This company is commonly known as Fbm Babcock Marine Limited. The company was founded 59 years ago and was given the registration number 00828219. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | FBM BABCOCK MARINE LIMITED |
---|---|---|
Company Number | : | 00828219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1964 |
End of financial year | : | 31 March 2023 |
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 | 11 March 2015 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 19 September 2016 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 31 March 2018 | Active |
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP | Secretary | 01 March 2004 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
37 Bettesworth Road, Haylands, Ryde, PO33 3EW | Secretary | 18 May 1995 | Active |
33, Wigmore Street, London, W1U 1QX | Secretary | 03 November 2000 | Active |
38 Greenaway Lane, Warsash, Southampton, SO31 9HS | Secretary | - | Active |
Beacon View Bridge Street, Great Kimble, HP17 9TW | Secretary | 16 March 2000 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 July 2009 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 June 2014 | Active |
Hamble House Hamble House Gardens, Hamble, Southampton, SO31 4JG | Director | - | Active |
1 Norwich Road, Southampton, SO18 2PN | Director | 29 April 1993 | Active |
Flat 3b Vervain Garden, 3 Verbena Road, Kowloon, Hong Kong, YAU YAT | Director | 13 October 1999 | Active |
4c Seaview Mansion 34 Kennedy Road, Hong Kong, Hong Kong, FOREIGN | Director | 13 October 1999 | Active |
26 Cramond Gardens, Edinburgh, EH4 6PU | Director | 16 March 2000 | Active |
7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX | Director | 16 March 2000 | Active |
11, Manor Farm Drive, Sutton Benger, England, SN15 4RW | Director | 01 January 2011 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 January 2011 | Active |
137 Marlborough Road, Ryde, PO33 1AR | Director | 29 April 1993 | Active |
38 Greenaway Lane, Warsash, Southampton, SO31 9HS | Director | 13 October 1999 | Active |
38 Greenaway Lane, Warsash, Southampton, SO31 9HS | Director | - | Active |
Muckley Farm, Longhorsley, Morpeth, NE65 8QT | Director | 16 March 2000 | Active |
Kaulbachstrasse 11, D-22607 Hamburg, Germany, | Director | 20 October 2003 | Active |
15 Willow Herb Close, Locks Heath, Southampton, SO31 6XB | Director | 29 April 1993 | Active |
259 Hursley Road, Chandlers Ford, Eastleigh, SO53 1JQ | Director | 05 August 1996 | Active |
Edens Head, Gateside, Coupar, Fife, England, KY14 7ST | Director | 16 May 2005 | Active |
Red House Hinksey Hill, Oxford, OX1 5BH | Director | - | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 July 2005 | Active |
Holmans Cottage, Bisterne Close, Burley, BH24 4AZ | Director | 20 April 2000 | Active |
Apartment 1047 Parkview Rise, 88 Tai Tam Reservoir Road, Hong Kong, FOREIGN | Director | - | Active |
18 Barnbrook Road, Sarisbury Green, Southampton, SO31 7BL | Director | - | Active |
Fbm Babcock Marine Holdings (Uk) 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 | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-28 | Officers | Termination secretary company with name termination date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.