BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED

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

    Company NameBALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01198173
    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 BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED located?

    Registered Office Address
    5 Churchill Place
    Canary Wharf
    E14 5HU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BICC OVERSEAS INVESTMENTS LIMITEDJan 01, 1982Jan 01, 1982
    BICC INTERNATIONAL LIMITEDJan 29, 1975Jan 29, 1975

    What are the latest accounts for BALFOUR BEATTY OVERSEAS INVESTMENTS 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 BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mrs Kate Lorraine Randall as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Andrew Thomas Beaumont as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Russell as a director on Sep 18, 2019

    1 pagesTM01

    Appointment of Mr Paul David England as a director on Sep 18, 2019

    2 pagesAP01

    Appointment of Mr Andrew Thomas Beaumont as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Jul 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Jonathan Lagan on Feb 04, 2019

    2 pagesCH01

    Appointment of Jonathan Lagan as a director on Feb 04, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    May 13, 2019Part Rectified The service address on the AP01 was removed from the public register on 13/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.

    Termination of appointment of David Ross Mercer as a director on Feb 04, 2019

    1 pagesTM01

    Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018

    1 pagesTM01

    Confirmation statement made on Jul 17, 2018 with updates

    4 pagesCS01

    Who are the officers of BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    67896020002
    ENGLAND, Paul David
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish153205540001
    RANDALL, Kate Lorraine
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish333715210001
    BARTLETT, Paul Eugene
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    Secretary
    Flat 3 Stable Mews
    Hillside Road
    AL1 3QR St Albans
    Hertfordshire
    British54206450002
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Secretary
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    ASTIN, Andrew Robert
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish200138200001
    BEAUMONT, Andrew Thomas
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish262669090001
    BESLEY, Christopher Justin
    132 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    132 Dora Road
    Wimbledon
    SW19 7HJ London
    British32103340001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    GOLDSMITH, Paul William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritish28639100003
    GOODMAN, David Hugh
    81 Wentworth Road
    Golders Green
    NW11 0RH London
    Director
    81 Wentworth Road
    Golders Green
    NW11 0RH London
    British69867560001
    HEALY, Christopher William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish197650570001
    HOWARD, Claire Lucie Mary
    Norsebury Cottage Winchester Road
    Micheldever
    SO21 3DG Winchester
    Hampshire
    Director
    Norsebury Cottage Winchester Road
    Micheldever
    SO21 3DG Winchester
    Hampshire
    British54519060001
    KNIGHT, Dawn Elizabeth
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    Director
    2 Temperance Street
    AL3 4QA St Albans
    Hertfordshire
    British19935890001
    LAGAN, Jonathan
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    United KingdomBritish255905310001
    LEADILL, Stuart Kenneth
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish36282500001
    MAHAJAN, Sandip
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish254690710001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Director
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    MERCER, David Ross
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish211137990001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PETERS, Mark David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish192348430001
    PRYCE, Colin Michael
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish,Jamaican67971010001
    PURVIS, Martin Terence Alan
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish7901050001
    RUSSELL, Gavin
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish188396180003

    Who are the persons with significant control of BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balfour Beatty Investment Holdings Limited
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1198315
    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