BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03776034

Incorporation date

19/05/1999

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London, England W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon12/04/2026
Full accounts made up to 2025-03-31
dot icon19/01/2026
Appointment of Mr Thomas Oliver Morton as a director on 2026-01-15
dot icon17/12/2025
Termination of appointment of Chloe Barker as a director on 2025-12-16
dot icon12/06/2025
Termination of appointment of Catherine Helena Cole as a director on 2025-06-11
dot icon12/06/2025
Appointment of Mr Paul Lloyd Edwards as a director on 2025-06-11
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon23/12/2024
Full 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 icon12/09/2024
Full accounts made up to 2023-03-31
dot icon11/06/2024
Termination of appointment of Stephen Ward as a director on 2024-06-07
dot icon11/06/2024
Appointment of Mrs Catherine Helena Cole as a director on 2024-06-10
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon03/01/2024
Full accounts made up to 2022-03-31
dot icon16/10/2023
Appointment of Chloe Barker as a director on 2023-09-28
dot icon13/10/2023
Termination of appointment of Hayley Louise Belmore as a director on 2023-09-28
dot icon28/09/2023
Satisfaction of charge 037760340026 in full
dot icon28/09/2023
Registration of charge 037760340033, created on 2023-09-22
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon15/02/2023
Termination of appointment of Phillip James Craig as a director on 2023-02-15
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon16/09/2021
Registration of charge 037760340032, created on 2021-09-13
dot icon05/08/2021
Registration of charge 037760340031, created on 2021-07-30
dot icon28/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
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 icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
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 icon05/02/2020
Termination of appointment of Richard Edward Alexander Youngs as a director on 2020-02-04
dot icon05/02/2020
Appointment of Mrs Hayley Louise Belmore as a director on 2020-02-04
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/04/2019
Termination of appointment of David Frank Plester as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Phillip Craig as a director on 2019-04-01
dot icon27/03/2019
Registration of charge 037760340030, created on 2019-03-20
dot icon14/01/2019
Director's details changed for Mrs Alexandra Helen Pentecost on 2019-01-14
dot icon14/11/2018
Full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon17/05/2018
Appointment of Mr Richard Edward Alexander Youngs as a director on 2018-05-04
dot icon17/05/2018
Termination of appointment of Timothy Shattock as a director on 2018-05-04
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon05/07/2017
Termination of appointment of Nicholas Paul Hawkes as a director on 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon02/12/2016
Registration of charge 037760340028, created on 2016-12-01
dot icon02/12/2016
Registration of charge 037760340029, created on 2016-12-01
dot icon28/10/2016
Registration of charge 037760340027, created on 2016-10-26
dot icon19/09/2016
Registration of charge 037760340026, created on 2016-09-07
dot icon09/09/2016
Director's details changed for Nicholas Paul Hawkes on 2016-09-09
dot icon26/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
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 icon06/01/2016
Termination of appointment of David Wilson as a director on 2015-12-31
dot icon06/01/2016
Appointment of Mrs Alexandra Helen Pentecost as a director on 2015-12-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon24/09/2015
Registration of charge 037760340025, created on 2015-09-18
dot icon22/09/2015
Satisfaction of charge 037760340024 in full
dot icon20/08/2015
Registration of charge 037760340024, created on 2015-08-05
dot icon10/07/2015
Appointment of David Frank Plester as a director on 2015-06-26
dot icon22/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
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 icon07/04/2015
Termination of appointment of Arthur William Russell as a director on 2015-04-02
dot icon19/12/2014
Termination of appointment of Christopher Greenhill as a director on 2014-12-19
dot icon19/12/2014
Appointment of Mr Richard Christopher Mintern as a director on 2012-06-01
dot icon19/12/2014
Appointment of Timothy Shattock as a director on 2014-12-19
dot icon19/12/2014
Termination of appointment of Richard Christopher Mintern as a director on 2014-12-19
dot icon14/11/2014
Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 2014-11-14
dot icon14/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/11/2014
Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 2014-11-14
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 icon16/07/2014
Satisfaction of charge 037760340022 in full
dot icon16/07/2014
Satisfaction of charge 037760340021 in full
dot icon28/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon24/02/2014
Satisfaction of charge 037760340023 in full
dot icon17/12/2013
Registration of charge 037760340023
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Appointment of Mr David Wilson as a director
dot icon29/08/2013
Appointment of Mr Luis Inigo Moreno-Ventas as a secretary
dot icon29/08/2013
Appointment of Mr Arthur William Russell as a director
dot icon29/08/2013
Termination of appointment of Andrea Cicero as a director
dot icon29/08/2013
Termination of appointment of Steven Smith as a secretary
dot icon29/08/2013
Termination of appointment of Luis Moreno-Ventas as a director
dot icon29/08/2013
Termination of appointment of Steven Smith as a director
dot icon20/07/2013
