BABCOCK MISSION CRITICAL SERVICES LTD

Register to unlock more data on OkredoRegister

BABCOCK MISSION CRITICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08010453

Incorporation date

28/03/2012

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 28/03/2012)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/08/2024
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/02/2024
Appointment of Mr Robert Neil George Clark as a director on 2024-01-25
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/02/2023
Termination of appointment of Shaun Doherty as a director on 2023-02-07
dot icon07/09/2022
Appointment of Dr Shaun Doherty as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mr Matthew Thomas Abbott as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Kevin John Garvey as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Luis Inigo Moreno-Ventas as a director on 2022-09-07
dot icon08/04/2022
Full accounts made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/02/2022
Appointment of Mr Nicholas James William Borrett as a director on 2022-02-04
dot icon07/02/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-02-04
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon08/03/2021
Termination of appointment of Steven Landrey as a director on 2020-12-31
dot icon03/12/2020
Full accounts made up to 2020-03-31
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 icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
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 icon14/10/2019
Full accounts made up to 2019-03-31
dot icon01/05/2019
Director's details changed for Ms Karen Veronica Hayzen-Smith on 2019-05-01
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon07/10/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2018-04-24
dot icon11/05/2018
Appointment of Mr Steven Landrey as a director on 2018-04-24
dot icon11/05/2018
Termination of appointment of Ruben Garcia Medina 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 icon28/03/2018
Second filing of a statement of capital following an allotment of shares on 2018-02-23
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon05/03/2018
Resolutions
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon18/05/2017
Resolutions
dot icon15/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon17/01/2017
Full accounts made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon13/04/2016
Appointment of Mr Ruben Garcia Medina as a director on 2016-04-01
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon30/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon28/10/2015
Resolutions
dot icon22/09/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-09-22
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon22/01/2015
Resolutions
dot icon14/01/2015
Certificate of change of name
dot icon26/11/2014
Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 2014-11-26
dot icon26/11/2014
Appointment of Mr Luis Inigo Moreno-Ventas as a director on 2014-11-26
dot icon26/11/2014
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2014-11-26
dot icon24/09/2014
Auditor's resignation
dot icon22/09/2014
Termination of appointment of Leonardo Tricarico as a director on 2014-09-02
dot icon22/09/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon22/09/2014
Registered office address changed from , 8th Floor Kings Buildings 16 Smith Square, London, SW1P 3HQ to 33 Wigmore Street London W1U 1QX on 2014-09-22
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of James Edward Macgregor Drummond as a director on 2014-09-03
dot icon21/05/2014
Termination of appointment of Luis Minano San Valero as a director
dot icon21/05/2014
Termination of appointment of Bussardi S.A.R.L as a director
dot icon21/05/2014
Termination of appointment of Mattia Caprioli as a director
dot icon21/05/2014
Termination of appointment of Peter Bond as a director
dot icon21/05/2014
Termination of appointment of Stephen Bond as a director
dot icon23/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Richard Burman as a director
dot icon10/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon26/04/2013
Appointment of Luis Minano San Valero as a director
dot icon26/04/2013
Appointment of Leonardo Tricarico as a director
dot icon18/04/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon10/04/2013
Appointment of Luis Inigo Moreno-Ventas as a secretary
dot icon10/04/2013
Appointment of Bussardi S.A.R.L as a director
dot icon10/04/2013
Appointment of Mr Mattia Caprioli as a director
dot icon10/04/2013
Appointment of Mr Stephen William Bond as a director
dot icon10/04/2013
Appointment of Peter James Bond as a director
dot icon10/04/2013
Appointment of Richard David Burman as a director
dot icon08/04/2013
Sub-division of shares on 2013-03-21
dot icon08/04/2013
Reduction of capital following redenomination. Statement of capital on 2013-04-08
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon14/01/2013
Redenomination of shares. Statement of capital 2012-12-21
dot icon14/01/2013
Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom on 2013-01-14
dot icon09/08/2012
Appointment of Andrea Cicero as a director
dot icon03/05/2012
Termination of appointment of Emilio Sanchez Vicente as a director
dot icon03/05/2012
Appointment of James Edward Macgregor Drummond as a director
dot icon28/03/2012
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
07/04/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
25/01/2024 - Present
96
Doherty, Shaun
Director
07/09/2022 - 07/02/2023
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
26/11/2014 - Present
112
Abbott, Matthew Thomas
Director
07/09/2022 - Present
120
Garvey, Kevin John
Director
13/01/2020 - 07/09/2022
49

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 LTD

BABCOCK MISSION CRITICAL SERVICES LTD is an(a) Active company incorporated on 28/03/2012 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 MISSION CRITICAL SERVICES LTD?

toggle

BABCOCK MISSION CRITICAL SERVICES LTD is currently Active. It was registered on 28/03/2012 .

Where is BABCOCK MISSION CRITICAL SERVICES LTD located?

toggle

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

What does BABCOCK MISSION CRITICAL SERVICES LTD do?

toggle

BABCOCK MISSION CRITICAL SERVICES LTD operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for BABCOCK MISSION CRITICAL SERVICES LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.