed | 11 August 2015(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 Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Neal Gregory Misell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Thomas Irwin Bradley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6900 King Charles Court Colleyville Texas 76034 |
Director Name | Mrs Amy Lynn Gowder Graban |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Lockheed Martin Tls 100 Global Innovation Circle Orlando Florida 32825 |
Director Name | Mr Paul Nigel Livingston |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Lockheed Martin Uk Limited Building 7000, Langston Langstone Havant Hampshire PO9 1SW |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Adam Parkin |
---|---|
Status | Resigned |
Appointed | 01 August 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Chauncey Jovan McIntosh |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Global Innovation Cir Orlando Florida 32825 |
Secretary Name | Ms Lucille Price |
---|---|
Status | Resigned |
Appointed | 29 January 2021(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2021) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2023) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | C/O Babcock International Group Plc 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
1 February 2016 | Delivered on: 5 February 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Agent and Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
9 February 2021 | Termination of appointment of Adam Parkin as a secretary on 29 January 2021 (1 page) |
---|---|
9 February 2021 | Appointment of Ms Lucille Price as a secretary on 29 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Chauncey Jovan Mcintosh as a director on 29 January 2021 (2 pages) |
23 November 2020 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Amy Lynn Gowder Graban as a director on 22 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Phillip Craig as a director on 1 April 2020 (2 pages) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 October 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
15 January 2019 | Secretary's details changed for Babcock Corporate Secretaries Limited on 15 January 2019 (1 page) |
29 November 2018 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
7 August 2017 | Termination of appointment of Stuart Bell as a secretary on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Stuart Bell as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Adam Parkin as a secretary on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Adam Parkin as a secretary on 1 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Mr Thomas Irwin Bradley on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Thomas Irwin Bradley on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Amy Lynn Gowder Graban as a director on 6 December 2016 (2 pages) |
30 January 2017 | Appointment of Mrs Amy Lynn Gowder Graban as a director on 6 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Peter William David Ruddock as a director on 6 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Iain Stuart Urquhart as a director on 6 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Jonathan Patrick Rambeau as a director on 6 December 2016 (1 page) |
27 January 2017 | Appointment of Mr Paul Nigel Livingston as a director on 6 December 2016 (2 pages) |
27 January 2017 | Appointment of Mr Paul Nigel Livingston as a director on 6 December 2016 (2 pages) |
27 January 2017 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 6 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Peter William David Ruddock as a director on 6 December 2016 (1 page) |
27 January 2017 | Appointment of Ms Karen Veronica Hayzen-Smith as a director on 6 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Jonathan Patrick Rambeau as a director on 6 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Iain Stuart Urquhart as a director on 6 December 2016 (1 page) |
4 November 2016 | Appointment of Mr Thomas Irwin Bradley as a director on 27 July 2016 (2 pages) |
4 November 2016 | Appointment of Mr Thomas Irwin Bradley as a director on 27 July 2016 (2 pages) |
3 November 2016 | Termination of appointment of John Charles Mccarthy as a director on 27 July 2016 (1 page) |
3 November 2016 | Termination of appointment of John Charles Mccarthy as a director on 27 July 2016 (1 page) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (22 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) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 April 2016 | Termination of appointment of Elizabeth Agnes Narey as a director on 5 April 2016 (1 page) |
11 April 2016 | Appointment of Neal Misell as a director on 5 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Elizabeth Agnes Narey as a director on 5 April 2016 (1 page) |
11 April 2016 | Appointment of Neal Misell as a director on 5 April 2016 (2 pages) |
7 March 2016 | Termination of appointment of John Richard Davies as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Mr Roger Andrew Hardy as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Roger Andrew Hardy as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of John Richard Davies as a director on 7 March 2016 (1 page) |
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
5 February 2016 | Registration of charge 097282310001, created on 1 February 2016 (35 pages) |
5 February 2016 | Registration of charge 097282310001, created on 1 February 2016 (35 pages) |
15 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
15 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|