BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635275

Incorporation date

13/01/2003

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 13/01/2003)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon17/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon14/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-14
dot icon11/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon13/10/2023
Full accounts made up to 2022-03-31
dot icon23/02/2023
Termination of appointment of Kevin John Garvey as a director on 2023-02-23
dot icon23/02/2023
Appointment of Mr Paul Lloyd Edwards as a director on 2023-02-23
dot icon23/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Simon James Chartres as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Emilio Sanchez Vicente as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Luis Inigo Moreno-Ventas as a director on 2023-02-23
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon24/11/2022
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2022-11-24
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon29/07/2021
Full accounts made up to 2020-03-31
dot icon27/05/2021
Registration of charge 046352750089, created on 2021-05-20
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon15/10/2020
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2020-10-15
dot icon30/06/2020
Full accounts made up to 2019-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon14/01/2020
Appointment of Mr Kevin John Garvey as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2020-01-13
dot icon11/07/2019
Appointment of Mr Luis Inigo Moreno-Ventas as a director on 2019-07-10
dot icon10/07/2019
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mr Simon James Chartres as a director on 2019-07-10
dot icon10/07/2019
Termination of appointment of Alexandra Helen Pentecost as a director on 2019-07-10
dot icon07/05/2019
Full accounts made up to 2018-03-31
dot icon01/04/2019
Termination of appointment of David Frank Plester as a director on 2019-04-01
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon14/01/2019
Director's details changed for Mrs Alexandra Helen Pentecost on 2019-01-14
dot icon14/01/2019
Director's details changed for Mrs Alexandra Helen Pentecost on 2019-01-14
dot icon09/11/2018
Registration of charge 046352750087, created on 2018-11-02
dot icon09/11/2018
Registration of charge 046352750088, created on 2018-11-02
dot icon24/07/2018
Appointment of Mr David Frank Plester as a director on 2018-04-30
dot icon22/05/2018
Appointment of Emilio Sanchez Vicente as a director on 2018-04-30
dot icon11/05/2018
Termination of appointment of David Frank Plester as a director on 2018-04-30
dot icon22/01/2018
Full accounts made up to 2017-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon01/12/2017
Registration of charge 046352750086, created on 2017-11-24
dot icon01/12/2017
Registration of charge 046352750085, created on 2017-11-22
dot icon05/07/2017
Termination of appointment of Nicholas Paul Hawkes as a director on 2017-06-30
dot icon07/04/2017
Registration of charge 046352750084, created on 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/11/2016
Full accounts made up to 2016-03-31
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 icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon06/01/2016
Appointment of Mrs Alexandra Helen Pentecost as a director on 2015-12-31
dot icon06/01/2016
Termination of appointment of David Wilson as a director on 2015-12-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon03/10/2015
Registration of charge 046352750082, created on 2015-09-25
dot icon03/10/2015
Registration of charge 046352750083, created on 2015-09-25
dot icon10/07/2015
Appointment of David Frank Plester as a director on 2015-06-26
dot icon18/06/2015
Registration of charge 046352750080, created on 2015-06-02
dot icon18/06/2015
Registration of charge 046352750081, created on 2015-06-02
dot icon18/05/2015
Termination of appointment of Richard Christopher Mintern as a director on 2015-05-18
dot icon18/05/2015
Appointment of Nicholas Paul Hawkes as a director on 2015-05-18
dot icon15/04/2015
Resolutions
dot icon07/04/2015
Termination of appointment of Arthur William Russell as a director on 2015-04-02
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon04/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 2014-11-14
dot icon14/11/2014
Registered office address changed from Unit Se32 / Se33 Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 2014-11-14
dot icon14/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/11/2014
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2014-11-14
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Auditor's resignation
dot icon22/09/2014
Satisfaction of charge 046352750077 in full
dot icon22/09/2014
All of the property or undertaking has been released from charge 046352750076
dot icon10/09/2014
Registration of charge 046352750078, created on 2014-08-28
dot icon10/09/2014
Registration of charge 046352750079, created on 2014-08-28
dot icon09/09/2014
All of the property or undertaking has been released from charge 046352750076
dot icon16/07/2014
Satisfaction of charge 046352750072 in full
dot icon03/04/2014
Registration of charge 046352750076
dot icon03/04/2014
Registration of charge 046352750077
dot icon07/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon08/01/2014
Registration of charge 046352750075
dot icon19/12/2013
Registration of charge 046352750073
dot icon19/12/2013
Registration of charge 046352750074
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Appointment of Mr Luis Inigo Moreno-Ventas as a secretary
dot icon30/08/2013
