BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03335786

Incorporation date

19/03/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Solvency Statement dated 17/11/25
dot icon18/11/2025
Statement by Directors
dot icon18/11/2025
Statement of capital on 2025-11-18
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon01/04/2025
Cessation of Vosper Thornycroft (Uk) Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Appointment of Mr Robert Neil George Clark as a director on 2024-11-14
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/05/2024
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon21/09/2022
Appointment of Mr Nicholas James William Borrett as a director on 2022-09-12
dot icon21/09/2022
Termination of appointment of Kevin John Garvey as a director on 2022-09-12
dot icon21/09/2022
Appointment of Mr Matthew Thomas Abbott as a director on 2022-09-12
dot icon21/09/2022
Termination of appointment of Neal Gregory Misell as a director on 2022-09-12
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon28/08/2020
Appointment of Mr Kevin John Garvey as a director on 2020-08-28
dot icon01/04/2020
Termination of appointment of Roger Andrew Hardy as a director on 2020-03-31
dot icon01/04/2020
Appointment of Neal Gregory Misell as a director on 2020-04-01
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon22/07/2016
Appointment of Mr Roger Andrew Hardy as a director on 2016-07-22
dot icon22/07/2016
Appointment of Mr Iain Stuart Urquhart as a director on 2016-07-22
dot icon22/07/2016
Termination of appointment of Franco Martinelli as a director on 2016-07-22
dot icon22/07/2016
Termination of appointment of John Richard Davies as a director on 2016-07-22
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon05/01/2014
Accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon21/12/2012
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 icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon02/01/2012
Accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon16/11/2010
Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-11-16
dot icon20/09/2010
Miscellaneous
dot icon22/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon19/07/2010
Accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon09/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon22/09/2009
Accounts made up to 2009-03-31
dot icon01/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon30/03/2009
Return made up to 19/03/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 122 whitehead close edmonton london N18 1UZ
dot icon11/03/2009
Registered office changed on 11/03/2009 from vt house grange drive hedge end southampton hampshire SO30 2DQ
dot icon15/01/2009
Accounts made up to 2008-03-31
dot icon08/12/2008
Registered office changed on 08/12/2008 from 55B arlingford road tulse london SW2 2SS
dot icon07/11/2008
Registered office changed on 07/11/2008 from vt house, grange drive hedge end southampton hampshire SO30 2DQ
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon15/09/2007
Accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon20/03/2007
Return made up to 19/03/07; full list of members
dot icon19/03/2007
Registered office changed on 19/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon09/09/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon01/04/2005
Return made up to 19/03/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon31/03/2004
Full accounts made up to 2003-03-31
dot icon29/03/2004
Return made up to 19/03/04; full list of members
dot icon29/01/2004
Director resigned
dot icon27/01/2004
Certificate of change of name
dot icon15/05/2003
Return made up to 19/03/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon26/09/2002
Director resigned
dot icon29/07/2002
Certificate of change of name
dot icon04/04/2002
Return made up to 19/03/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon26/07/2001
New director appointed
dot icon20/03/2001
Return made up to 19/03/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon21/03/2000
Return made up to 19/03/00; full list of members
dot icon17/09/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 19/03/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 19/03/98; full list of members
dot icon31/05/1997
Ad 01/04/97--------- £ si 26249999@1=26249999 £ ic 1/26250000
dot icon31/05/1997
£ nc 10000/26250000 27/03/97
dot icon01/05/1997
Certificate of change of name
dot icon28/04/1997
New director appointed
dot icon27/04/1997
Registered office changed on 27/04/97 from: lansdowne house castle lane southampton SO14 2JQ
dot icon27/04/1997
New director appointed
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon19/03/1997
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
Audit Exemption Subsidiary
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
22/07/2016 - 31/03/2020
31
Clark, Robert Neil George
Director
14/11/2024 - Present
96
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
12/09/2022 - Present
120

Persons with Significant Control

3
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 INTERNATIONAL SUPPORT SERVICES LIMITED

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 19/03/1997 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 INTERNATIONAL SUPPORT SERVICES LIMITED?

toggle

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED is currently Active. It was registered on 19/03/1997 .

Where is BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED located?

toggle

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

What does BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED do?

toggle

BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.