COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED

COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED

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

    Company NameCOSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00583789
    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 COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAND & MARINE ENGINEERING (OVERSEAS) LIMITEDDec 31, 1976Dec 31, 1976
    FOREMOST LAND & MARINE LIMITEDMay 13, 1957May 13, 1957

    What are the latest accounts for COSTAIN OIL, GAS & PROCESS (OVERSEAS) 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 COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024

    1 pagesTM02

    Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024

    2 pagesAP03

    Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024

    2 pagesCH01

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Change of details for Costain Oil, Gas & Process Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Appointment of Ms Susannah Natalie Taylor as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of David Roy Taylor as a director on Jul 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Warren John Clements as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 06, 2017

    7 pagesRP04CS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Warren John Clements as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Roy Taylor as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    329871320001
    TAYLOR, Susannah Natalie
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish322753740001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    SINGLETERRY, Maria
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    273928900001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160821340001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish192694490001
    BROWNE, Nicholas Woodliffe
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Director
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    British808480001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CHARLES, Colin Scott
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    Director
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    British6812300001
    CLEMENTS, Warren John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish267292310001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    DUBE, William Ernest
    2 Carlton Lake Drive
    NG23 6NL Newark
    Nottinghamshire
    Director
    2 Carlton Lake Drive
    NG23 6NL Newark
    Nottinghamshire
    American81538710001
    DUCKETT, Melvyn
    13 Princes Drive
    Marple
    SK6 6NJ Stockport
    Cheshire
    Director
    13 Princes Drive
    Marple
    SK6 6NJ Stockport
    Cheshire
    British41945450001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    HALFORD, Leslie
    1 Dorset Avenue
    Bramhall
    SK7 3NU Stockport
    Cheshire
    Director
    1 Dorset Avenue
    Bramhall
    SK7 3NU Stockport
    Cheshire
    United KingdomBritish42012890001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    LEE, Stephen Warwick
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    Director
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    British84186060001
    LIGGETT, Nigel Lovatt
    17 Meadow Drive
    Prestbury
    SK10 4EY Macclesfield
    Cheshire
    Director
    17 Meadow Drive
    Prestbury
    SK10 4EY Macclesfield
    Cheshire
    British41961140001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    NOBLE, Timothy John
    Smallgrove
    TN6 3HH Rotherfield
    Sussex
    Director
    Smallgrove
    TN6 3HH Rotherfield
    Sussex
    British43170700001
    PINKNEY, Francis Stewart
    318 Manchester Road
    Timperley
    WA14 5NB Altrincham
    Cheshire
    Director
    318 Manchester Road
    Timperley
    WA14 5NB Altrincham
    Cheshire
    British33777430001
    REEVES, Jenner Walker
    Eiffel
    35 Brimstage Road Heswall Hills
    L60 1XE Wirral
    Merseyside
    Director
    Eiffel
    35 Brimstage Road Heswall Hills
    L60 1XE Wirral
    Merseyside
    British34238180001
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    British57880630002
    ROBERTSON, Malcolm Charles Webster
    New Grange Farm Rudyard Road
    Rudyard
    ST13 8PF Leek
    Staffordshire
    Director
    New Grange Farm Rudyard Road
    Rudyard
    ST13 8PF Leek
    Staffordshire
    British42012680002
    STEINER, Leon
    8 Wallenger Avenue
    Gidea Park
    RM2 6ER Romford
    Essex
    Director
    8 Wallenger Avenue
    Gidea Park
    RM2 6ER Romford
    Essex
    British5720910001
    SWEENEY, Charles Alan
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish94555170001
    TAYLOR, David Roy
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish193855870001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish200473570002
    WYLLIE, Andrew
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish66477600003

    Who are the persons with significant control of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Oil, Gas & Process Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number786418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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