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..
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 | : |
|
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 | 31 August 2016 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 03 February 2023 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 31 May 2022 | Active |
"Wychwood" Liphook Road, Whitehill, Bordon, GU35 9DA | Secretary | - | Active |
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP | Secretary | 19 November 2002 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
Beacon View Bridge Street, Great Kimble, HP17 9TW | Secretary | 17 February 1999 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 July 2009 | Active |
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS | Director | 31 December 2000 | Active |
63b Redington Road, Hampstead, London, NW3 7RP | Director | 17 February 1999 | Active |
11 Latchmoor Avenue, Gerrards Cross, SL9 8LJ | Director | 01 May 1993 | Active |
Friars Well, Wartnaby, Melton Mowbray, L14 3HY | Director | - | Active |
Cloche Merle Merle Common Road, Merle Common, Oxted, RH8 0RP | Director | 17 February 1999 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 23 October 2002 | Active |
Apt 29 Westfield, 15 Kidderpore Avenue, Hampstead London, NW3 7SF | Director | 01 November 1993 | Active |
20 The Mall, East Sheen, London, SW14 7EN | Director | - | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 16 September 2003 | Active |
Oak Ridge Farm, West Wycombe, HP14 3AZ | Director | 01 November 1993 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 22 January 2002 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 17 December 2014 | Active |
55 Copperkins Lane, Amersham, HP6 5RA | Director | - | Active |
Rosemullion, Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 31 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Appoint person director company with name 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 |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Capital | Capital allotment shares. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2016-12-18 | Accounts | Accounts with accounts type full. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.