BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09634282

Incorporation date

11/06/2015

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon09/04/2026
Cessation of Babcock Integration Llp as a person with significant control on 2026-03-27
dot icon09/04/2026
Notification of Babcock International Limited as a person with significant control on 2026-03-27
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon13/02/2026
Full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon03/07/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2025-06-23
dot icon20/05/2025
Appointment of Mr Andrew Munday as a director on 2025-05-20
dot icon07/05/2025
Termination of appointment of Bradford Scott Yelland as a director on 2025-05-07
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon22/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon31/08/2024
Full accounts made up to 2023-03-31
dot icon04/07/2024
Director's details changed for Bradley Yelland on 2023-11-15
dot icon27/04/2024
Appointment of Bradley Yelland as a director on 2023-11-11
dot icon05/01/2024
Full accounts made up to 2022-03-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon03/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-03
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon13/09/2022
Termination of appointment of Jonathan Hall as a director on 2022-07-01
dot icon07/06/2022
Termination of appointment of Ian Jewell as a director on 2022-03-31
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 icon16/12/2021
Full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon03/12/2020
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 icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon29/01/2020
Director's details changed for Mr Ian Jewell on 2020-01-29
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/02/2018
Appointment of Jonathan Hall as a director on 2018-02-05
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
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 icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon13/06/2016
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2016-05-31
dot icon26/11/2015
Memorandum and Articles of Association
dot icon01/10/2015
Resolutions
dot icon14/08/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon11/06/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
03/02/2023 - Present
96
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2016 - Present
112
Abbott, Matthew Thomas
Director
23/06/2025 - Present
120
Hall, Jonathan, Dr
Director
05/02/2018 - 01/07/2022
22

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 IP MANAGEMENT (NUMBER TWO) LIMITED

BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED is an(a) Active company incorporated on 11/06/2015 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 5 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 IP MANAGEMENT (NUMBER TWO) LIMITED?

toggle

BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED is currently Active. It was registered on 11/06/2015 .

Where is BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED located?

toggle

BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED do?

toggle

BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED?

toggle

The latest filing was on 09/04/2026: Cessation of Babcock Integration Llp as a person with significant control on 2026-03-27.