BABCOCK SOUTHERN HOLDINGS LIMITED

BABCOCK SOUTHERN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBABCOCK SOUTHERN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01915771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BABCOCK SOUTHERN HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BABCOCK SOUTHERN HOLDINGS LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK SOUTHERN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK SOUTHERN HOLDINGS PLCJul 09, 2010Jul 09, 2010
    VT GROUP PLCJul 05, 2002Jul 05, 2002
    VOSPER THORNYCROFT HOLDINGS PLC Oct 25, 1985Oct 25, 1985
    TRUSHELFCO (NO. 815) LIMITEDMay 22, 1985May 22, 1985

    What are the latest accounts for BABCOCK SOUTHERN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BABCOCK SOUTHERN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for BABCOCK SOUTHERN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    24 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Thomas Abbott as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Shaun Doherty as a director on Sep 30, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    26 pagesAA

    legacy

    257 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Robert Neil George Clark on Nov 16, 2023

    2 pagesCH01

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    24 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Neil George Clark as a director on Aug 08, 2022

    2 pagesAP01

    Termination of appointment of Iain Stuart Urquhart as a director on May 31, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on May 31, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Termination of appointment of Franco Martinelli as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of BABCOCK SOUTHERN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishFinance Director238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    CLARK, Robert Neil George
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritishCompany Director298903670002
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171181850001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    SHEARS, Stewart David
    6 Lower Cribden Avenue
    BB4 6SW Rossendale
    Lancashire
    Secretary
    6 Lower Cribden Avenue
    BB4 6SW Rossendale
    Lancashire
    British15137810001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    152859060001
    BALDOCK, Norman Frank
    13 Paveley Drive
    SW11 3TP London
    Director
    13 Paveley Drive
    SW11 3TP London
    BritishDirector4599850001
    BARCLAY, David Martin
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    Director
    Orama House
    263 Sheen Lane
    SW14 8RN East Sheen
    London
    EnglandBritishDirector89829180001
    BENTLEY, Christopher John
    19 Earlsthorpe Road
    Sydenham
    SE26 4PD London
    Director
    19 Earlsthorpe Road
    Sydenham
    SE26 4PD London
    BritishCommercial Director51355070001
    BLACKSTONE, Tessa Ann Vosper, Baroness
    17 Lloyd Square
    WC1X 9AJ London
    Director
    17 Lloyd Square
    WC1X 9AJ London
    United KingdomBritishMember House Of Lords95960540001
    BOYCE, Michael Cecil, Admiral The Lord
    C/O The House Of Lords
    Westminster
    SW1A 0PW London
    Director
    C/O The House Of Lords
    Westminster
    SW1A 0PW London
    EnglandBritishRetired Naval Officer94167680002
    BUNNEY, Andrew
    1 Miller Drive
    PO16 7NA Fareham
    Hampshire
    Director
    1 Miller Drive
    PO16 7NA Fareham
    Hampshire
    EnglandBritishChartered Engineer163286200002
    CAMERON, George Winston
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    Director
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    BritishEngineer35196800001
    CUNDY, Christopher John
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Vt House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Vt House
    Hampshire
    EnglandBritishChartered Accountant61210490001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishCompany Director296555780001
    DOREY, Anthony Leale
    The Oak House Bassett Wood Drive
    Bassett
    SO16 3PT Southampton
    Hampshire
    Director
    The Oak House Bassett Wood Drive
    Bassett
    SO16 3PT Southampton
    Hampshire
    BritishNaval Architect8071980001
    GIRLING, Christopher Francis Gregory
    7 Nettlestone Road
    PO4 9QN Southsea
    Hampshire
    Director
    7 Nettlestone Road
    PO4 9QN Southsea
    Hampshire
    BritishAccountant15137830004
    GIVEN, Andrew Ferguson
    Lower Holwell House
    BH21 5QS Cranbourne
    Dorset
    Director
    Lower Holwell House
    BH21 5QS Cranbourne
    Dorset
    United KingdomBritishCompany Director49093990003
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishAccountant126366670001
    HARRISON, Terence, Dr
    South Lodge
    Hepscott
    NE61 6LH Morpeth
    Northumberland
    Director
    South Lodge
    Hepscott
    NE61 6LH Morpeth
    Northumberland
    BritishChief Executive7573800001
    HILL, Robert Charles Finch, Sir
    The Old School House
    Laverton
    BA3 6QZ Bath
    Director
    The Old School House
    Laverton
    BA3 6QZ Bath
    EnglandBritishSelf Employed Cons43073460001
    JAY, Martin
    Bishops Court
    Bishops Sutton
    SO24 0AN Alresford
    Hants
    Director
    Bishops Court
    Bishops Sutton
    SO24 0AN Alresford
    Hants
    United KingdomBritishEconomist15137840001
    JEFFRIES, Michael Makepeace Eugene
    Hethfelton House
    Hethfelton
    BH20 6HS Wareham
    Dorset
    Director
    Hethfelton House
    Hethfelton
    BH20 6HS Wareham
    Dorset
    United KingdomBritishChairman15114890008
    LESTER, Paul John
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    Director
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    EnglandBritishCompany Director39100210005
    MADDEN, Terence John
    Perry Farm London Minstead
    SO43 7FT Lyndhurst
    Hampshire
    Director
    Perry Farm London Minstead
    SO43 7FT Lyndhurst
    Hampshire
    United KingdomBritishManaging Director26972320001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    MCINTOSH, Peter John
    Burley Road
    Bransgore
    BH23 8DJ Christchurch
    Sarafield 186
    Dorset
    Director
    Burley Road
    Bransgore
    BH23 8DJ Christchurch
    Sarafield 186
    Dorset
    United KingdomBritishEngineer131771700001
    MCINTOSH, Peter
    2 Woodlands Close
    Bransgore
    BH23 8NF Christchurch
    Dorset
    Director
    2 Woodlands Close
    Bransgore
    BH23 8NF Christchurch
    Dorset
    BritishEngineer68307460002
    RAPER, Alfred Graham, Dr
    54 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    Director
    54 Golf Links Road
    BH22 8BZ Ferndown
    Dorset
    BritishConsulting Engineer32900010001
    RICKARD, Christopher John
    The Beeches
    Straight Mile Ampfield
    SO51 9BB Romsey
    Hampshire
    Director
    The Beeches
    Straight Mile Ampfield
    SO51 9BB Romsey
    Hampshire
    United KingdomBritishAccountant114371830001
    SLATER, John Cunningham Kirkwood, Sir Jock
    Grenville Lodge
    Droxford
    SO32 3QX Southampton
    Hampshire
    Director
    Grenville Lodge
    Droxford
    SO32 3QX Southampton
    Hampshire
    BritishFormer Naval Officer64145740002
    STAFF, Alan Robert
    Elm Cottage 17 Park Drive
    Hepscott Park, Stannington
    NE61 6QA Morpeth
    Northumberland
    Director
    Elm Cottage 17 Park Drive
    Hepscott Park, Stannington
    NE61 6QA Morpeth
    Northumberland
    BritishContracts Manager15137850002

    Who are the persons with significant control of BABCOCK SOUTHERN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2669327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0