BABCOCK MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
BABCOCK MANAGEMENT LIMITED was incorporated 114 years ago on 09/02/1910 and has the registered number: 00107414. The accounts status is FULL and accounts are next due on 31/03/2024.
BABCOCK MANAGEMENT LIMITED was incorporated 114 years ago on 09/02/1910 and has the registered number: 00107414. The accounts status is FULL and accounts are next due on 31/03/2024.
BABCOCK MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT NEIL GEORGE CLARK | Dec 1974 | British | Director | 2023-02-03 | CURRENT |
DR SHAUN DOHERTY | Oct 1968 | British | Director | 2022-05-31 | CURRENT |
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | CURRENT | ||
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2016-08-31 | CURRENT |
MR NICHOLAS ROBIN SALMON | Jun 1952 | British | Director | 1994-04-05 UNTIL 1997-05-31 | RESIGNED |
MR ROBERT SCOTT MARTIN | British | Secretary | 1999-02-17 UNTIL 2004-04-21 | RESIGNED | |
MR NIGEL ROBERT YOUNG | Jun 1953 | British | Director | 1997-07-31 UNTIL 2001-11-30 | RESIGNED |
MR JOHN RICHARD PROSSER | Jul 1942 | British | Director | 1994-04-05 UNTIL 1995-09-29 | RESIGNED |
ERIK ALEXANDER STEVEN PORTER | Nov 1939 | British | Director | 1994-04-05 UNTIL 1997-07-30 | RESIGNED |
SIR THOMAS JOHN PARKER | Apr 1942 | British | Director | 1994-04-05 UNTIL 2000-12-31 | RESIGNED |
BRIAN MCKECHNIE | Jun 1946 | British | Director | 1994-04-05 UNTIL 1995-09-29 | RESIGNED |
MR PETER LLOYD ROGERS | Dec 1947 | British | Director | 2003-09-16 UNTIL 2016-08-31 | RESIGNED |
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
JAMES LIMOND | Feb 1945 | Secretary | 1994-04-05 UNTIL 1994-07-12 | RESIGNED | |
MARTYN ROBERT FROST | Sep 1950 | British | Secretary | RESIGNED | |
NICHOLAS JAMES WILLIAM BORRETT | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2002-11-19 UNTIL 2009-07-01 | RESIGNED |
JOHN ALLEN | British | Secretary | RESIGNED | ||
MR WILLIAM TAME | Jul 1954 | British | Director | 2002-01-22 UNTIL 2014-12-17 | RESIGNED |
MS HELEN MARGARET MAHY | Mar 1961 | British | Director | 1999-02-17 UNTIL 2002-01-31 | RESIGNED |
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2014-12-17 UNTIL 2022-05-31 | RESIGNED |
MR ROBERT JAMES WETHERALL | Sep 1943 | British | Director | RESIGNED | |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2002-10-23 UNTIL 2020-11-30 | RESIGNED |
MARTYN ROBERT FROST | Sep 1950 | British | Director | RESIGNED | |
JAMES LIMOND | Feb 1945 | Director | RESIGNED | ||
DAVID GORDON LAW | Apr 1938 | British | Director | 1994-04-05 UNTIL 1994-11-30 | RESIGNED |
JOHN HERBERT LACE | Sep 1934 | British | Director | RESIGNED | |
MARTYN ROBERT FROST | Sep 1950 | British | Director | RESIGNED | |
DUNCAN GRAHAM COX | Oct 1948 | Canadian | Director | 1994-07-12 UNTIL 1995-09-29 | RESIGNED |
NIALL GEORGE CAMPBELL | Jul 1962 | British | Director | 1999-02-17 UNTIL 2002-10-23 | RESIGNED |
GORDON ARDEN CAMPBELL | Oct 1946 | British | Director | 2000-12-31 UNTIL 2003-10-16 | RESIGNED |
GERALD SIMPSON CAIRNS | Nov 1948 | British | Director | 1994-04-05 UNTIL 1995-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |