BECHTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBECHTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00506133
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BECHTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECHTEL GREAT BRITAIN LIMITEDDec 31, 1977Dec 31, 1977
    ANGLO-BECHTEL LIMITEDMar 28, 1952Mar 28, 1952

    What are the latest accounts for BECHTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BECHTEL LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BECHTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    47 pagesAA

    legacy

    pagesANNOTATION

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Woolaghan as a director on Oct 16, 2024

    1 pagesTM01

    Appointment of James Leonard Fibbens as a director on Oct 16, 2024

    2 pagesAP01

    Appointment of Courtney Cooper Kujawski as a secretary on Oct 16, 2024

    2 pagesAP03

    Change of details for Bechtel Holdings Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC05

    Change of details for Bechtel Holdings Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC05

    Change of details for Bechtel Holdings Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Termination of appointment of Jasmine Zaki as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Jasmine Zaki as a secretary on May 03, 2024

    2 pagesAP03

    Termination of appointment of Nichola Jeanne Skinner as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr. David Christopher Michael King as a director on Dec 13, 2023

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr. Mark Woolaghan as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of George Whittaker as a director on Dec 13, 2023

    1 pagesTM01

    Termination of appointment of Michelle De Franca as a director on Dec 13, 2023

    1 pagesTM01

    Termination of appointment of Michael Cleveland Bailey as a director on Oct 02, 2023

    1 pagesTM01

    Appointment of Mr. Clifton Scott Rankin as a director on Oct 02, 2023

    2 pagesAP01

    Who are the officers of BECHTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUJAWSKI, Courtney Cooper
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    328310990001
    CUNLIFFE, Alexandra, Ms.
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    EnglandBritish303549250001
    FIBBENS, James Leonard
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    United KingdomBritish328311050001
    HENNESSEY, Keith
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    United StatesAmerican295452790001
    KING, David Christopher Michael, Mr.
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    EnglandBritish317288120001
    RANKIN, Clifton Scott, Mr.
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    United StatesAmerican314216030001
    CAIN, Paul Joseph
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Secretary
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    298957320001
    DAW, Martyn Nicholas
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Secretary
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    237985360001
    DERING, Christopher John
    11 Pilgrim Street
    London
    EC4V 6RN
    Secretary
    11 Pilgrim Street
    London
    EC4V 6RN
    British107111400001
    HURLEY, Gabrielle Sheila
    Pilgrim Street
    EC4V 6RN London
    11
    Secretary
    Pilgrim Street
    EC4V 6RN London
    11
    169971640001
    SCHAFER, Kimberley Crawford
    Beale Street
    4th Floor
    94105 San Francisco
    50
    California
    United States
    Secretary
    Beale Street
    4th Floor
    94105 San Francisco
    50
    California
    United States
    British113181530001
    SKINNER, Nichola Jeanne
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    249089600001
    TAYLOR, David Lee
    1 Southview Court
    GU22 7RP Woking
    Surrey
    Secretary
    1 Southview Court
    GU22 7RP Woking
    Surrey
    British94962760001
    WING, John David
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    Secretary
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    British3489210001
    ZAKI, Jasmine
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    322836270001
    ABERNATHY, Walter
    15 Queens Gate Mews
    SW7 5QJ London
    Director
    15 Queens Gate Mews
    SW7 5QJ London
    Usa78477960001
    ADAMS, Michael Augustine
    Sunset Hills Road
    20190 Reston
    12011
    Virginia
    Director
    Sunset Hills Road
    20190 Reston
    12011
    Virginia
    United StatesAmerican100265760002
    ALBERT, Craig M., Mr.
    Pilgrim Street
    EC4V 6RN London
    11
    Director
    Pilgrim Street
    EC4V 6RN London
    11
    UsaAmerican160959750001
    ASHWIN, Mark, Mr.
    Pilgrim Street
    EC4V 6RN London
    11
    Director
    Pilgrim Street
    EC4V 6RN London
    11
    EnglandBritish200145200001
    ASTLEFORD, Richard Lewis
    22 Rutland Street
    SW7 1EF London
    Director
    22 Rutland Street
    SW7 1EF London
    American100264920002
    BAILEY, Michael Cleveland
    12001 Sunset Hills Rd
    20190 Reston
    12001 Sunset Hills Drive
    Va
    United States
    Director
    12001 Sunset Hills Rd
    20190 Reston
    12001 Sunset Hills Drive
    Va
    United States
    United StatesCanadian110217530003
    BANGASH, Amjad A.
    11 Pilgrim Street
    London
    EC4V 6RN
    Director
    11 Pilgrim Street
    London
    EC4V 6RN
    Great BritainAmerican167586180001
    BASSILY, Fady Philip
    6 Physic Place
    Royal Hospital Road
    SW3 4HQ London
    Director
    6 Physic Place
    Royal Hospital Road
    SW3 4HQ London
    Usa95885620001
    BAXTER, Robert
    2105 Queens Garden
    9 Old Peak Road
    Hong Kong
    Hong Kong
    Director
    2105 Queens Garden
    9 Old Peak Road
    Hong Kong
    Hong Kong
    American37857460001
    BEETON, Jeremy John, Dr
    Moidart Mill Wynd
    Staindrop
    DL2 3JR Darlington
    County Durham
    Director
    Moidart Mill Wynd
    Staindrop
    DL2 3JR Darlington
    County Durham
    United KingdomBritish179131970001
    CAIN, Paul Joseph, Mr.
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Director
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    EnglandBritish290628520001
    CARPENTER, Michael James
    44 Village Way
    Yately
    GU17 7SE Camberley
    Surrey
    Director
    44 Village Way
    Yately
    GU17 7SE Camberley
    Surrey
    British53619500001
    CARTER, John Douglas
    50 Beale Street
    CA94119 San Francisco
    California
    Usa
    Director
    50 Beale Street
    CA94119 San Francisco
    California
    Usa
    American58109900002
    CATHCART, Alasdair Ian, Mr.
    Westview Drive
    21703 Frederick
    5275
    Maryland
    Usa
    Director
    Westview Drive
    21703 Frederick
    5275
    Maryland
    Usa
    UsaBritish159797750003
    CLAYTON, Anthony John
    The Manor House
    Holyport Street
    SL6 2JR Holyport
    Berks
    Director
    The Manor House
    Holyport Street
    SL6 2JR Holyport
    Berks
    British32819670001
    CLIPPER, Robert J
    26 Pembroke Gardens Close
    W8 6HR London
    Director
    26 Pembroke Gardens Close
    W8 6HR London
    American83020040001
    COCHRANE, James Hugh, Mr.
    Park Royal
    NW10 7FQ London
    2 Lakeside Drive
    England
    Director
    Park Royal
    NW10 7FQ London
    2 Lakeside Drive
    England
    EnglandEnglish151808940001
    COCHRANE, James Hugh, Mr.
    Post Oak Blvd
    77056 Houston
    3000
    Texas
    Usa
    Director
    Post Oak Blvd
    77056 Houston
    3000
    Texas
    Usa
    UsaBritish151808940002
    COOKSEY, David James Scott, Sir
    Pilgrim Street
    EC4V 6RN London
    11
    Director
    Pilgrim Street
    EC4V 6RN London
    11
    EnglandBritish133195030002
    DAW, Martyn Nicholas
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Director
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    United StatesBritish237993120001

    Who are the persons with significant control of BECHTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bechtel Holdings Limited
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Apr 06, 2016
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    No
    Legal FormA Company Limited In Liability By Shares
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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