BABCOCK OVERSEAS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QX
Company number 02669327
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Nicholas James William Borrett on 11 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BABCOCK OVERSEAS INVESTMENTS LIMITED are www.babcockoverseasinvestments.co.uk, and www.babcock-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Babcock Overseas Investments Limited is a Private Limited Company. The company registration number is 02669327. Babcock Overseas Investments Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of Babcock Overseas Investments Limited is 33 Wigmore Street London W1u 1qx. . BABCOCK CORPORATE SECRETARIES LIMITED is a Secretary of the company. BORRETT, Nicholas James William is a Director of the company. MARTINELLI, Franco is a Director of the company. URQUHART, Iain Stuart is a Director of the company. Secretary ALLEN, John has been resigned. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary BORRETT, Nicholas James William has been resigned. Secretary BORRETT, Nicholas James William has been resigned. Secretary MARTIN, Robert Scott has been resigned. Secretary TELLER, Valerie Francine Anne has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director CAMPBELL, Niall George has been resigned. Director GIBB, Francis Ross, Sir has been resigned. Director KING OF WARTNABY, John Leonard, The Lord has been resigned. Director MAHY, Helen Margaret has been resigned. Director PARKER, Thomas John, Sir has been resigned. Director PORTER, Erik Alexander Steven has been resigned. Director ROGERS, Peter Lloyd has been resigned. Director SALMON, Nicholas Robin has been resigned. Director TAME, William has been resigned. Director WHITEHEAD, Godfrey Oliver has been resigned. Director YOUNG, Nigel Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BABCOCK CORPORATE SECRETARIES LIMITED
Appointed Date: 25 February 2013

Director
BORRETT, Nicholas James William
Appointed Date: 31 August 2016
59 years old

Director
MARTINELLI, Franco
Appointed Date: 23 October 2002
65 years old

Director
URQUHART, Iain Stuart
Appointed Date: 17 December 2014
60 years old

Resigned Directors

Secretary
ALLEN, John
Resigned: 16 February 1999

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 01 July 2009
Appointed Date: 19 November 2002

Secretary
BORRETT, Nicholas James William
Resigned: 25 February 2013
Appointed Date: 27 July 2012

Secretary
BORRETT, Nicholas James William
Resigned: 25 February 2013
Appointed Date: 27 July 2012

Secretary
MARTIN, Robert Scott
Resigned: 21 April 2004
Appointed Date: 17 February 1999

Secretary
TELLER, Valerie Francine Anne
Resigned: 27 July 2012
Appointed Date: 01 July 2009

Director
CAMPBELL, Gordon Arden
Resigned: 16 October 2003
Appointed Date: 31 December 2000
79 years old

Director
CAMPBELL, Niall George
Resigned: 23 October 2002
Appointed Date: 17 February 1999
63 years old

Director
GIBB, Francis Ross, Sir
Resigned: 30 July 1997
Appointed Date: 01 May 1993
98 years old

Director
KING OF WARTNABY, John Leonard, The Lord
Resigned: 21 July 1994
108 years old

Director
MAHY, Helen Margaret
Resigned: 31 January 2002
Appointed Date: 17 February 1999
64 years old

Director
PARKER, Thomas John, Sir
Resigned: 31 December 2000
Appointed Date: 01 November 1993
83 years old

Director
PORTER, Erik Alexander Steven
Resigned: 30 July 1997
86 years old

Director
ROGERS, Peter Lloyd
Resigned: 31 August 2016
Appointed Date: 16 September 2003
78 years old

Director
SALMON, Nicholas Robin
Resigned: 31 May 1997
Appointed Date: 01 November 1993
73 years old

Director
TAME, William
Resigned: 17 December 2014
Appointed Date: 22 January 2002
71 years old

Director
WHITEHEAD, Godfrey Oliver
Resigned: 30 April 1993
84 years old

Director
YOUNG, Nigel Robert
Resigned: 30 November 2001
Appointed Date: 31 July 1997
72 years old

Persons With Significant Control

Babcock Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABCOCK OVERSEAS INVESTMENTS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Jan 2017
Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
18 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016
13 Dec 2016
Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
...
... and 147 more events
20 Jan 1992
Director resigned;new director appointed

20 Jan 1992
Secretary resigned;new secretary appointed

20 Jan 1992
Registered office changed on 20/01/92 from: 2 baches street london N1 6UB

16 Jan 1992
Company name changed steprecall LIMITED\certificate issued on 17/01/92
09 Dec 1991
Incorporation