BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

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

    Company NameBABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05035651
    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 MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED located?

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

    What were the previous names of BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOND HELICOPTERS EUROPE LIMITEDNov 07, 2011Nov 07, 2011
    BOND AVIATION GROUP LIMITEDApr 07, 2004Apr 07, 2004
    BCOMP 215 LIMITEDFeb 05, 2004Feb 05, 2004

    What are the latest accounts for BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS 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 MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    26 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 14, 2024

    2 pagesAP01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mrs Catherine Helena Cole as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Stephen Ward as a director on Jun 07, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Appointment of Mr Paul Lloyd Edwards as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr Nicholas James William Borrett as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Phillip James Craig as a director on Feb 15, 2023

    1 pagesTM01

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Luis Inigo Moreno Ventas as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Kevin John Garvey as a director on Sep 12, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Notification of Babcock Mission Critical Services Uk Limited as a person with significant control on Nov 24, 2020

    2 pagesPSC02

    Cessation of Bond Mission Critical Services Limited as a person with significant control on Nov 24, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS 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
    COLE, Catherine Helena
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritishAccountant42353860003
    EDWARDS, Paul Lloyd
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritishAccountant265017410002
    SMITH, Steven David
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    United Kingdom
    Secretary
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    United Kingdom
    BritishAccountant65590120001
    BPE SECRETARIES LIMITED
    First Floor St James's House
    St James's Square
    GL50 3PR Cheltenham
    Gloucestershire
    Secretary
    First Floor St James's House
    St James's Square
    GL50 3PR Cheltenham
    Gloucestershire
    80764390002
    ARSLAN, Nebahat
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritishLawyer268601220001
    BOND, Peter James
    Shipton Oliffe Manor
    Shipton Oliffe
    GL54 4HZ Andoversford
    Gloucestershire
    Director
    Shipton Oliffe Manor
    Shipton Oliffe
    GL54 4HZ Andoversford
    Gloucestershire
    EnglandBritishCompany Director51053350002
    BOND, Stephen William
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    Director
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    United KingdomBritishCompany Director77674640003
    CICERO, Andrea
    Partida La Alaina 92
    Mutxamel
    Aerodromo De Mutxamel
    Alicante 03110
    Spain
    Director
    Partida La Alaina 92
    Mutxamel
    Aerodromo De Mutxamel
    Alicante 03110
    Spain
    SpainItalianNone160507070001
    CRAIG, Phillip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishCompany Director257020500001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritishCompany Director296555780001
    GARNETT, Margaret Anne
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    Director
    Nobins House Natton
    Ashchurch
    GL20 7BG Tewkesbury
    Gloucestershire
    EnglandBritishLegal Secretary30958100001
    GARVEY, Kevin John
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishFinance Director80893800001
    GREENHILL, Christopher
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    United KingdomBritishNone150679820001
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Director
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    ScotlandBritishAccountant72350900001
    HAWKES, Nicholas Paul
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    United KingdomBritishAccountant197736390002
    HAYZEN-SMITH, Karen Veronica
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishDirector218451440001
    HOLMES, Andrew David
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    EnglandBritishNone85529300001
    INIGO MORENO VENTAS, Luis
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    SpainSpanishCompany Director178125110002
    LARMAN, Trevor Ronald
    8 Towbury Court
    Kilmore Lane Twyning
    GL20 6EN Gloucester
    Gloucestershire
    Director
    8 Towbury Court
    Kilmore Lane Twyning
    GL20 6EN Gloucester
    Gloucestershire
    BritishManaging Director12839610002
    MINTERN, Richard Christopher
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    EnglandBritishDirector161783940001
    PENTECOST, Alexandra Helen
    Wigmore Street
    W1U 1QX London
    33
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    EnglandBritishCompany Director70254590001
    PLESTER, David Frank
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Babcock International Group
    Gloucestershire
    United Kingdom
    Director
    Gloucestershire Airport
    Staverton
    GL51 6SP Cheltenham
    Babcock International Group
    Gloucestershire
    United Kingdom
    EnglandBritishManaging Director199276730001
    SHATTOCK, Timothy
    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 KingdomIrishCompany Director193620960001
    SMITH, Steven David
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    United Kingdom
    Director
    Park House West
    50 Park Place
    GL50 2RA Cheltenham
    Apartment 2
    Gloucestershire
    United Kingdom
    United KingdomBritishAccountant65590120002
    WARD, Stephen
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishAccountant259444810001
    WILLIAMS, Geoffrey Bernard
    Broadmead
    Haymes Drive Cleeve Hill
    GL52 3QQ Cheltenham
    Director
    Broadmead
    Haymes Drive Cleeve Hill
    GL52 3QQ Cheltenham
    UkBritishEngineer93247240002
    WILSON, David
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    United KingdomBritishNone164442560001

    Who are the persons with significant control of BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Nov 24, 2020
    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 Number07527245
    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.
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Apr 18, 2017
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08493316
    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.
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07527461
    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