FOSTER WHEELER (LONDON) LIMITED

FOSTER WHEELER (LONDON) LIMITED

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

    Company NameFOSTER WHEELER (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00887857
    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 FOSTER WHEELER (LONDON) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FOSTER WHEELER (LONDON) LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOSTER WHEELER (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOSTER WHEELER POWER PRODUCTS LIMITEDSep 16, 1966Sep 16, 1966

    What are the latest accounts for FOSTER WHEELER (LONDON) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FOSTER WHEELER (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for FOSTER WHEELER (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated May 23, 2018

    3 pagesRP04CS01

    Appointment of Mr Adam Paul Butcher as a director on Aug 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew Stuart Mclean as a director on Aug 12, 2024

    1 pagesTM01

    Appointment of Ms Sarah Marion Macrury as a secretary on Jul 08, 2024

    2 pagesAP03

    Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024

    1 pagesTM02

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr William George Setter on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Stuart Mclean on Apr 09, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Stuart Mclean as a director on Dec 09, 2019

    2 pagesAP01

    Termination of appointment of Carl Anthony Chatfield as a director on Dec 09, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Change of details for Amec Foster Wheeler Energy Limited as a person with significant control on Dec 05, 2017

    2 pagesPSC05

    23/05/18 Statement of Capital gbp 10288465

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 07, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 07/02/2025.

    Cessation of Tray (Uk) Limited as a person with significant control on Dec 05, 2017

    1 pagesPSC07

    Appointment of Iain Angus Jones as a secretary on Feb 16, 2018

    2 pagesAP03

    Who are the officers of FOSTER WHEELER (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACRURY, Sarah Marion
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Secretary
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    325198350001
    BUTCHER, Adam Paul
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritishCompany Director302903850001
    SETTER, William George
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    ScotlandBritishCompany Director147116630004
    AGOMBAR, Colin Leonard Edward
    42 Whistlers Avenue
    SW11 3TS London
    Secretary
    42 Whistlers Avenue
    SW11 3TS London
    British10758280001
    DAVIES, Michelle Karen
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Secretary
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    BritishLawyer110705510001
    DENLEY, Mark Hilton
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Secretary
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    165094430001
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    243966300001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    195478270002
    RIMER, Geoffrey John
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    Secretary
    West End
    Church Street
    HP14 3UJ Stokenchurch
    Buckinghamshire
    BritishCompany Secretary33972670001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225811210001
    BILL, Ian Millar
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    Director
    4 Walnut Close
    Sonning Common
    RG4 9DH Reading
    Berkshire
    BritishEngineer40273890002
    BLYTHE, John Cecil
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    Brambles 78 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    United KingdomBritishEngineer176859610001
    CHATFIELD, Carl Anthony
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    ScotlandBritishCompany Director204223570001
    CHATMAN, William Charles
    12a Hornton Street
    W8 4NR London
    Director
    12a Hornton Street
    W8 4NR London
    AmericanEngineer10758340001
    COLLIS, Mark Russell
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritishAccountant157584200007
    CULSHAW, Stephen Thomas
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomBritishChemical Engineer99629450001
    DICK, Alan
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United KingdomBritishCompany Director184908190001
    DUNLOP, Norman Nicolson Wallace
    15 Grange Close
    RG8 9DY Goring-On-Thames
    Oxfordshire
    Director
    15 Grange Close
    RG8 9DY Goring-On-Thames
    Oxfordshire
    BritishEngineer10758320002
    DUPAGNE, Laurent Jerome
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    Director
    Shinfield Park
    Shinfield
    RG2 9FW Reading
    Berkshire
    United KingdomFrenchAccountant98836590006
    EVANS, Timothy Martin
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    Director
    8 Broadlands Close
    Calcot Park
    RG31 7RP Reading
    Berkshire
    United KingdomBritishDirector76429350001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritishAccountant10758310003
    LING, Grant Richmond
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    EnglandBritishCompany Director68935320003
    MCLEAN, Andrew Stuart
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    Director
    Hareness Road
    Altens Industrial Estate
    AB12 3LE Aberdeen
    Sir Ian Wood House
    Scotland
    EnglandBritishCompany Director262737780002
    ROBERTS, David John
    23 Downington Court
    07059 Warren
    New Jersey
    U S A
    Director
    23 Downington Court
    07059 Warren
    New Jersey
    U S A
    BritishAccountant41438530001
    SHORTEN, Nicholas David
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritishManaging Director91493860001
    STAPLES, Trevor Bryan
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    United KingdomBritishCommercial Director195296030001

    Who are the persons with significant control of FOSTER WHEELER (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1867629
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1361134
    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