Background WavePink WaveYellow Wave

BABCOCK US INVESTMENTS LIMITED (07422616)

BABCOCK US INVESTMENTS LIMITED (07422616) is an active UK company. incorporated on 28 October 2010. 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 US INVESTMENTS LIMITED has been registered for 15 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CLARK, Robert Neil George.

Company Number
07422616
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 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 US INVESTMENTS LIMITED

BABCOCK US INVESTMENTS LIMITED is an active company incorporated on 28 October 2010 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 US INVESTMENTS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07422616

LTD Company

Age

15 Years

Incorporated 28 October 2010

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

8 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
Contact
Address

33 Wigmore Street London, W1U 1QX,

Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Share Issue
Nov 10
Funding Round
Jan 11
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Apr 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Capital Update
Jan 24
Funding Round
Jan 24
Share Issue
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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

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 28 Oct 2010
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 28 Oct 2010
Resigned 24 Jun 2016

MARTINELLI, Franco

Resigned
Wigmore Street, LondonW1U 1QX
Born October 1960
Director
Appointed 28 Oct 2010
Resigned 24 Jun 2016

TAME, William

Resigned
Wigmore Street, LondonW1U 1QX
Born July 1954
Director
Appointed 28 Oct 2010
Resigned 17 Dec 2014

URQUHART, Iain Stuart

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

78

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
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With 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
17 May 2024
AAAnnual Accounts
Legacy
17 May 2024
PARENT_ACCPARENT_ACC
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2024
AAAnnual Accounts
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Legacy
14 April 2024
GUARANTEE2GUARANTEE2
Capital Alter Shares Redemption Statement Of Capital
19 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Resolution
31 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 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
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Memorandum Articles
4 May 2020
MAMA
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 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
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
28 October 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
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Legacy
12 September 2011
ANNOTATIONANNOTATION
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
29 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
17 November 2010
SH14Notice of Redenomination
Resolution
17 November 2010
RESOLUTIONSResolutions
Incorporation Company
28 October 2010
NEWINCIncorporation