BABCOCK CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04415588

Incorporation date

12/04/2002

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2002)
dot icon20/04/2026
Full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon31/10/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Appointment of Mr Robert Neil George Clark as a director on 2024-10-10
dot icon11/10/2024
Termination of appointment of Ian Connell as a director on 2024-10-10
dot icon11/10/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-10
dot icon09/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon19/03/2024
Full accounts made up to 2023-03-31
dot icon25/09/2023
Full accounts made up to 2022-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon11/04/2023
Termination of appointment of Simon William Parker as a director on 2023-04-06
dot icon16/12/2022
Appointment of Mr Nicholas James William Borrett as a director on 2022-12-15
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon01/06/2021
Termination of appointment of Kevin William Goodman as a director on 2021-05-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Franco Martinelli as a director on 2020-11-30
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon10/01/2020
Termination of appointment of William James Mason as a director on 2019-12-31
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/03/2017
Appointment of Mr Ian Connell as a director on 2017-03-10
dot icon09/12/2016
Director's details changed for William James Mason on 2016-12-09
dot icon26/09/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon24/06/2016
Termination of appointment of Albert Norman Dungate as a director on 2016-06-24
dot icon18/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon17/12/2014
Appointment of Iain Stuart Urquhart as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon24/04/2012
Appointment of Mr Peter Lloyd Rogers as a director
dot icon24/04/2012
Appointment of Mr Kevin William Goodman as a director
dot icon24/04/2012
Appointment of Mr Albert Norman Dungate as a director
dot icon23/04/2012
Appointment of Simon William Parker as a director
dot icon23/04/2012
Appointment of William James Mason as a director
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Paul Lester as a director
dot icon23/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon23/07/2010
Termination of appointment of Philip Harrison as a director
dot icon23/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon23/07/2010
Appointment of Franco Martinelli as a director
dot icon23/07/2010
Appointment of William Tame as a director
dot icon21/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-21
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon12/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Full accounts made up to 2007-03-31
dot icon28/04/2008
Return made up to 12/04/08; full list of members
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon16/04/2007
Return made up to 12/04/07; full list of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon16/04/2007
Director resigned
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 12/04/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon13/04/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Director's particulars changed
dot icon10/08/2005
Secretary's particulars changed
dot icon21/06/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon04/05/2005
Return made up to 12/04/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
£ nc 100/181369347 01/04/04
dot icon29/04/2004
Statement of affairs
dot icon29/04/2004
Ad 01/04/04--------- £ si 181369247@1
dot icon20/04/2004
Return made up to 12/04/04; full list of members
dot icon16/03/2004
New director appointed
dot icon06/03/2004
New director appointed
dot icon05/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/05/2003
Director resigned
dot icon06/05/2003
Return made up to 12/04/03; full list of members
dot icon11/04/2003
New director appointed
dot icon24/03/2003
Certificate of change of name
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon08/05/2002
New director appointed
dot icon24/04/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon24/04/2002
New director appointed
dot icon24/04/2002
Registered office changed on 24/04/02 from: number 1 london road southampton hampshire SO15 2AE
dot icon24/04/2002
New secretary appointed
dot icon23/04/2002
Certificate of change of name
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon12/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Martinelli, Franco
Director
09/07/2010 - 30/11/2020
207
Urquhart, Iain Stuart
Director
17/12/2014 - 31/05/2022
212
Tame, William
Director
09/07/2010 - 17/12/2014
93
Mcintosh, Peter
Director
27/02/2004 - 31/01/2006
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK CORPORATE SERVICES LIMITED

BABCOCK CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 12/04/2002 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK CORPORATE SERVICES LIMITED?

toggle

BABCOCK CORPORATE SERVICES LIMITED is currently Active. It was registered on 12/04/2002 .

Where is BABCOCK CORPORATE SERVICES LIMITED located?

toggle

BABCOCK CORPORATE SERVICES LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK CORPORATE SERVICES LIMITED do?

toggle

BABCOCK CORPORATE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BABCOCK CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 20/04/2026: Full accounts made up to 2025-03-31.