Registration of charge 037760340022
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Andrea Cicero as a director
dot icon06/06/2013
Appointment of Mr Luis Inigo Moreno-Ventas as a director
dot icon30/05/2013
Satisfaction of charge 13 in full
dot icon30/05/2013
Satisfaction of charge 12 in full
dot icon30/05/2013
Satisfaction of charge 15 in full
dot icon30/05/2013
Satisfaction of charge 18 in full
dot icon30/05/2013
Satisfaction of charge 14 in full
dot icon30/05/2013
Satisfaction of charge 16 in full
dot icon30/05/2013
Satisfaction of charge 17 in full
dot icon30/05/2013
Satisfaction of charge 19 in full
dot icon30/05/2013
Satisfaction of charge 20 in full
dot icon30/05/2013
Satisfaction of charge 6 in full
dot icon30/05/2013
Satisfaction of charge 7 in full
dot icon30/05/2013
Satisfaction of charge 8 in full
dot icon30/05/2013
Satisfaction of charge 9 in full
dot icon30/05/2013
Satisfaction of charge 10 in full
dot icon30/05/2013
Satisfaction of charge 11 in full
dot icon13/05/2013
Registration of charge 037760340021
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 icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
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 icon06/08/2011
Particulars of a mortgage or charge/MG09 / charge no: 20
dot icon05/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/07/2011
Termination of appointment of Peter Bond as a director
dot icon05/07/2011
Termination of appointment of Stephen Bond as a director
dot icon20/06/2011
Termination of appointment of Stephen Bond as a director
dot icon20/06/2011
Termination of appointment of Peter Bond as a director
dot icon08/06/2011
Duplicate mortgage certificatecharge no:18
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 19
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 18
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 17
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 3
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 4
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 5
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 14
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 15
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 16
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: 10
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 7
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: 9
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/04/2010
Appointment of Mr Christopher Greenhill as a director
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 19/05/09; full list of members
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 19/05/08; full list of members
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Resolutions
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: 5
dot icon10/01/2008
New director appointed
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Return made up to 19/05/07; no change of members
dot icon14/02/2007
Resolutions
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 19/05/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 19/05/05; full list of members
dot icon19/08/2004
Full accounts made up to 2004-03-31
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon14/06/2004
Return made up to 19/05/04; full list of members
dot icon15/04/2004
Resolutions
dot icon20/10/2003
Director's particulars changed
dot icon20/10/2003
Director's particulars changed
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 19/05/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon02/09/2002
Ad 12/06/02--------- £ si 166666@1=166666 £ ic 1500000/1666666
dot icon02/09/2002
Resolutions
dot icon11/06/2002
Return made up to 19/05/02; full list of members
dot icon04/03/2002
Auditor's resignation
dot icon21/02/2002
Particulars of mortgage/charge
dot icon18/02/2002
New director appointed
dot icon18/02/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned;director resigned
dot icon13/02/2002
Registered office changed on 13/02/02 from: 5 fitzroy house 18-20 grafton street london W1S 4DZ
dot icon13/02/2002
Return made up to 19/05/01; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 19/05/00; full list of members; amend
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon08/09/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 19/05/00; full list of members
dot icon19/10/1999
New director appointed
dot icon06/08/1999
Ad 14/07/99--------- £ si 750000@1=750000 £ ic 750000/1500000
dot icon06/08/1999
Ad 19/05/99--------- £ si 749998@1=749998 £ ic 2/750000
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon03/08/1999
Certificate of change of name
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon27/05/1999
Director resigned
dot icon27/05/1999
Secretary resigned;director resigned
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1999
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
03/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
14/11/2014 - Present
112
Abbott, Matthew Thomas
Director
14/11/2024 - Present
120
Ward, Stephen
Director
15/10/2020 - 07/06/2024
8
Dwyer, Daniel John
Nominee Secretary
19/05/1999 - 19/05/1999
1327
Dwyer, Daniel John
Nominee Director
19/05/1999 - 19/05/1999
2378

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 ONSHORE LIMITED

BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED is an(a) Active company incorporated on 19/05/1999 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 ONSHORE LIMITED?

toggle

BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED is currently Active. It was registered on 19/05/1999 .

Where is BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED located?

toggle

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

What does BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-03-31.