BABCOCK MARINE LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK MARINE LIMITED is a Private Limited Company from LONDON and has the status: Active.
BABCOCK MARINE LIMITED was incorporated 36 years ago on 18/06/1987 and has the registered number: 02141109. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BABCOCK MARINE LIMITED was incorporated 36 years ago on 18/06/1987 and has the registered number: 02141109. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BABCOCK MARINE LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
Previous trading names include:
BABCOCK INVESTMENTS (NUMBER EIGHT) LIMITED (until 23/09/2019)
BABCOCK INVESTMENTS (NUMBER EIGHT) LIMITED (until 23/09/2019)
CHART ELECT DIRECT LIMITED (until 28/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2012-11-21 | CURRENT | ||
MR ROBERT NEIL GEORGE CLARK | Dec 1974 | British | Director | 2023-02-03 | CURRENT |
DR SHAUN DOHERTY | Oct 1968 | British | Director | 2022-05-31 | CURRENT |
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2016-08-31 | CURRENT |
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 2006-04-27 UNTIL 2007-12-13 | RESIGNED |
MR PHILIP JAMES HARRISON | Jan 1961 | British | Director | 2007-12-13 UNTIL 2010-07-09 | RESIGNED |
MR PETER LLOYD ROGERS | Dec 1947 | British | Director | 2013-03-04 UNTIL 2016-08-31 | RESIGNED |
MR SIMON CHRISTOPHER MACHELL | Dec 1963 | British | Director | 2005-06-30 UNTIL 2005-09-22 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2010-07-09 UNTIL 2020-11-30 | RESIGNED |
MR JOHN MICHAEL PALMER | Aug 1959 | British | Director | 1995-12-31 UNTIL 1996-03-15 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Secretary | 2002-03-01 UNTIL 2005-06-30 | RESIGNED |
ALAN KEITH SIMPSON | Dec 1940 | British | Director | 1997-03-03 UNTIL 1998-12-31 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Secretary | 2000-05-22 UNTIL 2000-07-21 | RESIGNED |
CHARLES BRUCE ARTHUR CORMICK | Apr 1951 | British | Secretary | RESIGNED | |
DEBORAH ANN IVES | Feb 1961 | Secretary | 1998-12-09 UNTIL 1999-12-20 | RESIGNED | |
ELIZABETH IRVINE REID JONSSON | Jan 1967 | Secretary | 2000-07-21 UNTIL 2002-03-01 | RESIGNED | |
EUNICE IVY PAYNE | Secretary | 2012-07-27 UNTIL 2012-11-21 | RESIGNED | ||
ELAINE RICHARDSON | British | Secretary | 1997-06-05 UNTIL 1998-06-26 | RESIGNED | |
MR MARK LEES YOUNG | Oct 1959 | British | Secretary | 1999-12-20 UNTIL 2000-05-22 | RESIGNED |
MR MARK LEES YOUNG | Oct 1959 | British | Secretary | 1998-06-26 UNTIL 1998-12-09 | RESIGNED |
MR MARK LEES YOUNG | Oct 1959 | British | Secretary | 1992-10-30 UNTIL 1997-06-05 | RESIGNED |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Secretary | 2006-04-27 UNTIL 2010-07-09 | RESIGNED |
MS VALERIE FRANCINE ANNE TELLER | Secretary | 2010-07-09 UNTIL 2012-07-27 | RESIGNED | ||
MR PHILIP CHARLES EASTER | Aug 1953 | British | Director | 2005-06-30 UNTIL 2005-09-22 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Director | 2005-09-22 UNTIL 2006-04-27 | RESIGNED | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-06-30 UNTIL 2006-04-27 | RESIGNED | ||
SIMON EDWARD TARRANT | Nov 1952 | British | Director | 2006-04-27 UNTIL 2007-03-31 | RESIGNED |
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2014-12-17 UNTIL 2022-05-31 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Director | 2004-09-13 UNTIL 2005-06-30 | RESIGNED |
MR BRIAN STEPHEN TEMPLAR | Feb 1952 | British | Director | 1994-12-16 UNTIL 1995-12-31 | RESIGNED |
MR PETER COSGROVE | Mar 1952 | British | Director | 1994-12-16 UNTIL 1997-03-03 | RESIGNED |
MR JOHN RICHARD DAVIES | Jul 1963 | British | Director | 2007-03-31 UNTIL 2013-03-04 | RESIGNED |
SARAH ANNE MARGARET SMALE | May 1965 | British | Director | 2004-09-13 UNTIL 2005-06-30 | RESIGNED |
DAVID ALLISTAIR GALLOWAY | Sep 1945 | British | Director | RESIGNED | |
MR PETER ROBERT HARRIS | Jun 1951 | British | Director | 1998-12-31 UNTIL 2001-12-31 | RESIGNED |
CHARLES BRUCE ARTHUR CORMICK | Apr 1951 | British | Director | RESIGNED | |
MR ANDREW HAMPDEN HOBART | Jul 1962 | British | Director | 2002-01-01 UNTIL 2004-09-13 | RESIGNED |
MR WILLIAM TAME | Jul 1954 | British | Director | 2013-03-04 UNTIL 2014-12-17 | RESIGNED |
MR PATRICK JOSEPH ROBERT SNOWBALL | Jun 1950 | British | Director | 2005-06-30 UNTIL 2005-09-22 | RESIGNED |
AVIVA DIRECTOR SERVICES LIMITED | Corporate Director | 2005-09-22 UNTIL 2006-04-27 | RESIGNED | ||
DAVID MICHAEL SMITH | Oct 1953 | British | Director | 1996-03-15 UNTIL 2004-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Management Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |