BABCOCK (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06083294

Incorporation date

05/02/2007

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon05/03/2026
Full accounts made up to 2025-07-31
dot icon16/07/2025
Current accounting period extended from 2025-03-31 to 2025-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon14/10/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-14
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 icon20/02/2024
Confirmation statement made on 2024-02-20 with 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 icon17/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon28/04/2023
Change of share class name or designation
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon25/04/2023
Redenomination of shares. Statement of capital 2023-03-31
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon02/02/2023
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 icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-06 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 icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-03-19
dot icon14/01/2019
Resolutions
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon10/01/2018
Full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon12/01/2017
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 icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon03/11/2016
Appointment of Mr Franco Martinelli as a director on 2016-10-27
dot icon05/09/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Peter Lloyd Rogers 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 icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
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 icon27/10/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon27/10/2014
Resolutions
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon27/10/2014
Resolutions
dot icon07/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
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 icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon04/01/2013
Memorandum and Articles of Association
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon01/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon01/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Resolutions
dot icon04/07/2011
Resolutions
dot icon04/07/2011
Statement of company's objects
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon29/06/2011
Second filing of SH01 previously delivered to Companies House
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon09/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers 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 icon15/09/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon05/02/2009
Return made up to 05/02/09; 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 icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon24/03/2007
Miscellaneous
dot icon19/03/2007
Certificate of reduction of issued capital
dot icon16/03/2007
Reduction of iss capital and minute (oc)
dot icon05/03/2007
Resolutions
dot icon21/02/2007
Statement of affairs
dot icon21/02/2007
Ad 09/02/07--------- £ si 649999999@1=649999999 £ ic 1/650000000
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
£ nc 100000000/650000000 09/02/07
dot icon21/02/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon05/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

5
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
Abbott, Matthew Thomas
Director
14/10/2024 - Present
120
Borrett, Nicholas James William
Director
31/08/2016 - Present
180
Urquhart, Iain Stuart
Director
17/12/2014 - 31/05/2022
212

Persons with Significant Control

0

No PSC data available.

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 (UK) HOLDINGS LIMITED

BABCOCK (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 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 (UK) HOLDINGS LIMITED?

toggle

BABCOCK (UK) HOLDINGS LIMITED is currently Active. It was registered on 05/02/2007 .

Where is BABCOCK (UK) HOLDINGS LIMITED located?

toggle

BABCOCK (UK) HOLDINGS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK (UK) HOLDINGS LIMITED do?

toggle

BABCOCK (UK) HOLDINGS 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 (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.