UKBizDB.co.uk

BABCOCK DYNCORP LIMITED

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

This company is commonly known as Babcock Dyncorp Limited. The company was founded 20 years ago and was given the registration number 04904018. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BABCOCK DYNCORP LIMITED
Company Number:04904018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary27 July 2012Active
Dyncorp International Llc, 1700 Old Meadow Road, Mclean, United States, 22102

Director08 October 2020Active
20501, Semeca Meadows Parkway, Street 200, Germantown, United States, MD20876

Director30 November 2023Active
Babcock Technology Centre, Unit 100a Bristol Business Park, Stoke Gifford, Bristol, United Kingdom, BS16 1EJ

Director01 January 2020Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary07 November 2007Active
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ

Secretary11 November 2009Active
76 Albert Road, Caversham, Reading, RG4 7PL

Secretary22 December 2005Active
16 Heatley Close, Denton, Manchester, M34 2JD

Secretary18 September 2003Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
1st Floor, 25 Stamford Street, Altrincham, WA14 1EX

Corporate Secretary20 January 2004Active
C/O Babcock International Group, Radar Road, Leicester, United Kingdom, LE3 1UF

Director09 July 2015Active
2610, The Quadrant, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4AQ

Director11 June 2019Active
1700, Old Meadow Road, Mclean, Usa, 22102

Director17 March 2014Active
1700, Old Meadow Road, Mclean, United States, 22102

Director07 September 2016Active
C/O Babcock International Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, United Kingdom, BH23 6BS

Director07 July 2015Active
C/O Babcock International Group, Caversham House, 13-17 Church Road, Caversham, United Kingdom, RG4 7AA

Director03 July 2006Active
1276 N. Wayne Street, Apartment 725, Arlington, Usa,

Director30 June 2008Active
20501, Seneca Meadows Pkwy, Germantown, United States, MD 20876

Director06 May 2021Active
513, Pin Oak Trail, Keller, Usa, TX 76248

Director01 February 2011Active
3 Cottage Gardens, Bredbury, Stockport, SK6 2BW

Director18 September 2003Active
1700, Old Meadow Road, Mclean, United States, 22102

Director05 April 2017Active
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, England, BS3 2HQ

Director11 November 2009Active
2, Sutton Park, Bishop Sutton, Bristol, United Kingdom, BS39 5UQ

Director17 March 2014Active
76 Albert Road, Caversham, Reading, RG4 7PL

Director20 January 2004Active
Babcock International Group, Ashton House, Ashton Vale Road, Bristol, BS3 2HQ

Director24 August 2010Active
3222 Wynford Drive, Fairfax, Usa, IRISH

Director05 December 2005Active
10701, Alloway Drive, Potomac, Usa, MD 20854

Director07 September 2016Active
10701, Alloway Drive, Potomac, Usa, MD 20854

Director01 February 2011Active
8850, Liberty Oaks Place, Nokesville, Prince William County, Usa, 20181

Director10 September 2013Active
1447, Park Garden Lane, Reston, Usa, VA 20194

Director06 July 2009Active
Barleymow Cottage, 37 Mill Street, Kingston Upon Thames, KT1 2RG

Director20 January 2004Active
1416 Penny Lane, Keller, Usa, 76248

Director05 December 2005Active

People with Significant Control

Babcock Support Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Dwf Llp, Sentinel, Glasgow, Scotland, G2 7BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2024-02-17Accounts

Accounts with accounts type full.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.