DEBUT SERVICES (CONTRACTS) LTD

DEBUT SERVICES (CONTRACTS) LTD

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

    Company NameDEBUT SERVICES (CONTRACTS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04905429
    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 (CONTRACTS) LTD?

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

    Where is DEBUT SERVICES (CONTRACTS) LTD located?

    Registered Office Address
    Level 7,1 Eversholt Street
    NW1 2DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEBUT SERVICES (CONTRACTS) LTD?

    Previous Company Names
    Company NameFromUntil
    DEBUT SERVICES (BIDS) LIMITEDJan 16, 2006Jan 16, 2006
    DEBUT SERVICES (CENTRAL) LTDSep 19, 2003Sep 19, 2003

    What are the latest accounts for DEBUT SERVICES (CONTRACTS) LTD?

    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 DEBUT SERVICES (CONTRACTS) LTD?

    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 (CONTRACTS) LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on Nov 19, 2025

    1 pagesAD01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025

    1 pagesAD01

    Appointment of Ms Claire Marianne Pettett as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Tom Gillibrand 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

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

    1 pagesAA

    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

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    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

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

    1 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    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

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

    1 pagesAA

    Who are the officers of DEBUT SERVICES (CONTRACTS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandAustralian325262900001
    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
    EnglandBritish265911770001
    PETTETT, Claire Marianne
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandBritish337511320001
    DRAPER, Jennifer Grace
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    202129040001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    MITCHELL, Ailison Louise
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    Secretary
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    British53150080001
    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
    EnglandBritish186189520001
    BAMBROUGH, James Benjamin
    Aztec West, Almonsbury
    BS32 4AQ Bristol
    2610 The Quadrant
    England
    Director
    Aztec West, Almonsbury
    BS32 4AQ Bristol
    2610 The Quadrant
    England
    EnglandBritish259446200001
    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 KingdomBritish186120400001
    BRAMBLE, Louise Nicola
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish256411060001
    BUTLER, Kate Ellen
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish202395350001
    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
    EnglandBritish281962250001
    CHALMERS, Douglas Charles Robert
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    Director
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    EnglandBritish152499570001
    FELLOWES, Michael
    c/o C/O Babcock International Group
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    Great Britain
    Director
    c/o C/O Babcock International Group
    13-17 Church Road
    RG4 7AA Caversham
    Caversham House
    Berkshire
    Great Britain
    EnglandBritish156342030001
    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
    EnglandBritish303891700001
    GORSKI, Simon William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish215280250003
    JEFFERY, Graham Neal
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish170481760001
    LAWTON, Mark David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish158767080001
    LEEMING, Graham David
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    Director
    76 Albert Road
    Caversham
    RG4 7PL Reading
    Berkshire
    United KingdomBritish153817510001
    LENEHAN, Anthony Stephen
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish132088500001
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian267826300001
    MAGUIRE, Paul James
    46 Denholm Street
    PA16 8RJ Greenock
    Renfrewshire
    Director
    46 Denholm Street
    PA16 8RJ Greenock
    Renfrewshire
    British105628480001
    MINSHELL, Geoffrey Mark
    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
    EnglandBritish120599430001
    PEACH, Timothy
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish67410050004
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish337511320001
    PLESTER, David Frank
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish199276730001
    RAY, Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish118654720001
    STOKOE, John Douglas
    Hawthorn Cottage
    Ashmore
    SP5 5AA Salisbury
    Wiltshire
    Director
    Hawthorn Cottage
    Ashmore
    SP5 5AA Salisbury
    Wiltshire
    EnglandBritish149042410001
    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
    VARLEY, Christopher Keith
    9 Henley Drive
    Timperley
    WA15 6RY Altrincham
    Cheshire
    Director
    9 Henley Drive
    Timperley
    WA15 6RY Altrincham
    Cheshire
    EnglandBritish44222190001
    VINING, Richard Alan
    The Grove
    Barston Lane Barston
    B92 0JP Solihull
    West Midlands
    Director
    The Grove
    Barston Lane Barston
    B92 0JP Solihull
    West Midlands
    EnglandBritish104887220001
    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
    EnglandBritish153224180002

    Who are the persons with significant control of DEBUT SERVICES (CONTRACTS) LTD?

    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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00467006
    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.

    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