Flagship Fire Fighting Training Limited LONDON


Flagship Fire Fighting Training started in year 1999 as Private Limited Company with registration number 03700728. The Flagship Fire Fighting Training company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 33 Wigmore Street. Postal code: W1U 1QX. Since Friday 9th July 2010 Flagship Fire Fighting Training Limited is no longer carrying the name Vt Flagship Fire Fighting Training.

The company has 2 directors, namely James P., Joanna R.. Of them, Joanna R. has been with the company the longest, being appointed on 17 December 2021 and James P. has been with the company for the least time - from 19 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flagship Fire Fighting Training Limited Address / Contact

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

Company Information / Profile

Registration Number 03700728
Date of Incorporation Mon, 25th Jan 1999
Industry Defence activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

James P.

Position: Director

Appointed: 19 July 2022

Joanna R.

Position: Director

Appointed: 17 December 2021

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Shaun D.

Position: Director

Appointed: 31 May 2022

Resigned: 01 February 2024

Mark G.

Position: Director

Appointed: 01 July 2018

Resigned: 17 December 2021

Karen S.

Position: Director

Appointed: 30 April 2018

Resigned: 17 December 2021

James D.

Position: Director

Appointed: 08 February 2018

Resigned: 30 April 2018

Derek J.

Position: Director

Appointed: 01 April 2017

Resigned: 17 December 2021

John W.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2017

Karen H.

Position: Director

Appointed: 14 November 2016

Resigned: 01 April 2017

Iain U.

Position: Director

Appointed: 01 December 2015

Resigned: 31 May 2022

Roger H.

Position: Director

Appointed: 01 December 2015

Resigned: 01 April 2017

Nicholas B.

Position: Director

Appointed: 01 December 2015

Resigned: 01 February 2024

Paul K.

Position: Director

Appointed: 01 December 2015

Resigned: 01 April 2017

Benjamin O.

Position: Director

Appointed: 01 December 2015

Resigned: 27 January 2017

Samuel W.

Position: Director

Appointed: 09 February 2015

Resigned: 09 June 2016

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

Nicolas A.

Position: Director

Appointed: 06 July 2011

Resigned: 01 April 2017

Valerie T.

Position: Secretary

Appointed: 09 July 2010

Resigned: 27 July 2012

Franco M.

Position: Director

Appointed: 09 July 2010

Resigned: 01 December 2015

John D.

Position: Director

Appointed: 13 October 2009

Resigned: 01 December 2015

David H.

Position: Director

Appointed: 13 October 2009

Resigned: 06 July 2011

Richard T.

Position: Director

Appointed: 13 October 2009

Resigned: 13 July 2016

Matthew J.

Position: Secretary

Appointed: 08 January 2009

Resigned: 09 July 2010

Philip H.

Position: Director

Appointed: 04 July 2008

Resigned: 09 July 2010

Simon W.

Position: Director

Appointed: 04 July 2008

Resigned: 13 October 2009

Ronald S.

Position: Director

Appointed: 04 July 2008

Resigned: 13 October 2009

Neal M.

Position: Director

Appointed: 04 July 2008

Resigned: 13 October 2009

John D.

Position: Director

Appointed: 27 June 2007

Resigned: 04 July 2008

Sundip T.

Position: Director

Appointed: 27 June 2007

Resigned: 04 July 2008

Caroline S.

Position: Secretary

Appointed: 20 November 2006

Resigned: 08 January 2009

David B.

Position: Director

Appointed: 22 February 2006

Resigned: 29 January 2008

Nigel B.

Position: Director

Appointed: 21 April 2005

Resigned: 01 July 2008

Peter D.

Position: Secretary

Appointed: 08 June 2004

Resigned: 20 November 2006

Christopher C.

Position: Director

Appointed: 24 October 2003

Resigned: 04 July 2008

Paul L.

Position: Director

Appointed: 24 October 2003

Resigned: 04 July 2008

Simon T.

Position: Director

Appointed: 24 October 2003

Resigned: 31 March 2007

Julian H.

Position: Director

Appointed: 13 August 2003

Resigned: 22 February 2006

Rory F.

Position: Director

Appointed: 13 August 2003

Resigned: 21 April 2005

David W.

Position: Secretary

Appointed: 23 September 2002

Resigned: 08 June 2004

Kevan W.

Position: Director

Appointed: 03 July 2002

Resigned: 25 September 2002

Dragomir C.

Position: Director

Appointed: 30 May 2002

Resigned: 25 September 2002

Ian K.

Position: Director

Appointed: 07 February 2002

Resigned: 01 July 2008

Thomas K.

Position: Director

Appointed: 01 August 2000

Resigned: 15 July 2002

Ian B.

Position: Director

Appointed: 29 June 2000

Resigned: 31 July 2003

Latha V.

Position: Director

Appointed: 29 June 2000

Resigned: 07 June 2002

Julian H.

Position: Director

Appointed: 14 February 2000

Resigned: 30 May 2002

Andrew D.

Position: Director

Appointed: 14 February 2000

Resigned: 13 August 2003

Ian M.

Position: Director

Appointed: 21 May 1999

Resigned: 29 June 2000

John M.

Position: Director

Appointed: 04 May 1999

Resigned: 01 August 2000

Andrew W.

Position: Director

Appointed: 23 February 1999

Resigned: 04 December 2001

Simon W.

Position: Director

Appointed: 23 February 1999

Resigned: 24 October 2003

Catherine M.

Position: Secretary

Appointed: 23 February 1999

Resigned: 02 September 2002

Peter D.

Position: Director

Appointed: 23 February 1999

Resigned: 31 December 2004

David B.

Position: Director

Appointed: 23 February 1999

Resigned: 14 February 2000

Rodney L.

Position: Director

Appointed: 23 February 1999

Resigned: 29 June 2000

George C.

Position: Director

Appointed: 23 February 1999

Resigned: 24 October 2003

Richard R.

Position: Director

Appointed: 23 February 1999

Resigned: 31 December 2004

Robert R.

Position: Director

Appointed: 23 February 1999

Resigned: 04 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 1999

Resigned: 23 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1999

Resigned: 23 February 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Babcock Marine Training 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.

Babcock Marine Training Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3086376
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

Vt Flagship Fire Fighting Training July 9, 2010
Flagship Fire Fighting Training July 7, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, March 2024
Free Download (257 pages)

Company search

Advertisements