UKBizDB.co.uk

BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED

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

This company is commonly known as Babcock Information Analytics And Security Holdings Limited. The company was founded 26 years ago and was given the registration number 03533640. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED
Company Number:03533640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

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

Corporate Secretary31 May 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

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

Director11 June 2021Active
Babcock International Group, Submarine Support Engineering, Building 100, Bristol Business Park, Bristol, England, BS16 1EJ

Director30 September 2022Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Secretary03 January 2012Active
6, Wright Crescent, Ashbourne, Ashbourne, England, DE6 1SX

Secretary17 May 2006Active
Sunny Dawn Marlbank Road, Welland, Malvern, WR13 6NE

Secretary12 June 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary24 March 1998Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director03 January 2012Active
One South Place, London, EC2M 2GT

Director29 August 2000Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director28 June 2007Active
1 Whateley Lane, Tamworth, B78 2ET

Director17 August 1998Active
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ

Director06 June 2013Active
The Barnhouse Pooley Hall, Pooley Lane Polesworth, Tamworth, B78 1JB

Director12 June 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1998Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director02 November 2001Active
Penkelly House, Calstock, PL18 9RG

Director02 November 2001Active
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director19 September 2016Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ

Director19 September 2016Active
6, Wright Crescent, Ashbourne, Ashbourne, England, DE6 1SX

Director17 May 2006Active
1 Thurlow Close, Atherstone, CV9 3AZ

Director12 June 1998Active
Unit 100, Bristol Business Park, Stoke Gifford, Bristol, United Kingdom, BS16 1EJ

Director01 April 2018Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director28 June 2007Active
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ

Director06 June 2013Active
10 Burford Lodge, London Road, Dorking, RH5 6BP

Director10 March 2004Active
Lisburne Farm, South Brent, TQ10 9LP

Director02 November 2001Active
Elm Park House, Chewton, Keynsham, BS31 2SS

Director12 June 1998Active
1 Oaklands, Westwood Drive, Ilkley, LS29 9RE

Director12 June 1998Active
24 Bucharest Road, London, SW18 3AR

Director12 June 1998Active
Mirilis, New Road, Codford, Warminster, BA12 0NS

Director14 January 2008Active
Unit 100, Bristol Business Park, Stoke Gifford, Bristol, England, BS16 1EJ

Director11 June 2021Active
Sunny Dawn Marlbank Road, Welland, Malvern, WR13 6NE

Director12 June 1998Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 June 2007Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director02 November 2001Active
Westwinds Hoo Lane, Chipping Campden, GL55 6AZ

Director12 June 1998Active

People with Significant Control

Babcock Marine Holdings (Uk) Limited
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

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type dormant.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.