This company is commonly known as Babcock Land Limited. The company was founded 26 years ago and was given the registration number 03493110. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 84220 - Defence activities.
Name | : | BABCOCK LAND LIMITED |
---|---|---|
Company Number | : | 03493110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1998 |
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 |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 December 2015 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 31 May 2022 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 24 May 2023 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 29 June 2021 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
41 Baring Road, Beaconsfield, HP9 2NB | Secretary | 22 May 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 |
68 Wycherley Crescent, New Barnet, EN5 1AP | Secretary | 10 June 1998 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Corporate Secretary | 30 June 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 15 January 1998 | Active |
Vt Group, 1, Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6BS | Director | 01 March 2010 | Active |
Sedgemoor Building, Monxton Road, Andover, Hampshire, England, SP11 8HT | Director | 09 December 2021 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 27 April 2006 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 April 2017 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 31 March 2007 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 May 2018 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 24 October 2012 | Active |
Arlington House, Arlington Lane, Norwich, NR2 2DB | Director | 30 June 2005 | Active |
Woodend, Rosedale Abbey, Pickering, YO18 8SE | Director | 10 June 1998 | Active |
Babcock International Group, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, England, SP11 0BH | Director | 08 August 2016 | Active |
3 Gooseacre Lane, Kenton, Harrow, HA3 0XZ | Director | 10 June 1998 | Active |
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 April 2017 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 December 2015 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 30 June 2005 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 11 October 1999 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 December 2007 | Active |
Babcock International, 1 Enterprise Way, Bournemouth Airport, Christchurch, Dorset, England, BH23 6BS | Director | 14 November 2016 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 March 2008 | Active |
Babcock Land Limited 1, Enterprise Way, Bournemouth Airport Christchurch, Dorset, England, BH23 6BS | Director | 24 October 2012 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 14 January 2019 | Active |
Gooch's Farm, Rushall, Diss, IP21 4QB | Director | 30 June 2005 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Director | 09 July 2010 | Active |
Sarafield 186, Burley Road, Bransgore, Christchurch, BH23 8DJ | Director | 27 March 2008 | Active |
Babcock Defence & Security 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.