BABCOCK PROJECT INVESTMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BABCOCK PROJECT INVESTMENTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BABCOCK PROJECT INVESTMENTS LIMITED was incorporated 26 years ago on 11/11/1997 and has the registered number: 03463927. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BABCOCK PROJECT INVESTMENTS LIMITED was incorporated 26 years ago on 11/11/1997 and has the registered number: 03463927. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BABCOCK PROJECT INVESTMENTS 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:
VT INVESTMENTS LIMITED (until 09/07/2010)
VT INVESTMENTS LIMITED (until 09/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 | 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 MARTIN JAY | Jul 1939 | British | Director | 2001-08-07 UNTIL 2002-09-05 | RESIGNED |
WILLIAM ROBERT ABBOT | Nov 1948 | British | Secretary | 1997-11-11 UNTIL 1999-07-23 | RESIGNED |
NICHOLAS JAMES WILLIAM BORRETT | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
MR PETER GRAHAM DAWES | Mar 1948 | British | Secretary | 1999-07-23 UNTIL 2005-05-03 | RESIGNED |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Secretary | 2005-05-03 UNTIL 2010-07-09 | RESIGNED |
MS VALERIE FRANCINE ANNE TELLER | Secretary | 2010-07-09 UNTIL 2012-07-27 | RESIGNED | ||
WILLIAM ROBERT ABBOT | Nov 1948 | British | Director | 1997-11-11 UNTIL 2000-07-05 | RESIGNED |
MR PHILIP JAMES HARRISON | Jan 1961 | British | Director | 2008-08-15 UNTIL 2010-07-09 | RESIGNED |
MR WILLIAM TAME | Jul 1954 | British | Director | 2010-07-09 UNTIL 2014-12-17 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2010-07-09 UNTIL 2020-11-30 | RESIGNED |
MR PAUL JOHN LESTER | Sep 1949 | British | Director | 2007-03-31 UNTIL 2010-07-09 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-11-11 UNTIL 1997-11-11 | RESIGNED | ||
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2014-12-17 UNTIL 2022-05-31 | RESIGNED |
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 2000-07-05 UNTIL 2010-07-09 | RESIGNED |
MR. COLIN THOMPSON | Jun 1944 | British | Director | 1997-11-11 UNTIL 2000-07-05 | RESIGNED |
SIMON EDWARD TARRANT | Nov 1952 | British | Director | 2000-07-05 UNTIL 2007-03-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-11-11 UNTIL 1997-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Southern Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |