Advanced company searchLink opens in new window

BABCOCK INTERNATIONAL GROUP PLC

Company number 02342138

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AP01 Appointment of Claudia Carmelita Natanson as a director on 1 March 2024
26 Oct 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 28/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
01 Jun 2023 AP01 Appointment of Sir Kevin Smith as a director on 1 June 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
02 Dec 2022 AP01 Appointment of Ms Jane Bronwen Moriarty as a director on 1 December 2022
04 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: company business / re: section 366 and 367 of the companies act 2006 the company authorised to make political donations/ re: 2022 deferred share bonus plan / re: short notice of a meeting other than an annual general meeting 26/09/2022
28 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
27 Sep 2022 TM01 Termination of appointment of Kjersti Wiklund as a director on 26 September 2022
02 Aug 2022 TM01 Termination of appointment of John Russell Houlden as a director on 31 July 2022
06 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
14 Jan 2022 AP01 Appointment of Mr John Ramsay as a director on 6 January 2022
30 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents/political donations 22/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 MA Memorandum and Articles of Association
23 Sep 2021 TM01 Termination of appointment of Myles Peter Lee as a director on 22 September 2021
23 Sep 2021 TM01 Termination of appointment of Victoire Anne Marie De Margerie as a director on 22 September 2021
22 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
10 Aug 2021 AUD Auditor's resignation
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
07 Apr 2021 AD02 Register inspection address has been changed from Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
31 Mar 2021 TM01 Termination of appointment of David Bruce Omand as a director on 31 March 2021
24 Feb 2021 AP01 Appointment of Mr David Anthony Mellors as a director on 30 November 2020
24 Feb 2021 AP01 Appointment of Sir Andrew David Parker as a director on 10 November 2020
01 Dec 2020 TM01 Termination of appointment of Franco Martinelli as a director on 30 November 2020
07 Oct 2020 AP01 Appointment of Mr David Charles Lockwood as a director on 14 September 2020