BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED

BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED

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

    Company NameBABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03533640
    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 INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED?

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

    Where is BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED located?

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

    What were the previous names of BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LSC GROUP HOLDINGS LIMITEDMay 06, 1998May 06, 1998
    BROOMCO (1519) LIMITEDMar 24, 1998Mar 24, 1998

    What are the latest accounts for BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Notification of Babcock Company Holdings Limited as a person with significant control on Jul 30, 2025

    2 pagesPSC02

    Cessation of Babcock Marine Holdings (Uk) Limited as a person with significant control on Jul 30, 2025

    1 pagesPSC07

    Statement of capital on Aug 04, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 18/07/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Nicholas James William Borrett as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Mark David Lawton as a director on Jun 16, 2025

    1 pagesTM01

    Termination of appointment of Michael Peter Robinson as a director on Jun 16, 2025

    1 pagesTM01

    Appointment of Mr Matthew Thomas Abbott as a director on Jun 16, 2025

    2 pagesAP01

    Appointment of Mr Robert Neil George Clark as a director on Jun 16, 2025

    2 pagesAP01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Peter Robinson as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Alasdair Glen Stirling as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Who are the officers of BABCOCK INFORMATION ANALYTICS AND SECURITY 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
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    CLARK, Robert Neil George
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish298903670002
    ATKIN, Paul
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    United Kingdom
    Secretary
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    United Kingdom
    165699250001
    HAWKES, Nicholas Paul
    Wright Crescent
    Ashbourne
    DE6 1SX Ashbourne
    6
    Derbyshire
    England
    Secretary
    Wright Crescent
    Ashbourne
    DE6 1SX Ashbourne
    6
    Derbyshire
    England
    British113728860002
    SZYMANSKI, Jan Paul Benson
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    Secretary
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    British46372500001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ATKIN, Paul Christopher
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    United Kingdom
    Director
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    United Kingdom
    United KingdomBritish165699240001
    BARBOUR SMITH, James Kenneth Alexander
    One South Place
    EC2M 2GT London
    Director
    One South Place
    EC2M 2GT London
    United KingdomBritish60649330001
    BETHEL, Archibald Anderson
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    United Kingdom
    Director
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    United Kingdom
    ScotlandBritish47190540004
    BULLEN, Clive Laurence
    1 Whateley Lane
    B78 2ET Tamworth
    Staffordshire
    Director
    1 Whateley Lane
    B78 2ET Tamworth
    Staffordshire
    British75778050001
    BURGE, Robert Ronald
    Stonebridge House
    Dorking Business Park
    RH4 1HJ Dorking
    Frazer-Nash Consultancy Limited
    England
    England
    Director
    Stonebridge House
    Dorking Business Park
    RH4 1HJ Dorking
    Frazer-Nash Consultancy Limited
    England
    England
    EnglandBritish110092260001
    CLARK, Paul
    The Barnhouse Pooley Hall
    Pooley Lane Polesworth
    B78 1JB Tamworth
    Staffordshire
    Director
    The Barnhouse Pooley Hall
    Pooley Lane Polesworth
    B78 1JB Tamworth
    Staffordshire
    British59065250002
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish296555780001
    DUNBAR, David Addison Milne
    Cob 2
    Devonport Royal Dockyard
    PL1 4SG Plymouth
    Devon
    Director
    Cob 2
    Devonport Royal Dockyard
    PL1 4SG Plymouth
    Devon
    British1267900002
    GILBERT, Dennis Ernest
    Penkelly House
    PL18 9RG Calstock
    Cornwall
    Director
    Penkelly House
    PL18 9RG Calstock
    Cornwall
    British31288020003
    HALL, Jonathan, Dr
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    EnglandBritish123219680001
    HARDY, Mark William
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    Director
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    EnglandBritish58470990004
    HAWKES, Nicholas Paul
    Wright Crescent
    Ashbourne
    DE6 1SX Ashbourne
    6
    Derbyshire
    England
    Director
    Wright Crescent
    Ashbourne
    DE6 1SX Ashbourne
    6
    Derbyshire
    England
    British113728860002
    HEAP, Andrew
    1 Thurlow Close
    CV9 3AZ Atherstone
    Warwickshire
    Director
    1 Thurlow Close
    CV9 3AZ Atherstone
    Warwickshire
    British59065040001
    JONES, Matthew
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    Director
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    United Kingdom
    EnglandBritish276753530001
    LAWTON, Mark David
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish158767080001
    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 KingdomBritish85507440001
    MCDOUGALL, Neil Malcolm, Dr
    Stonebridge House
    Dorking Business Park
    RH4 1HJ Dorking
    Frazer-Nash Consultancy Limited
    England
    England
    Director
    Stonebridge House
    Dorking Business Park
    RH4 1HJ Dorking
    Frazer-Nash Consultancy Limited
    England
    England
    United KingdomBritish108921180005
    MILTON, Andrew Graham
    10 Burford Lodge
    London Road
    RH5 6BP Dorking
    Surrey
    Director
    10 Burford Lodge
    London Road
    RH5 6BP Dorking
    Surrey
    British79218130001
    OWEN, Michael
    Lisburne Farm
    TQ10 9LP South Brent
    Director
    Lisburne Farm
    TQ10 9LP South Brent
    British78842760002
    PALMER, Martin John Simon
    Elm Park House
    Chewton
    BS31 2SS Keynsham
    Bristol
    Director
    Elm Park House
    Chewton
    BS31 2SS Keynsham
    Bristol
    British81631830001
    PEARSON, Mark
    1 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    Director
    1 Oaklands
    Westwood Drive
    LS29 9RE Ilkley
    West Yorkshire
    British53360480001
    ROBINSON, Michael Peter
    Submarine Support Engineering
    Building 100, Bristol Business Park
    BS16 1EJ Bristol
    Babcock International Group
    England
    England
    Director
    Submarine Support Engineering
    Building 100, Bristol Business Park
    BS16 1EJ Bristol
    Babcock International Group
    England
    England
    United KingdomBritish306669700001
    ROBSON, Ryan James Henry
    24 Bucharest Road
    SW18 3AR London
    Director
    24 Bucharest Road
    SW18 3AR London
    British51010060001
    RUFF, David Brian
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    Director
    New Road
    Codford
    BA12 0NS Warminster
    Mirilis
    Wiltshire
    United KingdomBritish135861610001
    STIRLING, Alasdair Glen
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    England
    England
    Director
    Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Unit 100
    England
    England
    United KingdomBritish335438350001
    SZYMANSKI, Jan Paul Benson
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    Director
    Sunny Dawn Marlbank Road
    Welland
    WR13 6NE Malvern
    Worcestershire
    United KingdomBritish46372500001
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandScottish104722420003

    Who are the persons with significant control of BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Jul 30, 2025
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15413856
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5265569
    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