Babcock International Limited LONDON


Babcock International started in year 1900 as Private Limited Company with registration number 00065805. The Babcock International company has been functioning successfully for 124 years now and its status is active. The firm's office is based in London at 33 Wigmore Street. Postal code: W1U 1QX.

The firm has 3 directors, namely Robert C., Shaun D. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 31 August 2016 and Robert C. has been with the company for the least time - from 8 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Babcock International Limited Address / Contact

Office Address 33 Wigmore Street
Town London
Post code W1U 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00065805
Date of Incorporation Mon, 30th Apr 1900
Industry Activities of head offices
End of financial Year 31st March
Company age 124 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Robert C.

Position: Director

Appointed: 08 August 2022

Shaun D.

Position: Director

Appointed: 31 May 2022

Nicholas B.

Position: Director

Appointed: 31 August 2016

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Iain U.

Position: Director

Appointed: 17 December 2014

Resigned: 31 May 2022

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

Valerie T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 27 July 2012

Peter R.

Position: Director

Appointed: 16 September 2003

Resigned: 31 August 2016

Stanley B.

Position: Secretary

Appointed: 19 November 2002

Resigned: 01 July 2009

Franco M.

Position: Director

Appointed: 23 October 2002

Resigned: 30 November 2020

William T.

Position: Director

Appointed: 22 January 2002

Resigned: 17 December 2014

Gordon C.

Position: Director

Appointed: 23 April 2001

Resigned: 16 October 2003

Robert M.

Position: Secretary

Appointed: 17 February 1999

Resigned: 21 April 2004

Helen M.

Position: Director

Appointed: 17 February 1999

Resigned: 31 January 2002

Niall C.

Position: Director

Appointed: 17 February 1999

Resigned: 23 October 2002

Nigel Y.

Position: Director

Appointed: 31 July 1997

Resigned: 30 November 2001

Thomas P.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 2000

Nicholas S.

Position: Director

Appointed: 01 November 1993

Resigned: 31 May 1997

Francis G.

Position: Director

Appointed: 01 May 1993

Resigned: 30 July 1997

Godfrey W.

Position: Director

Appointed: 20 June 1992

Resigned: 30 April 1993

John K.

Position: Director

Appointed: 20 June 1992

Resigned: 20 June 1995

John A.

Position: Secretary

Appointed: 20 June 1992

Resigned: 16 February 1999

Erik P.

Position: Director

Appointed: 20 June 1992

Resigned: 30 July 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Babcock Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Birchill Investment Co. Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tyneham Investments Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Babcock Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2955502
Notified on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Birchill Investment Co. Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1201437
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tyneham Investments Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1064494
Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2022
filed on: 19th, September 2023
Free Download (25 pages)

Company search

Advertisements