BABCOCK M 2019 LIMITED

Register to unlock more data on OkredoRegister

BABCOCK M 2019 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530351

Incorporation date

13/08/1990

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 13/08/1990)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon11/04/2025
Cessation of Fbm Babcock Marine Holdings (Uk) Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-03-31
dot icon07/04/2025
Appointment of Mr Robert Neil George Clark as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Karen Louise Stewart as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Ilgi Kim as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2025-03-31
dot icon04/12/2024
Appointment of Mr Nicholas James William Borrett as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Derek Malcolm Jones as a director on 2024-11-25
dot icon04/12/2024
Appointment of Ilgi Kim as a director on 2024-12-03
dot icon21/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon25/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Change of name notice
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon04/04/2018
Termination of appointment of Mark William Hardy as a director on 2018-03-31
dot icon04/04/2018
Appointment of Mrs Karen Louise Stewart as a director on 2018-03-31
dot icon09/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/09/2016
Appointment of Mr Mark William Hardy as a director on 2016-09-19
dot icon22/09/2016
Appointment of Mr Derek Malcolm Jones as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Nicholas James William Borrett as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Iain Stuart Urquhart as a director on 2016-09-19
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Eunice Payne as a secretary
dot icon13/08/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/08/2012
Appointment of Eunice Ivy Payne as a secretary
dot icon13/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon31/07/2012
Appointment of Nicholas James William Borrett as a director
dot icon30/07/2012
Termination of appointment of Valerie Teller as a director
dot icon07/10/2011
Director's details changed for Ms Valerie Francine Anne Teller on 2011-10-07
dot icon02/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon02/08/2010
Director's details changed for Iain Stuart Urquhart on 2010-08-02
dot icon07/07/2010
Termination of appointment of Stanley Billiald as a director
dot icon07/07/2010
Appointment of Ms Valerie Francine Anne Teller as a director
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/09/2009
Return made up to 13/08/09; full list of members
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon10/12/2008
Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX
dot icon18/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director alexander marsh
dot icon19/08/2008
Return made up to 13/08/08; full list of members
dot icon01/08/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon23/01/2008
Certificate of change of name
dot icon21/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/08/2007
Return made up to 13/08/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/08/2006
Return made up to 13/08/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon31/01/2006
New director appointed
dot icon16/09/2005
Return made up to 13/08/05; full list of members
dot icon22/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon17/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/08/2004
Return made up to 13/08/04; full list of members
dot icon21/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/05/2004
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon21/08/2003
Return made up to 13/08/03; full list of members
dot icon13/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon05/12/2002
New secretary appointed
dot icon20/08/2002
Return made up to 13/08/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon10/06/2002
Director resigned
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon21/01/2002
Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX
dot icon31/10/2001
Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 13/08/01; no change of members
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon08/09/2000
Return made up to 13/08/00; full list of members
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Director resigned
dot icon08/09/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon13/04/2000
Auditor's resignation
dot icon13/04/2000
Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL
dot icon12/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon29/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon10/09/1999
Return made up to 13/08/99; no change of members
dot icon19/04/1999
Director resigned
dot icon04/09/1998
Return made up to 13/08/98; no change of members
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon04/09/1997
Return made up to 13/08/97; full list of members
dot icon18/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon10/09/1996
Return made up to 13/08/96; no change of members
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New director appointed
dot icon22/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/02/1996
Resolutions
dot icon15/08/1995
Return made up to 13/08/95; no change of members
dot icon06/06/1995
Director resigned
dot icon06/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-03-31
dot icon28/10/1994
Resolutions
dot icon17/08/1994
Return made up to 13/08/94; full list of members
dot icon16/11/1993
Director resigned;new director appointed
dot icon23/09/1993
Accounting reference date extended from 30/09 to 31/03
dot icon02/09/1993
Full accounts made up to 1992-09-30
dot icon21/08/1993
Return made up to 13/08/93; no change of members
dot icon18/05/1993
New director appointed
dot icon16/09/1992
Return made up to 13/08/92; no change of members
dot icon23/03/1992
Full accounts made up to 1991-09-30
dot icon08/09/1991
Return made up to 13/08/91; full list of members
dot icon22/08/1991
New director appointed
dot icon07/02/1991
Particulars of mortgage/charge
dot icon09/10/1990
Certificate of change of name
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon28/09/1990
Ad 25/09/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/09/1990
Secretary resigned;new secretary appointed
dot icon28/09/1990
Director resigned;new director appointed
dot icon28/09/1990
£ nc 1000/10000 25/09/90
dot icon28/09/1990
Accounting reference date notified as 30/09
dot icon18/09/1990
Registered office changed on 18/09/90 from: 2 baches street london N1 6UB
dot icon13/08/1990
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
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
31/03/2025 - Present
96
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Borrett, Nicholas James William
Director
27/07/2012 - 19/09/2016
179
Billiald, Stanley Alan Royall
Director
23/01/2006 - 24/06/2010
36
Teller, Valerie Francine Anne
Secretary
01/07/2009 - 27/07/2012
90

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 M 2019 LIMITED

BABCOCK M 2019 LIMITED is an(a) Active company incorporated on 13/08/1990 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 M 2019 LIMITED?

toggle

BABCOCK M 2019 LIMITED is currently Active. It was registered on 13/08/1990 .

Where is BABCOCK M 2019 LIMITED located?

toggle

BABCOCK M 2019 LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK M 2019 LIMITED do?

toggle

BABCOCK M 2019 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BABCOCK M 2019 LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.