This company is commonly known as Babcock Mission Critical Services Design And Completions Limited. The company was founded 20 years ago and was given the registration number 05035651. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED |
---|---|---|
Company Number | : | 05035651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, England, 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 | 12 November 2014 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 21 February 2023 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 12 September 2022 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 21 February 2023 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 15 October 2020 | Active |
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA | Secretary | 31 March 2004 | Active |
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 05 February 2004 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 April 2020 | Active |
Shipton Oliffe Manor, Shipton Oliffe, Andoversford, GL54 4HZ | Director | 31 March 2004 | Active |
Rushbury House, Winchcombe, Cheltenham, GL54 5AE | Director | 31 March 2004 | Active |
Aerodromo De Mutxamel, Partida La Alaina 92, Mutxamel, Spain, | Director | 28 April 2011 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 April 2019 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 05 February 2004 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 January 2020 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 26 October 2011 | Active |
6 Princes Terrace, Glasgow, G12 9JW | Director | 01 August 2007 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 January 2016 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 24 April 2018 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 26 October 2011 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 23 April 2013 | Active |
8 Towbury Court, Kilmore Lane Twyning, Gloucester, GL20 6EN | Director | 31 March 2004 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 01 June 2012 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 January 2016 | Active |
Babcock International Group, Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SP | Director | 26 June 2015 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 19 December 2014 | Active |
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA | Director | 31 March 2004 | Active |
Broadmead, Haymes Drive Cleeve Hill, Cheltenham, GL52 3QQ | Director | 01 January 2008 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 26 October 2011 | Active |
Babcock Mission Critical Services Uk Limited | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Bond Mission Critical Services Limited | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wigmore Street, London, England, W1U 1QX |
Nature of control | : |
|
Bond Aviation Holdings Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wigmore Street, London, England, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.