Appointment of Mr David Wilson as a director
dot icon30/08/2013
Appointment of Mr Arthur William Russell as a director
dot icon30/08/2013
Termination of appointment of Andrew Holmes as a director
dot icon30/08/2013
Termination of appointment of Andrea Cicero as a director
dot icon30/08/2013
Termination of appointment of Luis Inigo Moreno Ventas as a director
dot icon30/08/2013
Termination of appointment of Steven Smith as a director
dot icon30/08/2013
Termination of appointment of Steven Smith as a secretary
dot icon12/06/2013
Satisfaction of charge 41 in full
dot icon12/06/2013
Satisfaction of charge 68 in full
dot icon30/05/2013
Satisfaction of charge 65 in full
dot icon30/05/2013
Satisfaction of charge 70 in full
dot icon30/05/2013
Satisfaction of charge 42 in full
dot icon30/05/2013
Satisfaction of charge 66 in full
dot icon30/05/2013
Satisfaction of charge 69 in full
dot icon30/05/2013
Satisfaction of charge 71 in full
dot icon30/05/2013
Satisfaction of charge 67 in full
dot icon30/05/2013
Satisfaction of charge 43 in full
dot icon30/05/2013
Satisfaction of charge 44 in full
dot icon30/05/2013
Satisfaction of charge 47 in full
dot icon30/05/2013
Satisfaction of charge 46 in full
dot icon30/05/2013
Satisfaction of charge 45 in full
dot icon30/05/2013
Satisfaction of charge 49 in full
dot icon30/05/2013
Satisfaction of charge 48 in full
dot icon30/05/2013
Satisfaction of charge 50 in full
dot icon30/05/2013
Satisfaction of charge 52 in full
dot icon30/05/2013
Satisfaction of charge 54 in full
dot icon30/05/2013
Satisfaction of charge 51 in full
dot icon30/05/2013
Satisfaction of charge 53 in full
dot icon30/05/2013
Satisfaction of charge 57 in full
dot icon30/05/2013
Satisfaction of charge 59 in full
dot icon30/05/2013
Satisfaction of charge 58 in full
dot icon30/05/2013
Satisfaction of charge 60 in full
dot icon30/05/2013
Satisfaction of charge 55 in full
dot icon30/05/2013
Satisfaction of charge 56 in full
dot icon30/05/2013
Satisfaction of charge 62 in full
dot icon30/05/2013
Satisfaction of charge 63 in full
dot icon30/05/2013
Satisfaction of charge 61 in full
dot icon30/05/2013
Satisfaction of charge 64 in full
dot icon13/05/2013
Registration of charge 046352750072
dot icon09/05/2013
Appointment of Andrea Cicero as a director
dot icon09/05/2013
Appointment of Luis Inigo Moreno Ventas as a director
dot icon07/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon15/01/2013
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 /both /charge no 71
dot icon15/01/2013
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 /both /charge no 70
dot icon15/01/2013
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 /both /charge no 69
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 71
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 70
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 69
dot icon11/10/2012
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 /both /charge no 59
dot icon11/10/2012
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 /both /charge no 60
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 68
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 65
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 66
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 67
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 icon25/06/2012
Particulars of a mortgage or charge / charge no: 63
dot icon25/06/2012
Particulars of a mortgage or charge / charge no: 64
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 62
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 61
dot icon28/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 59
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 60
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Full 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 Andrew David Holmes as a director
dot icon20/06/2011
Termination of appointment of Stephen Bond as a director
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 58
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 24
dot icon06/05/2011
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 25
dot icon06/05/2011
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 23
dot icon06/05/2011
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 22
dot icon06/05/2011
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 21
dot icon06/05/2011
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 20
dot icon06/05/2011
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 35
dot icon06/05/2011
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 37
dot icon06/05/2011
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 36
dot icon06/05/2011
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 34
dot icon06/05/2011
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 33
dot icon06/05/2011
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 32
dot icon06/05/2011
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 31
dot icon06/05/2011
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 30
dot icon06/05/2011
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 29
dot icon06/05/2011
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 28
dot icon06/05/2011
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 27
dot icon06/05/2011
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 26
dot icon06/05/2011
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 38
dot icon06/05/2011
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 39
dot icon06/05/2011
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 40
dot icon06/05/2011
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 3
dot icon06/05/2011
