Advanced company searchLink opens in new window

BABCOCK INTERNATIONAL GROUP PLC

Company number 02342138

Filter by category

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)
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
14 Sep 2020 TM01 Termination of appointment of Archibald Anderson Bethel as a director on 14 September 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business, political donations 04/08/2020
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
04 Aug 2020 TM01 Termination of appointment of Ian Barnet Duncan as a director on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Jeff William Randall as a director on 4 August 2020
04 Aug 2020 AP01 Appointment of Mr John Russell Houlden as a director on 1 April 2020
10 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
01 Jun 2020 AP01 Appointment of Mr Carl-Peter Edmund Moriz Forster as a director on 1 June 2020
27 Apr 2020 TM01 Termination of appointment of John Richard Davies as a director on 31 March 2020
06 Feb 2020 CH01 Director's details changed for Ms Kjersti Wiklund on 5 February 2020
05 Aug 2019 TM01 Termination of appointment of Michael John Turner as a director on 18 July 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 18/07/2019
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr John Richard Davies on 1 May 2019
12 Apr 2019 AP01 Appointment of Mrs Linda Ruth Cairnie as a director on 3 April 2019
07 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 26/05/2018
30 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
30 Jul 2018 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 ‐ Company business, dividend decflares, directors appointed, auditors re-appointed, political donations, directors fee. 19/07/2018
06 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 07/01/2019.
29 May 2018 CH01 Director's details changed for Mr Archibald Anderson Bethel on 29 May 2018