BECHTEL LIMITED
Overview
| Company Name | BECHTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00506133 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BECHTEL LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is BECHTEL LIMITED located?
| Registered Office Address | 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road W4 5HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BECHTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECHTEL GREAT BRITAIN LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| ANGLO-BECHTEL LIMITED | Mar 28, 1952 | Mar 28, 1952 |
What are the latest accounts for BECHTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BECHTEL LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for BECHTEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Woolaghan as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Appointment of James Leonard Fibbens as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Appointment of Courtney Cooper Kujawski as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||
Change of details for Bechtel Holdings Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC05 | ||
Change of details for Bechtel Holdings Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC05 | ||
Change of details for Bechtel Holdings Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||
Termination of appointment of Jasmine Zaki as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Jasmine Zaki as a secretary on May 03, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nichola Jeanne Skinner as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on Jan 08, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Chiswick Business Park 6th Floor, Building 6, 566 Chiswick High Road, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on Jan 02, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 566 Chiswick Business Park Chiswick High Road, 6th Floor, Building 6, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on Jan 02, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Chiswick Business Park 566 Chiswick High Road, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on Dec 20, 2023 | 1 pages | AD01 | ||
Appointment of Mr. David Christopher Michael King as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Registered office address changed from , 2 Lakeside Drive, Park Royal, London, NW10 7FQ, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on Dec 19, 2023 | 1 pages | AD01 | ||
Appointment of Mr. Mark Woolaghan as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of George Whittaker as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michelle De Franca as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Cleveland Bailey as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Clifton Scott Rankin as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Who are the officers of BECHTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUJAWSKI, Courtney Cooper | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 328310990001 | |||||||
| CUNLIFFE, Alexandra, Ms. | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | England | British | 303549250001 | |||||
| FIBBENS, James Leonard | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | United Kingdom | British | 328311050001 | |||||
| HENNESSEY, Keith | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | United States | American | 295452790001 | |||||
| KING, David Christopher Michael, Mr. | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | England | British | 317288120001 | |||||
| RANKIN, Clifton Scott, Mr. | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | United States | American | 314216030001 | |||||
| CAIN, Paul Joseph | Secretary | Lakeside Drive Park Royal NW10 7FQ London 2 England | 298957320001 | |||||||
| DAW, Martyn Nicholas | Secretary | Lakeside Drive Park Royal NW10 7FQ London 2 England | 237985360001 | |||||||
| DERING, Christopher John | Secretary | 11 Pilgrim Street London EC4V 6RN | British | 107111400001 | ||||||
| HURLEY, Gabrielle Sheila | Secretary | Pilgrim Street EC4V 6RN London 11 | 169971640001 | |||||||
| SCHAFER, Kimberley Crawford | Secretary | Beale Street 4th Floor 94105 San Francisco 50 California United States | British | 113181530001 | ||||||
| SKINNER, Nichola Jeanne | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 249089600001 | |||||||
| TAYLOR, David Lee | Secretary | 1 Southview Court GU22 7RP Woking Surrey | British | 94962760001 | ||||||
| WING, John David | Secretary | 9 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 3489210001 | ||||||
| ZAKI, Jasmine | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 322836270001 | |||||||
| ABERNATHY, Walter | Director | 15 Queens Gate Mews SW7 5QJ London | Usa | 78477960001 | ||||||
| ADAMS, Michael Augustine | Director | Sunset Hills Road 20190 Reston 12011 Virginia | United States | American | 100265760002 | |||||
| ALBERT, Craig M., Mr. | Director | Pilgrim Street EC4V 6RN London 11 | Usa | American | 160959750001 | |||||
| ASHWIN, Mark, Mr. | Director | Pilgrim Street EC4V 6RN London 11 | England | British | 200145200001 | |||||
| ASTLEFORD, Richard Lewis | Director | 22 Rutland Street SW7 1EF London | American | 100264920002 | ||||||
| BAILEY, Michael Cleveland | Director | 12001 Sunset Hills Rd 20190 Reston 12001 Sunset Hills Drive Va United States | United States | Canadian | 110217530003 | |||||
| BANGASH, Amjad A. | Director | 11 Pilgrim Street London EC4V 6RN | Great Britain | American | 167586180001 | |||||
| BASSILY, Fady Philip | Director | 6 Physic Place Royal Hospital Road SW3 4HQ London | Usa | 95885620001 | ||||||
| BAXTER, Robert | Director | 2105 Queens Garden 9 Old Peak Road Hong Kong Hong Kong | American | 37857460001 | ||||||
| BEETON, Jeremy John, Dr | Director | Moidart Mill Wynd Staindrop DL2 3JR Darlington County Durham | United Kingdom | British | 179131970001 | |||||
| CAIN, Paul Joseph, Mr. | Director | Lakeside Drive Park Royal NW10 7FQ London 2 England | England | British | 290628520001 | |||||
| CARPENTER, Michael James | Director | 44 Village Way Yately GU17 7SE Camberley Surrey | British | 53619500001 | ||||||
| CARTER, John Douglas | Director | 50 Beale Street CA94119 San Francisco California Usa | American | 58109900002 | ||||||
| CATHCART, Alasdair Ian, Mr. | Director | Westview Drive 21703 Frederick 5275 Maryland Usa | Usa | British | 159797750003 | |||||
| CLAYTON, Anthony John | Director | The Manor House Holyport Street SL6 2JR Holyport Berks | British | 32819670001 | ||||||
| CLIPPER, Robert J | Director | 26 Pembroke Gardens Close W8 6HR London | American | 83020040001 | ||||||
| COCHRANE, James Hugh, Mr. | Director | Park Royal NW10 7FQ London 2 Lakeside Drive England | England | English | 151808940001 | |||||
| COCHRANE, James Hugh, Mr. | Director | Post Oak Blvd 77056 Houston 3000 Texas Usa | Usa | British | 151808940002 | |||||
| COOKSEY, David James Scott, Sir | Director | Pilgrim Street EC4V 6RN London 11 | England | British | 133195030002 | |||||
| DAW, Martyn Nicholas | Director | Lakeside Drive Park Royal NW10 7FQ London 2 England | United States | British | 237993120001 |
Who are the persons with significant control of BECHTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bechtel Holdings Limited | Apr 06, 2016 | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0