This company is commonly known as Babcock Rail Limited. The company was founded 29 years ago and was given the registration number 02999826. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BABCOCK RAIL LIMITED |
---|---|---|
Company Number | : | 02999826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1994 |
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, W1U 1QX | Director | 17 September 2020 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 31 May 2022 | Active |
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 09 January 2023 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 03 August 2020 | Active |
4, Dunblane Drive, East Kilbride, Scotland, G74 4ES | Secretary | 06 November 2004 | Active |
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP | Secretary | 06 October 2004 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Secretary | 05 December 1994 | Active |
5 First Avenue, Netherlee, Glasgow, G44 3UA | Secretary | 19 June 1996 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 July 2009 | Active |
Clochranhill House, Clochranhill Road, Alloway, KA7 4QE | Secretary | 14 February 1996 | Active |
22 Neidpath Road East, Whitecraigs, Glasgow, G46 6TX | Director | 01 June 2003 | Active |
196 Station Road, Harpenden, AL5 4UL | Director | 14 November 1995 | Active |
13 New Road, Lesmahagow, Lanark, ML11 0EX | Director | 01 August 2005 | Active |
13 New Road, Lesmahagow, Lanark, ML11 0EX | Director | 01 December 2004 | Active |
66 Dundonald Road, Kilmarnock, KA1 1RZ | Director | 08 May 2007 | Active |
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FT | Director | 15 May 2019 | Active |
Kintail House, 3 Lister Way, Hamilton International Park, Blantyre, Scotland, G72 0FY | Director | 01 August 2018 | Active |
56, South Hamilton Street, Kilmarnock, Scotland, KA1 2OT | Director | 01 November 2011 | Active |
105 Camberton Road, Leighton Buzzard, LU7 2UW | Director | 05 December 1994 | Active |
2 Hyndford Grange, Lanark, ML11 8SF | Director | 14 February 1996 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 15 May 2019 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 18 June 2019 | Active |
6 Manderston Meadow, Newton Mearns, Glasgow, G77 6GL | Director | 15 June 2009 | Active |
11 Whitefield Avenue, Cambuslang, Glasgow, G72 8NP | Director | 26 April 2006 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 27 July 2015 | Active |
3 Torridon Gardens, Newton Mearns, Glasgow, G77 5NQ | Director | 30 November 1998 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 15 May 2019 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 August 2005 | Active |
34 Norfolk Crescent, Bishopbriggs, Glasgow, G64 3BB | Director | 21 February 2005 | Active |
26 Avonside Grove, Hamilton, ML3 7DL | Director | 24 March 1998 | Active |
10a Lancaster Crescent, Kelvinside, Glasgow, G12 0RR | Director | 15 February 2005 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Director | 14 February 1996 | Active |
69, Dundonald Road, Kilmarnock, KA1 1TQ | Director | 15 June 2009 | Active |
Babcock Support Services (Investments) Limited | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Scimco 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 | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | 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 |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination 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 |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.