You are here: bizstats.co.uk > a-z index > F list > FB list

Fbm Babcock Marine Limited LONDON


Fbm Babcock Marine started in year 1964 as Private Limited Company with registration number 00828219. The Fbm Babcock Marine company has been functioning successfully for 60 years now and its status is active. The firm's office is based in London at 33 Wigmore Street. Postal code: W1U 1QX. Since Mon, 17th Apr 2000 Fbm Babcock Marine Limited is no longer carrying the name Fbm Marine.

The firm has 2 directors, namely Karen S., Derek J.. Of them, Derek J. has been with the company the longest, being appointed on 19 September 2016 and Karen S. has been with the company for the least time - from 31 March 2018. At present 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.

Fbm Babcock Marine Limited Address / Contact

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

Company Information / Profile

Registration Number 00828219
Date of Incorporation Fri, 20th Nov 1964
Industry Dormant Company
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Karen S.

Position: Director

Appointed: 31 March 2018

Derek J.

Position: Director

Appointed: 19 September 2016

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2015

Julia W.

Position: Secretary

Appointed: 01 June 2014

Resigned: 28 September 2017

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 11 March 2015

Jonathan H.

Position: Director

Appointed: 01 January 2011

Resigned: 19 September 2016

Mark H.

Position: Director

Appointed: 01 January 2011

Resigned: 31 March 2018

Valerie T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 27 July 2012

Iain U.

Position: Director

Appointed: 01 July 2005

Resigned: 19 September 2016

Timothy P.

Position: Director

Appointed: 16 May 2005

Resigned: 01 January 2011

Stanley B.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 July 2009

Barry M.

Position: Director

Appointed: 20 October 2003

Resigned: 31 March 2005

John G.

Position: Secretary

Appointed: 03 November 2000

Resigned: 01 June 2014

Edward W.

Position: Director

Appointed: 20 April 2000

Resigned: 29 September 2004

Murray E.

Position: Director

Appointed: 16 March 2000

Resigned: 31 May 2002

Robert M.

Position: Secretary

Appointed: 16 March 2000

Resigned: 03 November 2000

Alexander M.

Position: Director

Appointed: 16 March 2000

Resigned: 30 September 2008

William C.

Position: Director

Appointed: 16 March 2000

Resigned: 20 October 2003

Brian C.

Position: Director

Appointed: 13 October 1999

Resigned: 16 March 2000

Timothy L.

Position: Director

Appointed: 13 October 1999

Resigned: 30 June 2005

Eddie C.

Position: Director

Appointed: 13 October 1999

Resigned: 16 March 2000

David P.

Position: Director

Appointed: 05 August 1996

Resigned: 13 October 1999

Trevor B.

Position: Secretary

Appointed: 18 May 1995

Resigned: 16 March 2000

Simon O.

Position: Director

Appointed: 29 April 1993

Resigned: 31 March 1999

Douglas B.

Position: Director

Appointed: 29 April 1993

Resigned: 05 August 1996

Malcolm K.

Position: Director

Appointed: 29 April 1993

Resigned: 16 March 2000

Timothy L.

Position: Director

Appointed: 13 July 1991

Resigned: 18 May 1995

Edward W.

Position: Director

Appointed: 13 July 1991

Resigned: 18 May 1995

Michael R.

Position: Director

Appointed: 13 July 1991

Resigned: 18 May 1995

Alec W.

Position: Director

Appointed: 13 July 1991

Resigned: 13 July 1993

John B.

Position: Director

Appointed: 13 July 1991

Resigned: 31 October 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Fbm Babcock Marine Holdings (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fbm Babcock Marine Holdings (Uk) 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 2530482
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fbm Marine April 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements