Background WavePink WaveYellow Wave

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED (05035651)

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED (05035651) is an active UK company. incorporated on 5 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED has been registered for 22 years.

Company Number
05035651
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED

BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED is an active company incorporated on 5 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED was registered 22 years ago.(SIC: 70100, 74100)

Status

active

Active since 22 years ago

Company No

05035651

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BOND HELICOPTERS EUROPE LIMITED
From: 7 November 2011To: 22 April 2016
BOND AVIATION GROUP LIMITED
From: 7 April 2004To: 7 November 2011
BCOMP 215 LIMITED
From: 5 February 2004To: 7 April 2004
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP
From: 5 February 2004To: 12 November 2014
Timeline

57 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Aug 10
Capital Update
Aug 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Feb 14
Director Left
May 14
Loan Cleared
Jul 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Dec 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jun 25
3
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Resolution
22 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Resolution
20 April 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
16 April 2015
RP04RP04
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
24 September 2014
AUDAUD
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Legacy
9 May 2011
MG04MG04
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 August 2010
SH19Statement of Capital
Legacy
31 August 2010
CAP-SSCAP-SS
Resolution
31 August 2010
RESOLUTIONSResolutions
Resolution
31 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Miscellaneous
28 October 2008
MISCMISC
Miscellaneous
28 October 2008
MISCMISC
Legacy
16 May 2008
155(6)b155(6)b
Legacy
12 May 2008
169169
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 November 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Resolution
14 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Group
20 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
288cChange of Particulars
Legacy
23 April 2004
88(3)88(3)
Legacy
23 April 2004
88(2)R88(2)R
Legacy
23 April 2004
287Change of Registered Office
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
123Notice of Increase in Nominal Capital
Legacy
15 April 2004
225Change of Accounting Reference Date
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2004
NEWINCIncorporation