BABCOCK MARINE HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05265569

Incorporation date

20/10/2004

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon20/02/2026
Full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon14/10/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-14
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon10/09/2024
Full accounts made up to 2023-03-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon14/11/2023
Full accounts made up to 2022-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon09/08/2022
Appointment of Mr Robert Neil George Clark as a director on 2022-08-08
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 icon12/11/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 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 icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon31/08/2018
Full accounts made up to 2018-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon31/08/2017
Full accounts made up to 2017-03-31
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon13/12/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon05/09/2016
Termination of appointment of Archibald Anderson Bethel as a director on 2016-08-31
dot icon05/09/2016
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 icon22/12/2015
Full accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/12/2014
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 icon11/12/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon25/03/2013
Statement by directors
dot icon25/03/2013
Statement of capital on 2013-03-25
dot icon25/03/2013
Solvency statement dated 20/03/13
dot icon25/03/2013
Sub-division of shares on 2013-03-25
dot icon25/03/2013
Consolidation of shares on 2013-03-25
dot icon25/03/2013
Resolutions
dot icon20/03/2013
Statement by directors
dot icon20/03/2013
Statement of capital on 2013-03-20
dot icon20/03/2013
Solvency statement dated 20/03/13
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Sub-division of shares on 2013-03-20
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 icon06/01/2013
Full accounts made up to 2012-03-31
dot icon24/10/2012
Certificate of change of name
dot icon24/10/2012
Change of name notice
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/08/2012
Certificate of change of name
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Change of name notice
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/07/2011
Resolutions
dot icon17/01/2011
Director's details changed for Mr Archibald Anderson Bethel on 2010-12-22
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon20/08/2010
Statement of company's objects
dot icon20/08/2010
Statement by directors
dot icon20/08/2010
Solvency statement dated 20/08/10
dot icon20/08/2010
Statement of capital on 2010-08-20
dot icon20/08/2010
Resolutions
dot icon06/07/2010
Director's details changed for Archibald Anderson Bethel on 2010-06-22
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon04/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon10/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon20/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon12/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon09/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon26/08/2009
Ad 05/08/09-05/08/09\gbp si 150000000@1=150000000\gbp ic 2001/150002001\
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 2 cavendish square london W1G 0PX
dot icon20/10/2008
Return made up to 20/10/08; full list of members
dot icon09/10/2008
Resolutions
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon25/01/2008
Ad 04/12/07--------- £ si 1000@1=1000 £ ic 1001/2001
dot icon24/01/2008
Nc inc already adjusted 04/12/07
dot icon24/01/2008
Nc inc already adjusted 04/12/07
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon13/12/2007
New director appointed
dot icon15/11/2007
Certificate of change of name
dot icon24/10/2007
Ad 14/08/07--------- £ si 1000@1
dot icon24/10/2007
Nc inc already adjusted 14/08/07
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon20/10/2006
Return made up to 20/10/06; full list of members
dot icon24/08/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon25/01/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon09/11/2005
Return made up to 20/10/05; full list of members
dot icon09/11/2005
Location of register of members
dot icon16/06/2005
Director's particulars changed
dot icon13/12/2004
Registered office changed on 13/12/04 from: 1 royal standard place nottingham NG9 4DW
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Ad 18/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2004
Certificate of change of name
dot icon20/10/2004
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
11/11/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
08/08/2022 - Present
96
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Borrett, Nicholas James William
Director
31/08/2016 - Present
180
Martinelli, Franco
Director
18/11/2004 - 30/11/2020
207

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 MARINE HOLDINGS (UK) LIMITED

BABCOCK MARINE HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 20/10/2004 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 MARINE HOLDINGS (UK) LIMITED?

toggle

BABCOCK MARINE HOLDINGS (UK) LIMITED is currently Active. It was registered on 20/10/2004 .

Where is BABCOCK MARINE HOLDINGS (UK) LIMITED located?

toggle

BABCOCK MARINE HOLDINGS (UK) LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK MARINE HOLDINGS (UK) LIMITED do?

toggle

BABCOCK MARINE HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BABCOCK MARINE HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 20/02/2026: Full accounts made up to 2025-03-31.