DEBUT SERVICES (SOUTH WEST) LIMITED

DEBUT SERVICES (SOUTH WEST) LIMITED

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

    Company NameDEBUT SERVICES (SOUTH WEST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04582950
    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 DEBUT SERVICES (SOUTH WEST) LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is DEBUT SERVICES (SOUTH WEST) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    30 Crown Place
    EC2A 4ES London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEBUT SERVICES (SOUTH WEST) 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 DEBUT SERVICES (SOUTH WEST) LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for DEBUT SERVICES (SOUTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Geoffrey Ross Willetts as a director on Feb 25, 2025

    2 pagesAP01

    Appointment of Mrs Leanne Margaret Leplar as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Tom Gillibrand as a director on Feb 25, 2025

    1 pagesTM01

    Termination of appointment of David Edward Cadiot as a director on Feb 25, 2025

    1 pagesTM01

    Confirmation statement made on Feb 21, 2025 with updates

    4 pagesCS01

    Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Feb 20, 2025

    2 pagesPSC02

    Cessation of Lendlease Construction (Europe) Limited as a person with significant control on Feb 20, 2025

    1 pagesPSC07

    Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025

    1 pagesAD01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024

    1 pagesAD01

    Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Termination of appointment of Geoffrey Michael Adams as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Simon William Gorski as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Change of details for Lendlease Construction (Europe) Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Appointment of Tom Gillibrand as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022

    1 pagesAD01

    Appointment of Louise Nicola Bramble as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Michelle Gaye Letton as a director on Dec 18, 2021

    1 pagesTM01

    Who are the officers of DEBUT SERVICES (SOUTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandAustralianCompany Director325262900001
    MARSH, Christa Jane
    Bristol Business Park
    BS16 1EJ Stoke Gifford
    Babcock Technology Centre, Unit 100a
    Bristol
    England
    Director
    Bristol Business Park
    BS16 1EJ Stoke Gifford
    Babcock Technology Centre, Unit 100a
    Bristol
    England
    EnglandBritishAccountant265911770001
    WILLETTS, Geoffrey Ross
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritishDirector153224180002
    DRAPER, Jennifer Grace
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    202050130001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    ADAMS, Geoffrey Michael
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishOperations Director186189520001
    BAMBROUGH, James Benjamin
    Aztec West, Almonsbury
    BS32 4AQ Bristol
    2610 The Quadrant
    England
    Director
    Aztec West, Almonsbury
    BS32 4AQ Bristol
    2610 The Quadrant
    England
    EnglandBritishAccountant259446200001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    BritishCompany Director28569910001
    BEVERIDGE, Angus
    c/o C/O Babcock International Group
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    England
    Director
    c/o C/O Babcock International Group
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    England
    EnglandBritishHse Director108099900001
    BOYLE, Patrick Denis
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishProjects Director186120400001
    BRAMBLE, Louise Nicola
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishCommercial Finance Director256411060001
    BUTLER, Kate Ellen
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishFinance Director199174530001
    CADIOT, David Edward
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritishDirector281962250001
    CHALMERS, Douglas Charles Robert
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    Director
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    EnglandBritishCompany Director152499570001
    CLARK, John David
    Flat 3
    11 Milton Road Highgate
    N6 5QD London
    Director
    Flat 3
    11 Milton Road Highgate
    N6 5QD London
    AustralianCfo94853530001
    FELLOWES, Michael
    c/o Babcock International Group Ltd
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    United Kingdom
    Director
    c/o Babcock International Group Ltd
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    United Kingdom
    EnglandBritishDirector156342030001
    GILLIBRAND, Tom
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritishDirector303891700001
    GORSKI, Simon William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishExecutive General Manager215280250003
    HUDSON, Alan Edmund Wilchen
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    Director
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    BritishChartered Secretary38798810002
    JEFFERY, Graham Neal
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishDirector170481760001
    LANDREY, Steven
    c/o C/O Babcock International Group Ltd
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    England
    Director
    c/o C/O Babcock International Group Ltd
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    England
    United KingdomBritishFinance Director146759510001
    LAWTON, Mark David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishChartered Accountant158767080001
    LEEMING, Graham David
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    Director
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    United KingdomBritishDirector153817510001
    LEEMING, Graham David
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    Director
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    United KingdomBritishDirector153817510001
    LENEHAN, Anthony Stephen
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritishConstruction Project Management132088500001
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralianExecutive General Manager, Finance267826300001
    MAGUIRE, Paul James
    46 Denholm Street
    PA16 8RJ Greenock
    Renfrewshire
    Director
    46 Denholm Street
    PA16 8RJ Greenock
    Renfrewshire
    BritishCommercial Director105628480001
    MARSH, Alexander James
    Muckley Farm, Longhorsley
    NE65 8QT Morpeth
    Northumberland
    Director
    Muckley Farm, Longhorsley
    NE65 8QT Morpeth
    Northumberland
    United KingdomBritishDirector5490840001
    MCCABE, Richard Kevin
    37 West Drive
    SM2 7NB Cheam
    Surrey
    Director
    37 West Drive
    SM2 7NB Cheam
    Surrey
    BritishChartered Surveyor85279500001
    MINSHELL, Geoffrey Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishHead Of Business Unit120599430001
    MITCHELL, Alison Louise
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Director
    16 Heatley Close
    Denton
    M34 2JD Manchester
    BritishChartered Secretary85439080001
    PEACH, Timothy
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishHead Of Operations67410050004
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishChartered Accountant175349200001

    Who are the persons with significant control of DEBUT SERVICES (SOUTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Feb 20, 2025
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    No
    Legal FormPrivate Limited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16069460
    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.
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00467006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    110 Queen Street
    G1 3HD Glasgow
    Dwf Llp
    Scotland
    Apr 06, 2016
    110 Queen Street
    G1 3HD Glasgow
    Dwf Llp
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc099884
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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