UKBizDB.co.uk

BABCOCK INVESTMENTS (NUMBER NINE) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary28 February 2023Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director10 May 2023Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director10 May 2023Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary23 June 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 April 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Secretary09 July 2010Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary30 June 2005Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary25 February 2013Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Corporate Secretary28 February 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 2000Active
Vt Group, Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6BS

Director01 March 2010Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 June 2018Active
41 Baring Road, Beaconsfield, HP9 2NB

Director23 June 2000Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director27 April 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director21 January 2019Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 March 2007Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director30 June 2005Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director12 September 2022Active
3 Gooseacre Lane, Kenton, Harrow, HA3 0XZ

Director06 December 2000Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director23 June 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
33, Wigmore Street, London, W1U 1QX

Director06 October 2017Active
Gooch's Farm, Rushall, Diss, IP21 4QB

Director30 June 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director28 June 2018Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 July 2010Active
Vt House, Grange Drive, Hedge End, Southampton, SO30 2DQ

Director23 January 2008Active
33, Wigmore Street, London, W1U 1QX

Director12 September 2022Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director30 June 2005Active
Redlands Farm, Duncton, Petworth, GU28 0JY

Director27 April 2006Active
33, Wigmore Street, London, W1U 1QX

Director16 December 2015Active
33, Wigmore Street, London, W1U 1QX

Director16 December 2015Active
22 Calthorpe Drive, Prestatyn, LL19 9RF

Director30 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Officers

Second filing of director appointment with name.

Download
2023-05-20Officers

Second filing of director appointment with name.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-03-10Officers

Appoint corporate secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-03Change of name

Certificate change of name company.

Download
2023-03-01Address

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

Download
2023-03-01Officers

Appoint corporate secretary company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.