BABCOCK DYNCORP LIMITED

BABCOCK DYNCORP LIMITED

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

    Company NameBABCOCK DYNCORP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04904018
    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 DYNCORP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BABCOCK DYNCORP LIMITED located?

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

    What were the previous names of BABCOCK DYNCORP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK PRIME SOLUTIONS LTDSep 18, 2003Sep 18, 2003

    What are the latest accounts for BABCOCK DYNCORP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for BABCOCK DYNCORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

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

    1 pagesTM01

    Appointment of Brian Hockenberry as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Larry Goldman as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Change of details for Babcock Support Services Limited as a person with significant control on Aug 13, 2021

    2 pagesPSC05

    Appointment of Mr Larry Goldman as a director on May 06, 2021

    2 pagesAP01

    Termination of appointment of Brendan Gerald Burke as a director on May 06, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Scott Lance Cassara as a director on Oct 08, 2020

    2 pagesAP01

    Termination of appointment of Robert Benton Hille Ii as a director on Oct 08, 2020

    1 pagesTM01

    Appointment of Mrs Christa Jane Marsh as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of James Benjamin Bambrough as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Benjamin Bambrough as a director on Jun 11, 2019

    2 pagesAP01

    Who are the officers of BABCOCK DYNCORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171206560001
    CASSARA, Scott Lance
    1700 Old Meadow Road
    22102 Mclean
    Dyncorp International Llc
    Virginia
    United States
    Director
    1700 Old Meadow Road
    22102 Mclean
    Dyncorp International Llc
    Virginia
    United States
    United StatesAmerican275253430001
    HOCKENBERRY, Brian
    Semeca Meadows Parkway
    Street 200
    MD20876 Germantown
    20501
    Maryland
    United States
    Director
    Semeca Meadows Parkway
    Street 200
    MD20876 Germantown
    20501
    Maryland
    United States
    United StatesAmerican316551600001
    MARSH, Christa Jane
    Unit 100a Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Babcock Technology Centre
    United Kingdom
    Director
    Unit 100a Bristol Business Park
    Stoke Gifford
    BS16 1EJ Bristol
    Babcock Technology Centre
    United Kingdom
    EnglandBritish265911770001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    LANDREY, Steven
    Ashton House
    Ashton Vale Road
    BS3 2HQ Bristol
    Babcock International Group
    England
    Secretary
    Ashton House
    Ashton Vale Road
    BS3 2HQ Bristol
    Babcock International Group
    England
    146857580001
    LEEMING, Graham David
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    Secretary
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    British153817510001
    MITCHELL, Ailison Louise
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    Secretary
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    British53150080001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    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
    Radar Road
    LE3 1UF Leicester
    C/O Babcock International Group
    United Kingdom
    Director
    Radar Road
    LE3 1UF Leicester
    C/O Babcock International Group
    United Kingdom
    EnglandBritish186189520001
    BAMBROUGH, James Benjamin
    The Quadrant, Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2610
    United Kingdom
    Director
    The Quadrant, Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2610
    United Kingdom
    EnglandBritish259446200001
    BERNHARDT, Christopher C.
    Old Meadow Road
    22102 Mclean
    1700
    Virginia
    Usa
    Director
    Old Meadow Road
    22102 Mclean
    1700
    Virginia
    Usa
    United StatesAmerican186305000001
    BURKE, Brendan Gerald
    Old Meadow Road
    22102 Mclean
    1700
    Virginia
    United States
    Director
    Old Meadow Road
    22102 Mclean
    1700
    Virginia
    United States
    United StatesAmerican214327490001
    BUTLER, Kate Ellen
