UKBizDB.co.uk

BABCOCK OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Babcock Overseas Investments Limited. The company was founded 32 years ago and was given the registration number 02669327. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BABCOCK OVERSEAS INVESTMENTS LIMITED
Company Number:02669327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Corporate Secretary25 February 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 August 2016Active
33, Wigmore Street, London, W1U 1QX

Director03 February 2023Active
33, Wigmore Street, London, W1U 1QX

Director31 May 2022Active
"Wychwood" Liphook Road, Whitehill, Bordon, GU35 9DA

Secretary-Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary19 November 2002Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
Beacon View Bridge Street, Great Kimble, HP17 9TW

Secretary17 February 1999Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS

Director31 December 2000Active
63b Redington Road, Hampstead, London, NW3 7RP

Director17 February 1999Active
11 Latchmoor Avenue, Gerrards Cross, SL9 8LJ

Director01 May 1993Active
Friars Well, Wartnaby, Melton Mowbray, L14 3HY

Director-Active
Cloche Merle Merle Common Road, Merle Common, Oxted, RH8 0RP

Director17 February 1999Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director23 October 2002Active
Apt 29 Westfield, 15 Kidderpore Avenue, Hampstead London, NW3 7SF

Director01 November 1993Active
20 The Mall, East Sheen, London, SW14 7EN

Director-Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director16 September 2003Active
Oak Ridge Farm, West Wycombe, HP14 3AZ

Director01 November 1993Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director22 January 2002Active
33, Wigmore Street, London, W1U 1QX

Director17 December 2014Active
55 Copperkins Lane, Amersham, HP6 5RA

Director-Active
Rosemullion, Bulstrode Way, Gerrards Cross, SL9 7QU

Director31 July 1997Active

People with Significant Control

Babcock Holdings 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
  • Right to appoint and remove directors

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
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-04-15Capital

Capital allotment shares.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-12-18Accounts

Accounts with accounts type full.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.