BABCOCK US INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK US INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07422616

Incorporation date

28/10/2010

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 28/10/2010)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company 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 icon11/11/2024
Confirmation statement made on 2024-11-08 with updates
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 icon17/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/04/2024
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/02/2024
Statement of capital on 2024-01-30
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Solvency Statement dated 30/01/24
dot icon31/01/2024
Statement by Directors
dot icon31/01/2024
Statement of capital on 2024-01-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon03/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-03
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
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 icon16/12/2021
Full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/02/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon04/05/2020
Memorandum and Articles of Association
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon23/12/2016
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 icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon24/06/2016
Termination of appointment of Albert Norman Dungate as a director on 2016-06-24
dot icon24/06/2016
Termination of appointment of Franco Martinelli as a director on 2016-06-24
dot icon24/06/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-06-24
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
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 icon11/12/2014
Full accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon08/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mr Albert Norman Dungate on 2011-08-28
dot icon20/09/2011
Director's details changed for Mr Franco Martinelli on 2011-08-28
dot icon20/09/2011
Director's details changed for Mr William Tame on 2011-08-28
dot icon12/09/2011
Rectified CH01 was removed from the register on 27/10/2011 as it was invalid
dot icon06/09/2011
Secretary's details changed for Ms Valerie Francine Anne Teller on 2011-08-26
dot icon29/07/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon17/11/2010
Sub-division of shares on 2010-11-11
dot icon17/11/2010
Redenomination of shares. Statement of capital 2010-11-11
dot icon17/11/2010
Resolutions
dot icon28/10/2010
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
08/11/2026
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

11
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
24/06/2016 - 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 US INVESTMENTS LIMITED

BABCOCK US INVESTMENTS LIMITED is an(a) Active company incorporated on 28/10/2010 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 US INVESTMENTS LIMITED?

toggle

BABCOCK US INVESTMENTS LIMITED is currently Active. It was registered on 28/10/2010 .

Where is BABCOCK US INVESTMENTS LIMITED located?

toggle

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

What does BABCOCK US INVESTMENTS LIMITED do?

toggle

BABCOCK US 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 US INVESTMENTS LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.