    1 Enterprise Way, Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    C/O Babcock International Group
    United Kingdom
    Director
    1 Enterprise Way, Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    C/O Babcock International Group
    United Kingdom
    United KingdomBritish199174530001
    FELLOWES, Michael
    Caversham House
    13-17 Church Road
    RG4 7AA Caversham
    C/O Babcock International Group
    Berkshire
    United Kingdom
    Director
    Caversham House
    13-17 Church Road
    RG4 7AA Caversham
    C/O Babcock International Group
    Berkshire
    United Kingdom
    EnglandBritish156342030001
    FISHER, Rory
    1276 N. Wayne Street
    Apartment 725
    Arlington
    22201
    Usa
    Director
    1276 N. Wayne Street
    Apartment 725
    Arlington
    22201
    Usa
    Us124654090001
    GOLDMAN, Larry
    Seneca Meadows Pkwy
    MD 20876 Germantown
    20501
    United States
    Director
    Seneca Meadows Pkwy
    MD 20876 Germantown
    20501
    United States
    United StatesAmerican283325270001
    GRAHAM, Bradley G.
    Pin Oak Trail
    TX 76248 Keller
    513
    Usa
    Director
    Pin Oak Trail
    TX 76248 Keller
    513
    Usa
    United StatesAmerican159623800001
    HODGSON, Judith Ann
    3 Cottage Gardens
    Bredbury
    SK6 2BW Stockport
    Cheshire
    Director
    3 Cottage Gardens
    Bredbury
    SK6 2BW Stockport
    Cheshire
    British92488040001
    II, Robert Benton Hille
    Old Meadow Road
    22102 Mclean
    1700
    Virginia
    United States
    Director
    Old Meadow Road
    22102 Mclean
    1700
    Virginia
    United States
    United StatesAmerican229319740001
    LANDREY, Steven
    Ashton House
    Ashton Vale Road
    BS3 2HQ Bristol
    Babcock International Group
    England
    Director
    Ashton House
    Ashton Vale Road
    BS3 2HQ Bristol
    Babcock International Group
    England
    EnglandBritish283590690001
    LAWTON, Mark David
    Sutton Park
    Bishop Sutton
    BS39 5UQ Bristol
    2
    England And Wales
    United Kingdom
    Director
    Sutton Park
    Bishop Sutton
    BS39 5UQ Bristol
    2
    England And Wales
    United Kingdom
    EnglandBritish158767080001
    LEEMING, Graham David
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    Director
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    United KingdomBritish153817510001
    PLESTER, David Frank
    Ashton House
    Ashton Vale Road
    BS3 2HQ Bristol
    Babcock International Group
    Director
    Ashton House
    Ashton Vale Road
    BS3 2HQ Bristol
    Babcock International Group
    EnglandBritish199276730001
    ROSENKRANZ, Robert Bernard
    3222 Wynford Drive
    IRISH Fairfax
    Virginia 22031
    Usa
    Director
    3222 Wynford Drive
    IRISH Fairfax
    Virginia 22031
    Usa
    Usa109927340001
    SCHORER, Steven T
    Alloway Drive
    MD 20854 Potomac
    10701
    Maryland
    Usa
    Director
    Alloway Drive
    MD 20854 Potomac
    10701
    Maryland
    Usa
    United StatesAmerican159624450001
    SCHORER, Steven T
    Alloway Drive
    MD 20854 Potomac
    10701
    Maryland
    Usa
    Director
    Alloway Drive
    MD 20854 Potomac
    10701
    Maryland
    Usa
    United StatesAmerican159624450001
    SCHUHMACHER, Glen P.
    Liberty Oaks Place
    Nokesville
    20181 Prince William County
    8850
    Virginia
    Usa
    Director
    Liberty Oaks Place
    Nokesville
    20181 Prince William County
    8850
    Virginia
    Usa
    United StatesAmerican181372670001
    SMERAGLINOLO, Antonio
    Park Garden Lane
    VA 20194 Reston
    1447
    Usa
    Director
    Park Garden Lane
    VA 20194 Reston
    1447
    Usa
    UsaUnited States140389460001
    THOMAS, Kevin Richard
    Barleymow Cottage
    37 Mill Street
    KT1 2RG Kingston Upon Thames
    Surrey
    Director
    Barleymow Cottage
    37 Mill Street
    KT1 2RG Kingston Upon Thames
    Surrey
    United KingdomBritish113079920001
    THORNE, Michael John
    1416 Penny Lane
    76248 Keller
    Texas
    Usa
    Director
    1416 Penny Lane
    76248 Keller
    Texas
    Usa
    Usa90363790001

    Who are the persons with significant control of BABCOCK DYNCORP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    Apr 06, 2016
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc099884
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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