BABCOCK MISSION CRITICAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MISSION CRITICAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07527245

Incorporation date

11/02/2011

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 11/02/2011)
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon12/06/2025
Termination of appointment of Catherine Helena Cole as a director on 2025-06-11
dot icon03/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon14/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-14
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 icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon17/10/2023
Audit exemption subsidiary 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 icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon08/02/2023
Termination of appointment of Shaun Doherty as a director on 2023-02-07
dot icon22/09/2022
Termination of appointment of Luis Inigo Moreno Ventas as a director on 2022-09-12
dot icon20/09/2022
Appointment of Dr Shaun Doherty as a director on 2022-09-12
dot icon20/09/2022
Appointment of Mr Stephen Ward as a director on 2022-09-12
dot icon20/09/2022
Termination of appointment of Kevin John Garvey as a director on 2022-09-12
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon24/11/2020
Full accounts made up to 2020-03-31
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 icon12/02/2020
Confirmation statement made on 2020-02-11 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 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 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 icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Appointment of Mr David Frank Plester 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 icon11/05/2018
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2018-04-24
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Change of name notice
dot icon13/04/2016
Appointment of Mr Ruben Garcia Medina as a director on 2016-04-01
dot icon16/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon18/05/2015
Termination of appointment of Richard Christopher Mintern as a director on 2015-05-18
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-11
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon17/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/11/2014
Termination of appointment of Luis Inigo Moreno-Ventas as a secretary 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
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 icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/09/2014
Auditor's resignation
dot icon09/09/2014
Director's details changed for Luis Inigo Moreno Ventas on 2014-09-08
dot icon08/09/2014
Termination of appointment of James Edward Macgregor Drummond as a director on 2014-09-03
dot icon08/09/2014
Secretary's details changed for Mr Luis Inigo Moreno-Ventas on 2014-09-08
dot icon16/07/2014
Satisfaction of charge 075272450001 in full
dot icon25/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon30/01/2014
Resolutions
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/08/2013
Termination of appointment of Steven Smith as a director
dot icon29/08/2013
Appointment of Mr Luis Inigo Moreno-Ventas as a secretary
dot icon29/08/2013
Termination of appointment of Steven Smith as a secretary
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Change of share class name or designation
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon13/05/2013
Registration of charge 075272450001
dot icon09/05/2013
Appointment of Luis Inigo Moreno Ventas as a director
dot icon09/05/2013
Notice of removal of restriction on the company's articles
dot icon07/03/2013
Annual return made up to 2013-02-11 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 icon22/06/2012
Appointment of Mr Richard Christopher Mintern as a director
dot icon22/06/2012
Termination of appointment of Geoffrey Williams as a director
dot icon20/04/2012
Certificate of change of name
dot icon20/04/2012
Change of name notice
dot icon15/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon21/12/2011
Current accounting period shortened from 2012-02-29 to 2011-12-31
dot icon09/11/2011
Appointment of Andrea Cicero as a director
dot icon09/11/2011
Appointment of Geoffrey Bernard Williams as a director
dot icon09/11/2011
Appointment of James Edward Macgregor Drummond as a director
dot icon02/11/2011
Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 2011-11-02
dot icon02/11/2011
Termination of appointment of Inaer Aviation Spain S.A.U as a director
dot icon02/11/2011
Appointment of Mr Steven David Smith as a secretary
dot icon02/11/2011
Appointment of Mr Steven David Smith as a director
dot icon18/07/2011
Appointment of Inaer Aviation Spain S.A.U as a director
dot icon12/05/2011
Notice of Restriction on the Company's Articles
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Termination of appointment of Roger Smith as a director
dot icon11/02/2011
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
09/03/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
12/09/2022 - 07/02/2023
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
12/11/2014 - Present
112
Abbott, Matthew Thomas
Director
14/11/2024 - Present
120
Garvey, Kevin John
Director
13/01/2020 - 12/09/2022
49
Ward, Stephen
Director
12/09/2022 - 07/06/2024
8

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 UK LIMITED

BABCOCK MISSION CRITICAL SERVICES UK LIMITED is an(a) Active company incorporated on 11/02/2011 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 UK LIMITED?

toggle

BABCOCK MISSION CRITICAL SERVICES UK LIMITED is currently Active. It was registered on 11/02/2011 .

Where is BABCOCK MISSION CRITICAL SERVICES UK LIMITED located?

toggle

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

What does BABCOCK MISSION CRITICAL SERVICES UK LIMITED do?

toggle

BABCOCK MISSION CRITICAL SERVICES UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 11/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.