BABCOCK MISSION CRITICAL SERVICES UK LIMITED
LONDON BOND AVIATION GROUP LIMITED BRUNO AVIATION HOLDING I LIMITED

Hellopages » Greater London » Westminster » W1U 1QX

Company number 07527245
Status Active
Incorporation Date 11 February 2011
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, ENGLAND, W1U 1QX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-04-13 . The most likely internet sites of BABCOCK MISSION CRITICAL SERVICES UK LIMITED are www.babcockmissioncriticalservicesuk.co.uk, and www.babcock-mission-critical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Babcock Mission Critical Services Uk Limited is a Private Limited Company. The company registration number is 07527245. Babcock Mission Critical Services Uk Limited has been working since 11 February 2011. The present status of the company is Active. The registered address of Babcock Mission Critical Services Uk Limited is 33 Wigmore Street London England W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. CICERO, Andrea is a Director of the company. INIGO MORENO VENTAS, Luis is a Director of the company. MEDINA, Ruben Garcia is a Director of the company. Secretary MORENO-VENTAS, Luis Inigo has been resigned. Secretary SMITH, Steven David has been resigned. Director DRUMMOND, James Edward Macgregor has been resigned. Director MINTERN, Richard Christopher has been resigned. Director SMITH, Roger Neil has been resigned. Director SMITH, Steven David has been resigned. Director WILLIAMS, Geoffrey Bernard has been resigned. Director INAER AVIATION SPAIN S.A.U has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
CICERO, Andrea
Appointed Date: 26 May 2011
54 years old

Director
INIGO MORENO VENTAS, Luis
Appointed Date: 23 April 2013
49 years old

Director
MEDINA, Ruben Garcia
Appointed Date: 01 April 2016
46 years old

Resigned Directors

Secretary
MORENO-VENTAS, Luis Inigo
Resigned: 12 November 2014
Appointed Date: 31 May 2013

Secretary
SMITH, Steven David
Resigned: 31 May 2013
Appointed Date: 26 May 2011

Director
DRUMMOND, James Edward Macgregor
Resigned: 03 September 2014
Appointed Date: 26 October 2011
63 years old

Director
MINTERN, Richard Christopher
Resigned: 18 May 2015
Appointed Date: 01 June 2012
64 years old

Director
SMITH, Roger Neil
Resigned: 28 April 2011
Appointed Date: 11 February 2011
69 years old

Director
SMITH, Steven David
Resigned: 31 May 2013
Appointed Date: 26 May 2011
65 years old

Director
WILLIAMS, Geoffrey Bernard
Resigned: 31 May 2012
Appointed Date: 26 May 2011
66 years old

Director
INAER AVIATION SPAIN S.A.U
Resigned: 26 May 2011
Appointed Date: 28 April 2011

Persons With Significant Control

Bond Aviation Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABCOCK MISSION CRITICAL SERVICES UK LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Oct 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13

22 Apr 2016
Change of name notice
13 Apr 2016
Appointment of Mr Ruben Garcia Medina as a director on 1 April 2016
...
... and 45 more events
18 Jul 2011
Appointment of Inaer Aviation Spain S.A.U as a director
12 May 2011
Notice of Restriction on the Company's Articles
12 May 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2011
Termination of appointment of Roger Smith as a director
11 Feb 2011
Incorporation

BABCOCK MISSION CRITICAL SERVICES UK LIMITED Charges

9 May 2013
Charge code 0752 7245 0001
Delivered: 13 May 2013
Status: Satisfied on 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…