BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05035651

Incorporation date

05/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London, England W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/06/2025
Termination of appointment of Catherine Helena Cole as a director on 2025-06-11
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-14
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon10/06/2024
Termination of appointment of Stephen Ward as a director on 2024-06-07
dot icon10/06/2024
Appointment of Mrs Catherine Helena Cole as a director on 2024-06-10
dot icon11/04/2024
Full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon26/09/2023
Full accounts made up to 2022-03-31
dot icon21/02/2023
Appointment of Mr Nicholas James William Borrett as a director on 2023-02-21
dot icon21/02/2023
Appointment of Mr Paul Lloyd Edwards as a director on 2023-02-21
dot icon15/02/2023
Termination of appointment of Phillip James Craig as a director on 2023-02-15
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon22/09/2022
Termination of appointment of Luis Inigo Moreno Ventas as a director on 2022-09-12
dot icon21/09/2022
Appointment of Dr Shaun Doherty 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 icon13/12/2021
Full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon17/12/2020
Notification of Babcock Mission Critical Services Uk Limited as a person with significant control on 2020-11-24
dot icon17/12/2020
Cessation of Bond Mission Critical Services Limited as a person with significant control on 2020-11-24
dot icon24/11/2020
Full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon16/10/2020
Director's details changed for Luis Inigo Moreno Ventas on 2020-10-15
dot icon16/10/2020
Director's details changed for Luis Inigo Moreno Ventas on 2020-10-15
dot icon16/10/2020
Director's details changed for Luis Inigo Moreno Ventas on 2020-10-15
dot icon15/10/2020
Appointment of Mr Stephen Ward as a director on 2020-10-15
dot icon15/10/2020
Termination of appointment of Nebahat Arslan as a director on 2020-10-15
dot icon08/10/2020
Change of details for Bond Mission Critical Services Plc as a person with significant control on 2020-10-07
dot icon01/04/2020
Appointment of Ms Nebahat Arslan as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Alexandra Helen Pentecost as a director on 2020-03-31
dot icon14/01/2020
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2020-01-13
dot icon14/01/2020
Appointment of Mr Kevin John Garvey as a director on 2020-01-13
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/05/2019
Director's details changed for Ms Karen Veronica Hayzen-Smith on 2019-05-01
dot icon01/04/2019
Appointment of Mr Phillip Craig as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of David Frank Plester as a director on 2019-04-01
dot icon14/01/2019
Director's details changed for Mrs Alexandra Helen Pentecost on 2019-01-14
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon08/10/2018
Cessation of Bond Aviation Holdings Ii Limited as a person with significant control on 2017-04-18
dot icon08/10/2018
Notification of Bond Mission Critical Services Plc as a person with significant control on 2017-04-18
dot icon11/05/2018
Termination of appointment of Timothy Shattock as a director on 2018-05-04
dot icon11/05/2018
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2018-04-24
dot icon11/05/2018
Termination of appointment of Andrea Cicero as a director on 2018-04-24
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon27/09/2017
Notification of Bond Mission Critical Services Plc as a person with significant control on 2017-04-18
dot icon05/07/2017
Termination of appointment of Nicholas Paul Hawkes as a director on 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/03/2017
Full accounts made up to 2016-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon09/09/2016
Director's details changed for Nicholas Paul Hawkes on 2016-09-09
dot icon10/05/2016
Director's details changed for Mr David Frank Plester on 2016-05-10
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Change of name notice
dot icon10/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon13/01/2016
Appointment of Nicholas Paul Hawkes as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mrs Alexandra Helen Pentecost as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of David Wilson as a director on 2015-12-31
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon10/07/2015
Appointment of David Frank Plester as a director on 2015-06-26
dot icon18/05/2015
Termination of appointment of Richard Christopher Mintern as a director on 2015-05-18
dot icon20/04/2015
Resolutions
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-05
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Christopher Greenhill as a director on 2014-12-19
dot icon19/12/2014
Appointment of Timothy Shattock as a director on 2014-12-19
dot icon18/11/2014
Termination of appointment of Andrew David Holmes as a director on 2014-11-17
dot icon12/11/2014
Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 2014-11-12
dot icon12/11/2014
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2014-11-12
dot icon12/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Auditor's resignation
dot icon16/07/2014
Satisfaction of charge 050356510009 in full
dot icon21/05/2014
Termination of appointment of Peter Bond as a director
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Steven Smith as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Steven Smith as a secretary
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon30/05/2013
Satisfaction of charge 3 in full
dot icon30/05/2013
Satisfaction of charge 8 in full
dot icon30/05/2013
Satisfaction of charge 4 in full
dot icon30/05/2013
Satisfaction of charge 5 in full
dot icon30/05/2013
Satisfaction of charge 7 in full
dot icon30/05/2013
Satisfaction of charge 6 in full
dot icon13/05/2013
Registration of charge 050356510009
dot icon09/05/2013
Appointment of Luis Inigo Moreno Ventas as a director
dot icon07/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Steven David Smith on 2012-09-01
dot icon07/03/2013
Secretary's details changed for Mr Steven David Smith on 2012-09-01
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Appointment of Mr Richard Christopher Mintern as a director
dot icon08/08/2012
Termination of appointment of Geoffrey Williams as a director
dot icon12/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon21/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/11/2011
Appointment of Mr Christopher Greenhill as a director
dot icon09/11/2011
Appointment of Mr Andrew David Holmes as a director
dot icon09/11/2011
Appointment of David Wilson as a director
dot icon07/11/2011
Certificate of change of name
dot icon20/06/2011
Termination of appointment of David Harrison as a director
dot icon20/06/2011
Termination of appointment of Stephen Bond as a director
dot icon02/06/2011
Appointment of Andrea Cicero as a director
dot icon09/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon21/10/2010
Resolutions
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon31/08/2010
Statement of capital on 2010-08-31
dot icon31/08/2010
Solvency statement dated 13/08/10
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Resolutions
dot icon10/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon17/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon11/03/2009
Capitals not rolled up
dot icon06/03/2009
Return made up to 05/02/09; full list of members
dot icon05/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon28/10/2008
Miscellaneous
dot icon28/10/2008
Miscellaneous
dot icon16/05/2008
Declaration of assistance for shares acquisition
dot icon12/05/2008
Gbp ic 1466666/1300000\11/03/08\gbp sr 166666@1=166666\
dot icon16/04/2008
Resolutions
dot icon15/04/2008
Appointment terminated director trevor larman
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2008
Return made up to 05/02/08; full list of members
dot icon10/01/2008
New director appointed
dot icon16/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/09/2007
New director appointed
dot icon26/03/2007
Return made up to 05/02/07; full list of members
dot icon14/02/2007
Resolutions
dot icon20/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/03/2006
Group of companies' accounts made up to 2005-03-31
dot icon22/02/2006
Return made up to 05/02/06; full list of members
dot icon04/03/2005
Return made up to 05/02/05; full list of members
dot icon03/08/2004
Director's particulars changed
dot icon23/04/2004
Particulars of contract relating to shares
dot icon23/04/2004
Ad 01/04/04--------- £ si 1666665@1=1666665 £ ic 1/1666666
dot icon23/04/2004
Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR
dot icon23/04/2004
New director appointed
dot icon15/04/2004
Nc inc already adjusted 01/04/04
dot icon15/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon07/04/2004
Certificate of change of name
dot icon05/02/2004
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
17/11/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
12/09/2022 - 30/09/2024
99
Cicero, Andrea
Director
28/04/2011 - 24/04/2018
11
Borrett, Nicholas James William
Director
21/02/2023 - Present
180
Garvey, Kevin John
Director
13/01/2020 - 12/09/2022
49
Abbott, Matthew Thomas
Director
14/11/2024 - 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 MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at 33 Wigmore Street, London, England 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 MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

toggle

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED is currently Active. It was registered on 05/02/2004 .

Where is BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED located?

toggle

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED is registered at 33 Wigmore Street, London, England W1U 1QX.

What does BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED do?

toggle

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.