UKBizDB.co.uk

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:33 Wigmore Street, London, England, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary12 November 2014Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director21 February 2023Active
33, Wigmore Street, London, W1U 1QX

Director12 September 2022Active
33, Wigmore Street, London, W1U 1QX

Director21 February 2023Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director15 October 2020Active
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA

Secretary31 March 2004Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary05 February 2004Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2020Active
Shipton Oliffe Manor, Shipton Oliffe, Andoversford, GL54 4HZ

Director31 March 2004Active
Rushbury House, Winchcombe, Cheltenham, GL54 5AE

Director31 March 2004Active
Aerodromo De Mutxamel, Partida La Alaina 92, Mutxamel, Spain,

Director28 April 2011Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 April 2019Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director05 February 2004Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 January 2020Active
33, Wigmore Street, London, England, W1U 1QX

Director26 October 2011Active
6 Princes Terrace, Glasgow, G12 9JW

Director01 August 2007Active
33, Wigmore Street, London, W1U 1QX

Director01 January 2016Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director24 April 2018Active
33, Wigmore Street, London, England, W1U 1QX

Director26 October 2011Active
33, Wigmore Street, London, W1U 1QX

Director23 April 2013Active
8 Towbury Court, Kilmore Lane Twyning, Gloucester, GL20 6EN

Director31 March 2004Active
33, Wigmore Street, London, England, W1U 1QX

Director01 June 2012Active
33, Wigmore Street, London, W1U 1QX

Director01 January 2016Active
Babcock International Group, Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SP

Director26 June 2015Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director19 December 2014Active
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA

Director31 March 2004Active
Broadmead, Haymes Drive Cleeve Hill, Cheltenham, GL52 3QQ

Director01 January 2008Active
33, Wigmore Street, London, England, W1U 1QX

Director26 October 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.