BABCOCK OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02669327

Incorporation date

09/12/1991

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 09/12/1991)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts 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 icon15/10/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-15
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon06/09/2024
Full accounts made up to 2023-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon31/12/2023
Full accounts made up to 2022-03-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon03/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-03
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon25/01/2021
Full accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Franco Martinelli as a director on 2020-11-30
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon01/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon05/09/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon14/04/2015
Full accounts made up to 2014-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/03/2015
Statement by Directors
dot icon19/03/2015
Statement of capital on 2015-03-19
dot icon19/03/2015
Solvency Statement dated 19/03/15
dot icon19/03/2015
Resolutions
dot icon17/12/2014
Appointment of Iain Stuart Urquhart as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/02/2014
Full accounts made up to 2013-03-31
dot icon13/01/2014
Previous accounting period shortened from 2014-03-12 to 2013-03-31
dot icon31/12/2013
Full accounts made up to 2013-03-12
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon22/05/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-12
dot icon10/04/2013
Resolutions
dot icon04/04/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon21/02/2013
Resolutions
dot icon17/01/2013
Full accounts made up to 2012-03-31
dot icon19/12/2012
Previous accounting period shortened from 2012-07-11 to 2012-03-31
dot icon09/08/2012
Full accounts made up to 2011-07-11
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon06/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon02/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon02/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon26/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon16/04/2012
Previous accounting period shortened from 2012-03-31 to 2011-07-11
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon12/09/2011
Resolutions
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon09/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon12/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon09/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from, 2 cavendish square, london, W1G 0PX
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Director's particulars changed
dot icon23/08/2004
Return made up to 12/07/04; full list of members
dot icon07/05/2004
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 12/07/03; full list of members
dot icon27/02/2003
Certificate of reduction of issued capital
dot icon27/02/2003
Reduction of iss capital and minute (oc) £ ic 94258438/ 3258438
dot icon27/02/2003
Resolutions
dot icon24/01/2003
Auditor's resignation
dot icon05/12/2002
New secretary appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon20/08/2002
Return made up to 12/07/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: badminton court, church street, amersham, buckinghamshire HP7 0DD
dot icon10/08/2001
Return made up to 12/07/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-03-31
dot icon13/03/2001
Director's particulars changed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Director resigned
dot icon10/08/2000
Return made up to 12/07/00; no change of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon09/08/1999
Return made up to 12/07/99; no change of members
dot icon27/04/1999
New secretary appointed
dot icon27/04/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
New secretary appointed
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 12/07/98; full list of members
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 12/07/97; no change of members
dot icon16/06/1997
Director resigned
dot icon06/09/1996
Return made up to 12/07/96; no change of members
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon14/08/1995
Return made up to 12/07/95; full list of members
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary's particulars changed
dot icon12/09/1994
Director resigned
dot icon04/08/1994
Return made up to 12/07/94; no change of members
dot icon27/05/1994
Full accounts made up to 1994-03-31
dot icon11/04/1994
Registered office changed on 11/04/94 from: the lodge,, badminton court,, church street,, amersham bucks. HP7 0DD
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon05/08/1993
Return made up to 12/07/93; no change of members
dot icon05/08/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
New director appointed
dot icon28/05/1993
Director resigned
dot icon23/09/1992
Return made up to 08/09/92; full list of members
dot icon30/06/1992
Accounting reference date notified as 31/03
dot icon12/05/1992
Statement of affairs
dot icon12/05/1992
Ad 24/03/92--------- £ si 12952000@1
dot icon12/05/1992
Statement of affairs
dot icon12/05/1992
Ad 06/03/92--------- £ si 32673000@1
dot icon28/04/1992
Director resigned
dot icon14/04/1992
Ad 24/03/92--------- £ si 12952000@1=12952000 £ ic 81306438/94258438
dot icon14/04/1992
Ad 06/03/92--------- £ si 32673000@1=32673000 £ ic 48633438/81306438
dot icon13/04/1992
Ad 13/03/92--------- £ si 350000@1=350000 £ ic 48283438/48633438
dot icon13/04/1992
Ad 26/02/92--------- £ si 48283436@1=48283436 £ ic 2/48283438
dot icon13/04/1992
Nc inc already adjusted 26/02/92
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon24/01/1992
Memorandum and Articles of Association
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Registered office changed on 20/01/92 from: 2 baches street london N1 6UB
dot icon16/01/1992
Certificate of change of name
dot icon09/12/1991
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
22/04/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
03/02/2023 - Present
96
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
15/10/2024 - Present
120
Borrett, Nicholas James William
Director
31/08/2016 - Present
180

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 OVERSEAS INVESTMENTS LIMITED

BABCOCK OVERSEAS INVESTMENTS LIMITED is an(a) Active company incorporated on 09/12/1991 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 OVERSEAS INVESTMENTS LIMITED?

toggle

BABCOCK OVERSEAS INVESTMENTS LIMITED is currently Active. It was registered on 09/12/1991 .

Where is BABCOCK OVERSEAS INVESTMENTS LIMITED located?

toggle

BABCOCK OVERSEAS INVESTMENTS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK OVERSEAS INVESTMENTS LIMITED do?

toggle

BABCOCK OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.