BABCOCK INTEGRATION LLP

33 Wigmore Street, London, W1U 1QX
StatusACTIVE
Company No.OC356460
CategoryLimited Liability Partnership
Incorporated15 Jul 2010
Age13 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BABCOCK INTEGRATION LLP is an active limited liability partnership with number OC356460. It was incorporated 13 years, 11 months, 4 days ago, on 15 July 2010. The company address is 33 Wigmore Street, London, W1U 1QX.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Babcock Support Services Limited

Change date: 2021-08-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Babcock Critical Services Limited

Change date: 2021-08-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Babcock Integrated Technology Limited

Change date: 2020-11-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Devonport Royal Dockyard Limited

Change date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cavendish Nuclear Manufacturing Limited

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-10

Officer name: Babcock Information Analytics and Security Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-31

Officer name: Babcock Design and Technology Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-31

Officer name: Babcock Marine Devonport Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-07-31

Officer name: Babcock Training Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Defence Scs Limited

Termination date: 2017-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Babcock International Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2016-04-06

Psc name: Babcock International Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jan 2017

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-25

Officer name: Babcock Networks Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lsc Group Limited

Change date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hillary Cannon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon William Parker

Termination date: 2015-06-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Lloyd Rogers

Termination date: 2015-06-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Albert Norman Dungate

Termination date: 2015-06-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Franco Martinelli

Termination date: 2015-06-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-18

Officer name: Ben Davey

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Devonport Royal Dockyard Limited

Change date: 2015-06-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Babcock International Limited

Change date: 2015-06-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ben Carter

Termination date: 2015-06-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-06-18

Officer name: Ben Davey

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Termination member limited liability partnership

Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-02

Officer name: Babcock Education and Skills Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-02

Officer name: Babcock Careers Management Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Babcock Southern Careers Limited

Termination date: 2015-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-02

Officer name: Air Power International Limited

Documents

View document PDF

Legacy

Date: 02 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 02 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 02 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 02 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 02 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 02 Feb 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 21/07/2015 as it was invalid or ineffective

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Sep 2014

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Defence Integrated Supply Chain Solutions Limited

Change date: 2012-06-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Sep 2014

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-10-25

Officer name: Bns Nuclear Services Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Babcock Environmental Engineering Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-07-03

Officer name: Defence Supply Chain Solutions Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Hillary Cannon

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derah Mccall

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Devonport Royal Dockyard Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Frazer-Nash Consultancy Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Feb 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lsc Group Limited

Change date: 2011-01-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Babcock Critical Services Limited

Change date: 2010-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Babcock Support Services Limited

Change date: 2010-11-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Air Power International Limited

Change date: 2010-11-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Bns Nuclear Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Air Power International Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Support Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Integrated Technology Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Defence Supply Shain Solutions Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Design and Technology Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Southern Careers Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Appledore Shipbuilders 2004 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fbm Babcock Marine Limtited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Lsc Group Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Frazer-Nash Consultancy Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Marine Clyde Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Marine Rosyth Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Marine Devonport Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock International Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Communications Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Land Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Babcock Critical Services Limited

Documents

View document PDF


Some Companies

AB STEEL CONSTRUCTION LTD

214 CASPIAN WAY,PURFLEET,RM19 1LF

Number:09629474
Status:ACTIVE
Category:Private Limited Company

CARGOWRITE LTD

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:07294068
Status:ACTIVE
Category:Private Limited Company

FERRY LETTINGS LTD

29 COMMERCIAL STREET,DUNDEE,DD1 3DG

Number:SC620139
Status:ACTIVE
Category:Private Limited Company

FLAMEFAST FIRE LTD

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:11852229
Status:ACTIVE
Category:Private Limited Company

LIVITY WEB LTD

3 ENNERSDALE ROAD,LONDON,SE13 6JE

Number:10902988
Status:ACTIVE
Category:Private Limited Company

SWIFT HALF LTD

BOWHOUSE FARM,CUPAR,KY14 7ES

Number:SC606850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source