CAVENDISH NUCLEAR (OVERSEAS) LIMITED - LONDON


Company Profile Company Filings

Overview

CAVENDISH NUCLEAR (OVERSEAS) LIMITED is a Private Limited Company from LONDON and has the status: Active.
CAVENDISH NUCLEAR (OVERSEAS) LIMITED was incorporated 19 years ago on 21/01/2005 and has the registered number: 05339062. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CAVENDISH NUCLEAR (OVERSEAS) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

33 WIGMORE STREET
LONDON
W1U 1QX

This Company Originates in : United Kingdom
Previous trading names include:
BABCOCK NUCLEAR LIMITED (until 23/10/2013)
VT NUCLEAR SERVICES LIMITED (until 09/07/2010)
BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED (until 29/01/2008)

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2013-02-25 CURRENT
MR MARK DAVID LAWTON Aug 1972 British Director 2023-11-30 CURRENT
MRS JENNA ELAINE FULTON Sep 1981 British Director 2021-12-01 CURRENT
MR WILLIAM TAME Jul 1954 British Director 2010-07-09 UNTIL 2010-09-02 RESIGNED
ALVIN JOSEPH SHUTTLEWORTH British Director 2007-01-09 UNTIL 2008-01-18 RESIGNED
MR PETER JOHN MCINTOSH Sep 1958 British Director 2008-08-15 UNTIL 2009-07-30 RESIGNED
MR FRANCO MARTINELLI Oct 1960 British Director 2010-07-09 UNTIL 2017-03-31 RESIGNED
MR PAUL JOHN LESTER Sep 1949 British Director 2008-01-18 UNTIL 2010-07-09 RESIGNED
MR GRAHAM DAVID LEEMING Sep 1968 British Director 2010-09-02 UNTIL 2016-07-01 RESIGNED
DAVID JOHN LAWTON Jul 1975 British Director 2014-12-17 UNTIL 2015-09-07 RESIGNED
MR MICHAEL DAVID PARKER Jul 1946 British Director 2007-01-16 UNTIL 2008-01-18 RESIGNED
MR KEVIN RICHARD THOMAS Jan 1954 British Director 2010-09-02 UNTIL 2015-11-02 RESIGNED
DARREN JON WALSH Feb 1973 Secretary 2008-02-18 UNTIL 2008-08-01 RESIGNED
MS VALERIE FRANCINE ANNE TELLER Secretary 2010-07-09 UNTIL 2012-07-27 RESIGNED
ALVIN JOSEPH SHUTTLEWORTH British Secretary 2005-03-14 UNTIL 2008-01-18 RESIGNED
MR COLIN STUART REID British Secretary 2005-01-21 UNTIL 2005-03-14 RESIGNED
MR MATTHEW PAUL JOWETT Dec 1967 British Secretary 2008-01-18 UNTIL 2010-07-09 RESIGNED
NICHOLAS JAMES WILLIAM BORRETT Secretary 2012-07-27 UNTIL 2013-02-25 RESIGNED
MR SIMON CHRISTOPHER BOWEN May 1960 British Director 2015-12-01 UNTIL 2021-09-01 RESIGNED
MR ROGER ANDREW HARDY Jan 1966 British Director 2010-09-02 UNTIL 2015-12-01 RESIGNED
MR JOHN JAMES CHUBB Mar 1965 British Director 2008-09-01 UNTIL 2010-07-31 RESIGNED
JEFFREY COLLINS Oct 1964 British Director 2005-04-01 UNTIL 2009-07-31 RESIGNED
MR JOHN RICHARD DAVIES Jul 1963 British Director 2015-12-01 UNTIL 2017-03-31 RESIGNED
MICHAEL DEREK DAVIES Jun 1959 British Director 2005-04-01 UNTIL 2006-08-31 RESIGNED
MR JOHN FREDERICK EDWARDS Oct 1948 British Director 2007-01-16 UNTIL 2008-01-18 RESIGNED
MR JOHN FREDERICK EDWARDS Oct 1948 British Director 2005-01-21 UNTIL 2005-04-01 RESIGNED
MR PAUL LLOYD EDWARDS Jul 1977 British Director 2019-12-01 UNTIL 2021-12-01 RESIGNED
MR PAUL CHRISTOPHER HAMER Mar 1969 British Director 2005-04-01 UNTIL 2008-08-15 RESIGNED
MR COLIN STUART REID British Director 2005-01-21 UNTIL 2005-03-14 RESIGNED
MR PHILIP JAMES HARRISON Jan 1961 British Director 2008-01-18 UNTIL 2010-07-09 RESIGNED
MR KEVIN JOHN GARVEY May 1967 British Director 2015-12-01 UNTIL 2019-12-01 RESIGNED
