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)
08 Nov 2017 AD02 Register inspection address has been changed from Capita Asset Services 40 Dukes Place London EC3A 7NH to Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU
09 Oct 2017 TM01 Termination of appointment of Anna Marie Stewart as a director on 6 October 2017
30 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reappoint directors 13/07/2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
23 Mar 2017 AAMD Amended group of companies' accounts made up to 31 March 2016
13 Feb 2017 CH01 Director's details changed for Mr Archibald Anderson Bethel on 13 February 2017
01 Sep 2016 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016
04 Aug 2016 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 ‐ Accounts dividends directors aud political donations 21/07/2016
29 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 303,357,958.2
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 303,357,958.2
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 303,333,958.2
01 Apr 2016 AP03 Appointment of Nicholas James William Borrett as a secretary on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of Albert Norman Dungate as a secretary on 31 March 2016
01 Feb 2016 AP01 Appointment of Professor Victoire Anne Marie De Margerie as a director on 1 February 2016
04 Jan 2016 TM01 Termination of appointment of Kate Elizabeth Swann as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Kevin Richard Thomas as a director on 31 December 2015
01 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 12 July 2015 no member list
Statement of capital on 2015-08-27
  • GBP 302,517,958.2
13 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business reappoint auditor 30/07/2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,517,958.2
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 302,491,851
01 Apr 2015 AP01 Appointment of Mr Myles Peter Lee as a director on 1 April 2015
02 Dec 2014 TM01 Termination of appointment of Justin Nicholas Aidan Crookenden as a director on 30 November 2014