UKBizDB.co.uk

BABCOCK AIRPORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babcock Airports Limited. The company was founded 24 years ago and was given the registration number 03954520. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BABCOCK AIRPORTS LIMITED
Company Number:03954520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
33, Wigmore Street, London, W1U 1QX

Director12 January 2023Active
33, Wigmore Street, London, W1U 1QX

Director08 December 2021Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary09 May 2006Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
29 Howe Street, Edinburgh, EH3 6TF

Secretary17 May 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
Hammondsfield, Links Road, Kirby Muxloe, Leicester, LE9 2BP

Secretary10 July 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 March 2000Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director17 May 2006Active
50 Avondale Avenue, East Kilbride, G74 1NS

Director17 May 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 March 2007Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director27 July 2012Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2015Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 May 2006Active
33, Wigmore Street, London, W1U 1QX

Director03 August 2020Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 August 2013Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 April 2010Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 March 2007Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director30 April 2009Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director29 March 2011Active
Chinglea, Brook Lane, Ranton, Stafford, ST18 9JY

Director10 July 2000Active
33, Wigmore Street, London, W1U 1QX

Director18 September 2014Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director30 April 2009Active
Aviation House, Southern Perimeter Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 3AE

Director15 October 2019Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director03 February 2021Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 November 2016Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director05 September 2014Active
33, Wigmore Street, London, W1U 1QX

Director01 July 2016Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director24 June 2010Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 May 2006Active
33, Wigmore Street, London, W1U 1QX

Director12 October 2016Active
135 Court Malaw Crescent, Robroyston, Glasgow, G33 1TD

Director17 May 2006Active
Hammondsfield, Links Road, Kirby Muxloe, Leicester, LE9 2BP

Director10 July 2000Active

People with Significant Control

Babcock Critical Assets Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-12Other

Legacy.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.