UKBizDB.co.uk

BABCOCK SERVICES GROUP LIMITED

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

This company is commonly known as Babcock Services Group Limited. The company was founded 24 years ago and was given the registration number 03939840. 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 SERVICES GROUP LIMITED
Company Number:03939840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
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, W1U 1QX

Director31 May 2022Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2021Active
33, Wigmore Street, London, W1U 1QX

Director23 November 2023Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary09 May 2006Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
29 Howe Street, Edinburgh, EH3 6TF

Secretary17 May 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 July 2009Active
Hammondsfield, Links Road, Kirby Muxloe, Leicester, LE9 2BP

Secretary17 April 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary06 March 2000Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director17 May 2006Active
50 Avondale Avenue, East Kilbride, G74 1NS

Director17 May 2006Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 January 2008Active
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Director08 March 2007Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director27 July 2012Active
33, Wigmore Street, London, W1U 1QX

Director28 June 2017Active
Babcock House, Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2DQ

Director01 December 2015Active
Bradley Farm House, Kinlet, Bewdley, DY12 3BU

Director04 May 2000Active
C/O Babcock International Group, Kintail House, 3 Lister Way, Hamilton Intl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director26 June 2013Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 May 2006Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2019Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 June 2017Active
33, Wigmore Street, London, W1U 1QX

Director29 March 2011Active
33, Wigmore Street, London, W1U 1QX

Director01 September 2021Active
4 The Headway, Ewell, KT17 1UJ

Director04 May 2000Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director29 March 2011Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director08 March 2007Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director30 April 2009Active
Chinglea, Brook Lane, Ranton, Stafford, ST18 9JY

Director17 April 2000Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director30 April 2009Active
31 Barlows Road, Birmingham, B15 2PN

Director04 May 2000Active
C/O Babcock Airports Limited, Cambridge Road, Whetstone, Leicester, England, LE8 6LH

Director29 March 2011Active
33, Wigmore Street, London, W1U 1QX

Director01 July 2016Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director24 June 2010Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director09 May 2006Active

People with Significant Control

Babcock Support Services (Investments) 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

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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.