Background WavePink WaveYellow Wave

BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED (05269128)

BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED (05269128) is an active UK company. incorporated on 25 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED has been registered for 21 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George.

Company Number
05269128
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED

BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED is an active company incorporated on 25 October 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. BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05269128

LTD Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

EVER 2510 LIMITED
From: 25 October 2004To: 29 November 2004
Contact
Address

33 Wigmore Street London, W1U 1QX,

Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 10
Funding Round
Sept 10
Capital Update
Mar 11
Funding Round
Apr 12
Capital Update
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Nov 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
4
Funding
12
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 31 Aug 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 18 Nov 2004
Resigned 01 Jul 2009

BORRETT, Nicholas James William

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

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 25 Oct 2004
Resigned 18 Nov 2004

BETHEL, Archibald Anderson

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1953
Director
Appointed 07 Sept 2010
Resigned 31 Aug 2016

DOHERTY, Shaun, Dr

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

MARTINELLI, Franco

Resigned
33 Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 18 Nov 2004
Resigned 30 Nov 2020

ROGERS, Peter Lloyd

Resigned
33 Wigmore Street, LondonW1U 1QX
Born December 1947
Director
Appointed 18 Nov 2004
Resigned 31 Aug 2016

TAME, William

Resigned
33 Wigmore Street, LondonW1U 1QX
Born July 1954
Director
Appointed 18 Nov 2004
Resigned 17 Dec 2014

URQUHART, Iain Stuart

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1965
Director
Appointed 17 Dec 2014
Resigned 31 May 2022

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 25 Oct 2004
Resigned 18 Nov 2004

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

112

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 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
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
19 October 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
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Legacy
19 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2014
SH19Statement of Capital
Legacy
19 March 2014
CAP-SSCAP-SS
Resolution
19 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 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
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Resolution
7 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Legacy
22 March 2011
SH20SH20
Legacy
22 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 March 2011
SH19Statement of Capital
Resolution
22 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
353353
Legacy
16 June 2005
288cChange of Particulars
Legacy
22 December 2004
287Change of Registered Office
Legacy
14 December 2004
88(2)R88(2)R
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Resolution
6 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2004
NEWINCIncorporation