Background WavePink WaveYellow Wave

BABCOCK PROJECT SERVICES LIMITED (04539887)

BABCOCK PROJECT SERVICES LIMITED (04539887) is an active UK company. incorporated on 19 September 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BABCOCK PROJECT SERVICES LIMITED has been registered for 23 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George.

Company Number
04539887
Status
active
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK PROJECT SERVICES LIMITED

BABCOCK PROJECT SERVICES LIMITED is an active company incorporated on 19 September 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BABCOCK PROJECT SERVICES LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04539887

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

BABCOCK BRAZIL INVESTMENTS LIMITED
From: 18 January 2012To: 23 September 2019
GIBRALTAR INVESTMENTS (NO. 1) LIMITED
From: 19 September 2002To: 18 January 2012
Contact
Address

33 Wigmore Street London, W1U 1QX,

Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Jan 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 15 Oct 2024

BORRETT, Nicholas James William

Active
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 24 Jun 2016

CLARK, Robert Neil George

Active
Wigmore Street, LondonW1U 1QX
Born December 1974
Director
Appointed 03 Feb 2023

BILLIALD, Stanley Alan Royall

Resigned
Hyde Cottage, FarnhamGU10 2LP
Secretary
Appointed 05 May 2004
Resigned 01 Jul 2009

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

MARTIN, Robert Scott

Resigned
Beacon View Bridge Street, Great KimbleHP17 9TW
Secretary
Appointed 11 Sept 2003
Resigned 05 May 2004

STARKY, James Titheradge

Resigned
Flat 13 Gun Wharf, LondonE1W 2NJ
Secretary
Appointed 19 Sept 2002
Resigned 11 Sept 2003

TELLER, Valerie Francine Anne

Resigned
Pinemartin Close, LondonNW2 6YY
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

DOHERTY, Shaun, Dr

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1968
Director
Appointed 31 May 2022
Resigned 30 Sept 2024

DUNGATE, Albert Norman

Resigned
33 Wigmore Street, LondonW1U 1QX
Born June 1956
Director
Appointed 11 Sept 2003
Resigned 24 Jun 2016

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 17 Dec 2014
Resigned 24 Jun 2016

PIERCE JONES, Robert

Resigned
19 Drayton Gardens, LondonSW10 9RY
Born May 1967
Director
Appointed 19 Sept 2002
Resigned 11 Sept 2003

TAME, William

Resigned
33 Wigmore Street, LondonW1U 1QX
Born July 1954
Director
Appointed 11 Sept 2003
Resigned 17 Dec 2014

URQUHART, Iain Stuart

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1965
Director
Appointed 07 Oct 2015
Resigned 31 May 2022

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Resolution
23 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Resolution
4 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 December 2008
287Change of Registered Office
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
363aAnnual Return
Legacy
29 September 2003
123Notice of Increase in Nominal Capital
Resolution
29 September 2003
RESOLUTIONSResolutions
Resolution
29 September 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Incorporation Company
19 September 2002
NEWINCIncorporation