MR DOMINIC JOHN KIERAN May 1974 English Director 2021-09-01 UNTIL 2023-11-30 RESIGNED
MR BRIAN THOMAS TENNER Jun 1968 British Director 2005-04-01 UNTIL 2006-12-19 RESIGNED
MR RICHARD HEWITT TAYLOR Feb 1961 British Director 2016-07-01 UNTIL 2017-03-31 RESIGNED
MR LAWRENCE JOHN HAYNES Dec 1952 British Director 2005-04-01 UNTIL 2007-03-31 RESIGNED
ALVIN JOSEPH SHUTTLEWORTH British Director 2005-03-14 UNTIL 2005-04-01 RESIGNED
MS MARGARET ELIZABETH BURNS Jan 1962 British Director 2006-07-03 UNTIL 2008-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Services Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAKELAND STADIUM LIMITED CUMBRIA Active MICRO ENTITY 93110 - Operation of sports facilities
ROGER PRESTON LIMITED LEEDS Dissolved... DORMANT 74100 - specialised design activities
RPS CONSULTING SERVICES LIMITED ABINGDON Active FULL 71129 - Other engineering activities
TRETT CONTRACT SERVICES LIMITED BRISTOL ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
SWECO UK HOLDING LIMITED LEEDS Active GROUP 42110 - Construction of roads and motorways
SWECO SERVICES UK LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 71122 - Engineering related scientific and technical consulting activities
ROGER PRESTON & PARTNERS LIMITED LEEDS Active DORMANT 71122 - Engineering related scientific and technical consulting activities
R P + K INTERNATIONAL LIMITED LEEDS Dissolved... DORMANT 71122 - Engineering related scientific and technical consulting activities
NEOS NUCLEAR LIMITED LONDON In... SMALL 25920 - Manufacture of light metal packaging
SWECO UK LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 71129 - Other engineering activities
BIL SOLUTIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DIRECT RAIL SERVICES LIMITED MOOR ROW Active FULL 49200 - Freight rail transport
MUNCASTER VISITOR MANAGEMENT LIMITED RAVENGLASS Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
TRETT HOLDINGS LIMITED BRISTOL ENGLAND Active FULL 74990 - Non-trading company
UK WASTE MANAGEMENT SOLUTIONS LIMITED SWINDON Dissolved... DORMANT 74990 - Non-trading company
SHANKS ENVIRONMENTAL ENGINEERING LIMITED LONDON Dissolved... DORMANT 38320 - Recovery of sorted materials
TYG LTD RAVENGLASS Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
M BURNS FINANCIAL SERVICES LTD EGREMONT Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RPS IRELAND LIMITED BELFAST Active FULL 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOSPER THORNYCROFT (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BABCOCK WOODALL - DUCKHAM LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
BABCOCK MANAGEMENT 2019 LIMITED LONDON Active DORMANT 74990 - Non-trading company
CAVENDISH NUCLEAR LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CAVENDISH DOUNREAY PARTNERSHIP LIMITED LONDON Active FULL 70100 - Activities of head offices
CAVENDISH FLUOR PARTNERSHIP LIMITED LONDON Active FULL 70100 - Activities of head offices
AMBULATORY SURGERY INTERNATIONAL LTD LONDON ENGLAND Active GROUP 86210 - General medical practice activities
ROTARY WING TRAINING LIMITED LONDON UNITED KINGDOM Active SMALL 84220 - Defence activities
BABCOCK SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.