This company is commonly known as Babcock Investments (number Nine) Limited. The company was founded 23 years ago and was given the registration number 04020610. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BABCOCK INVESTMENTS (NUMBER NINE) LIMITED |
---|---|---|
Company Number | : | 04020610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 28 February 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 10 May 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 10 May 2023 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Secretary | 23 June 2000 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 April 2006 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Secretary | 09 July 2010 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 30 June 2005 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Corporate Secretary | 28 February 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 June 2000 | Active |
Vt Group, Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6BS | Director | 01 March 2010 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 June 2018 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Director | 23 June 2000 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 27 April 2006 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 21 January 2019 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 31 March 2007 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 31 May 2022 | Active |
Arlington House, Arlington Lane, Norwich, NR2 2DB | Director | 30 June 2005 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 12 September 2022 | Active |
3 Gooseacre Lane, Kenton, Harrow, HA3 0XZ | Director | 06 December 2000 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 23 June 2000 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 December 2007 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 06 October 2017 | Active |
Gooch's Farm, Rushall, Diss, IP21 4QB | Director | 30 June 2005 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 June 2018 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 09 July 2010 | Active |
Vt House, Grange Drive, Hedge End, Southampton, SO30 2DQ | Director | 23 January 2008 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 12 September 2022 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 30 June 2005 | Active |
Redlands Farm, Duncton, Petworth, GU28 0JY | Director | 27 April 2006 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 16 December 2015 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 16 December 2015 | Active |
22 Calthorpe Drive, Prestatyn, LL19 9RF | Director | 30 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 June 2000 | Active |
Babcock Mission Critical Services Ltd | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Babcock Land 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-20 | Officers | Second filing of director appointment with name. | Download |
2023-05-20 | Officers | Second filing of director appointment with name. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Change of name | Certificate change of name company. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.