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
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 2
dot icon06/05/2011
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 4
dot icon06/05/2011
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 5
dot icon06/05/2011
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 6
dot icon06/05/2011
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 7
dot icon06/05/2011
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 8
dot icon06/05/2011
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 9
dot icon06/05/2011
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 10
dot icon06/05/2011
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 11
dot icon06/05/2011
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 12
dot icon06/05/2011
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 13
dot icon06/05/2011
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 14
dot icon06/05/2011
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 15
dot icon06/05/2011
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 16
dot icon06/05/2011
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 17
dot icon06/05/2011
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 18
dot icon06/05/2011
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 19
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 51
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 55
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 49
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 56
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 50
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 52
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 53
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 54
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 57
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 41
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 42
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 43
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 46
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 44
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 47
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 48
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 45
dot icon11/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Steven David Smith on 2010-01-18
dot icon18/01/2010
Director's details changed for Geoffrey Bernard Williams on 2010-01-18
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Resolutions
dot icon19/08/2009
Gbp sr 750000@1
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 40
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon28/10/2008
Gbp ic 1000000/800000\31/03/08\gbp sr 200000@1=200000\
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 37
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 39
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 38
dot icon10/07/2008
Registered office changed on 10/07/2008 from 30 saint george street london W1S 2FH
dot icon10/07/2008
Duplicate mortgage certificatecharge no:34
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 34
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 35
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 36
dot icon22/05/2008
Return made up to 13/01/08; full list of members
dot icon30/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Resolutions
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon10/01/2008
New director appointed
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 13/01/07; full list of members
dot icon14/02/2007
Resolutions
dot icon05/01/2007
Full accounts made up to 2006-03-31
dot icon21/07/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 13/01/06; full list of members
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon08/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 13/01/05; full list of members
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Director's particulars changed
dot icon03/08/2004
Ad 19/07/04--------- £ si 950000@1=950000 £ ic 50000/1000000
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon17/02/2004
Return made up to 13/01/04; full list of members
dot icon11/02/2004
Ad 02/02/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/10/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon18/02/2003
Certificate of change of name
dot icon07/02/2003
Nc inc already adjusted 16/01/03
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon22/01/2003
Registered office changed on 22/01/03 from: 120 east road london N1 6AA
dot icon13/01/2003
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
30/01/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
23/02/2023 - Present
96
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
14/11/2014 - Present
112
Abbott, Matthew Thomas
Director
14/11/2024 - Present
120
Garvey, Kevin John
Director
13/01/2020 - 23/02/2023
49
Inigo Moreno Ventas, Luis
Director
23/04/2013 - 28/08/2013
4

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 MISSION CRITICAL SERVICES LEASING LIMITED

BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED is an(a) Active company incorporated on 13/01/2003 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 LEASING LIMITED?

toggle

BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED is currently Active. It was registered on 13/01/2003 .

Where is BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED located?

toggle

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

What does BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED do?

toggle

BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.