BABYLON INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 11210368 |
Category | Private Limited Company |
Incorporated | 16 Feb 2018 |
Age | 6 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BABYLON INTERNATIONAL LIMITED is an active private limited company with number 11210368. It was incorporated 6 years, 3 months, 12 days ago, on 16 February 2018. The company address is 1 Knightsbridge Green, London, SW1X 7QA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Resolution
Date: 29 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ali Parsadoust
Change date: 2022-02-02
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Notification of a person with significant control
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-21
Psc name: Babylon Holdings Limited
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-21
Psc name: Ali Parsadoust
Documents
Notification of a person with significant control
Date: 01 Nov 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ali Parsadoust
Notification date: 2021-10-05
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-01
Documents
Accounts with accounts type full
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
New address: 1 Knightsbridge Green London SW1X 7QA
Change date: 2021-07-06
Old address: 60 Sloane Avenue London SW3 3DD
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Change account reference date company previous shortened
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 07 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher William Bischoff
Termination date: 2019-09-06
Documents
Notification of a person with significant control statement
Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Old Mutual Public Limited Company
Cessation date: 2018-06-28
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Old Mutual Limited
Cessation date: 2018-10-15
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Old Mutual Limited
Notification date: 2018-06-28
Documents
Change to a person with significant control
Date: 04 Apr 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-02-16
Psc name: Old Mutual Public Limited Company
Documents
Some Companies
BUILDING CIVIL ENGINEERING LIMITED
1 AUCHINGRAMONT ROAD,LANARKSHIRE,ML3 6JP
Number: | SC205036 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 BOSCOMBE HOUSE,CROYDON,CR0 2EF
Number: | 09137434 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBWEBS,GLYNDE,BN8 6LA
Number: | 09820504 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED
150-152 WESTGATE,WAKEFIELD,WF2 9SR
Number: | 09944763 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAZEL CLOSE,SCUNTHORPE,DN17 3UZ
Number: | 08740430 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY SMITH MORTGAGES AND INSURANCE SERVICES LIMITED
43 DURAND ROAD,READING,RG6 5YU
Number: | 05070174 |
Status: | ACTIVE |
Category: | Private Limited Company |