Background WavePink WaveYellow Wave

BABCOCK MISSION CRITICAL SERVICES UK LIMITED (07527245)

BABCOCK MISSION CRITICAL SERVICES UK LIMITED (07527245) is an active UK company. incorporated on 11 February 2011. 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 MISSION CRITICAL SERVICES UK LIMITED has been registered for 15 years.

Company Number
07527245
Status
active
Type
ltd
Incorporated
11 February 2011
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.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK MISSION CRITICAL SERVICES UK LIMITED

BABCOCK MISSION CRITICAL SERVICES UK LIMITED is an active company incorporated on 11 February 2011 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 MISSION CRITICAL SERVICES UK LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07527245

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 March 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

BOND AVIATION GROUP LIMITED
From: 20 April 2012To: 22 April 2016
BRUNO AVIATION HOLDING I LIMITED
From: 11 February 2011To: 20 April 2012
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP
From: 2 November 2011To: 12 November 2014
1 Duchess Street London W1W 6AN United Kingdom
From: 11 February 2011To: 2 November 2011
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
May 13
Loan Secured
May 13
Funding Round
May 13
Director Left
Aug 13
Loan Cleared
Jul 14
Director Left
Sept 14
Funding Round
Apr 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Jun 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment 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 Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
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
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Resolution
22 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
16 April 2015
RP04RP04
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
24 September 2014
AUDAUD
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
8 September 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Resolution
30 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
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
Notice Removal Restriction On Company Articles
9 May 2013
CC02CC02
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
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
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
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
18 July 2011
AP02Appointment of Corporate Director
Notice Restriction On Company Articles
12 May 2011
CC01CC01
Resolution
12 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Incorporation Company
11 February 2011
NEWINCIncorporation