About

Registered Number: 02275471
Date of Incorporation: 08/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 33 Wigmore Street, London, W1U 1QX,

 

Babcock Information Analytics & Security Ltd was established in 1988. Currently we aren't aware of the number of employees at the the business. Atkin, Paul, Borrett, Nicholas James William, Teller, Valerie Francine Anne, Jackson, Antony Gerald, Starr, Wayne Richard, Truelove, Owen James, Air Commodore are listed as the directors of Babcock Information Analytics & Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Antony Gerald 01 April 1994 26 June 1995 1
STARR, Wayne Richard 01 April 1994 26 June 1995 1
TRUELOVE, Owen James, Air Commodore N/A 12 June 1998 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Paul 03 January 2012 31 May 2013 1
BORRETT, Nicholas James William 27 July 2012 25 February 2013 1
TELLER, Valerie Francine Anne 04 March 2011 27 July 2012 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 23 September 2019
AD01 - Change of registered office address 10 June 2019
PSC05 - N/A 10 June 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 13 November 2015
RESOLUTIONS - N/A 16 October 2015
CERTNM - Change of name certificate 01 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AP04 - Appointment of corporate secretary 01 March 2013
AP03 - Appointment of secretary 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 06 January 2012
AP03 - Appointment of secretary 06 January 2012
AP01 - Appointment of director 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 31 March 2011
AP03 - Appointment of secretary 04 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AD01 - Change of registered office address 31 January 2011
CH01 - Change of particulars for director 18 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 14 January 2011
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 21 July 2010
CH01 - Change of particulars for director 06 July 2010
RESOLUTIONS - N/A 05 July 2010
SH01 - Return of Allotment of shares 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
RESOLUTIONS - N/A 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
RESOLUTIONS - N/A 20 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 2007
AUD - Auditor's letter of resignation 13 July 2007
225 - Change of Accounting Reference Date 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 April 2003
AUD - Auditor's letter of resignation 13 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 19 December 2001
AUD - Auditor's letter of resignation 13 November 2001
225 - Change of Accounting Reference Date 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 25 April 2000
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 1999
AA - Annual Accounts 01 September 1999
363b - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
RESOLUTIONS - N/A 26 October 1998
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 October 1998
OC138 - Order of Court 26 October 1998
AA - Annual Accounts 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
123 - Notice of increase in nominal capital 29 June 1998
395 - Particulars of a mortgage or charge 26 June 1998
363s - Annual Return 29 April 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1997
363s - Annual Return 18 March 1997
123 - Notice of increase in nominal capital 18 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1997
287 - Change in situation or address of Registered Office 10 October 1996
225 - Change of Accounting Reference Date 03 October 1996
RESOLUTIONS - N/A 11 June 1996
AA - Annual Accounts 19 May 1996
395 - Particulars of a mortgage or charge 30 April 1996
225 - Change of Accounting Reference Date 30 April 1996
395 - Particulars of a mortgage or charge 19 April 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 15 February 1996
363s - Annual Return 12 December 1995
CERTNM - Change of name certificate 26 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
RESOLUTIONS - N/A 21 March 1995
287 - Change in situation or address of Registered Office 15 March 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 13 December 1994
RESOLUTIONS - N/A 05 November 1994
288 - N/A 10 August 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
395 - Particulars of a mortgage or charge 27 May 1994
288 - N/A 02 February 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 01 December 1993
287 - Change in situation or address of Registered Office 29 August 1993
288 - N/A 22 August 1993
288 - N/A 28 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 May 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 04 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1992
363b - Annual Return 23 January 1992
RESOLUTIONS - N/A 22 May 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 01 February 1991
AUD - Auditor's letter of resignation 09 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1990
395 - Particulars of a mortgage or charge 11 December 1990
395 - Particulars of a mortgage or charge 22 June 1990
287 - Change in situation or address of Registered Office 14 June 1990
363 - Annual Return 09 April 1990
287 - Change in situation or address of Registered Office 09 April 1990
288 - N/A 06 December 1989
AA - Annual Accounts 10 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 1998 Fully Satisfied

N/A

Second mortgage debenture 15 April 1996 Fully Satisfied

N/A

Mortgage debenture 15 April 1996 Fully Satisfied

N/A

Fixed equitable charge 24 May 1994 Fully Satisfied

N/A

Debenture 04 December 1990 Fully Satisfied

N/A

Single debenture 18 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.