BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01198315 |
| 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 BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BICC INVESTMENT HOLDINGS LIMITED | Jan 04, 1999 | Jan 04, 1999 |
| LONDON BRIDGE DEVELOPMENTS LTD | Nov 15, 1988 | Nov 15, 1988 |
| LONDON BRIDGE DEVELOPMENTS LIMITED | Mar 03, 1987 | Mar 03, 1987 |
| T.A.V. STAFF AGENCY LIMITED | Jan 29, 1975 | Jan 29, 1975 |
What are the latest accounts for BALFOUR BEATTY INVESTMENT HOLDINGS 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 BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||
Appointment of Mrs Kate Lorraine Randall as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Thomas Beaumont as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 48 pages | AA | ||||||
Appointment of Mr Andrew Thomas Beaumont as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Appointment of Mr Paul David England as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Gavin Russell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 28, 2019 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 46 pages | AA | ||||||
Director's details changed for Jonathan Lagan on Feb 04, 2019 | 2 pages | CH01 | ||||||
Appointment of Jonathan Lagan as a director on Feb 04, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Ross Mercer as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 28, 2018 with updates | 5 pages | CS01 | ||||||
Who are the officers of BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 67896020002 | |||||||
| ENGLAND, Paul David | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | 153205540001 | |||||
| RANDALL, Kate Lorraine | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | 333715210001 | |||||
| CHARNOCK, Stephen John | Secretary | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | British | 483490001 | ||||||
| MCDONALD, Ross Edward | Secretary | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| SAPWELL, John William | Secretary | Hillcrest West Lane RH19 4HH East Grinstead Sussex | British | 30756600001 | ||||||
| BNOMS LIMITED | Secretary | Third Floor Devonshire House, Mayfair Place W1X 5FH London | 67896020001 | |||||||
| ASTIN, Andrew Robert | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 200138200001 | |||||
| BANCROFT, Paul Andrew | Director | 40 Cleveland Road Southwoodford E18 2AL London | England | British | 99625640001 | |||||
| BEAUMONT, Andrew Thomas | Director | Churchill Place Canary Wharf E14 5HU London 5 England | United Kingdom | British | 262669090001 | |||||
| GOLDSMITH, Paul William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | 28639100003 | |||||
| HEALY, Christopher William | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 197650570001 | |||||
| HENDERSON, Ronald Andrew | Director | Frankleigh Cedar Road GU22 0JH Woking Surrey | United Kingdom | British | 2980400001 | |||||
| HOWARD, Claire Lucie Mary | Director | Norsebury Cottage Winchester Road Micheldever SO21 3DG Winchester Hampshire | British | 54519060001 | ||||||
| KNIGHT, Dawn Elizabeth | Director | 2 Temperance Street AL3 4QA St Albans Hertfordshire | British | 19935890001 | ||||||
| LAGAN, Jonathan | Director | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | United Kingdom | British | 255905310001 | |||||
| LEADILL, Stuart Kenneth | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 36282500001 | |||||
| MAHAJAN, Sandip | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 254690710001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Director | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | England | British | 34131020003 | |||||
| MCDONALD, Ross Edward | Director | 5b Vermont Road Upper Norwood SE19 3SR London | British | 44092870001 | ||||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||
| MERCER, David Ross | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 211137990001 | |||||
| MORISON, Andrew Gordon | Director | Tile Barn Hammer Lane Bramshott Chase GU26 6DD Hindhead Surrey | British | 82840001 | ||||||
| MURRAY, Stuart Fraser | Director | 29 Binden Road W12 9RJ London | British | 675720001 | ||||||
| MURSELL, Haydn Jonathan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 135519480001 | |||||
| PEARSON, Christopher Rait O'Neill | Director | Shirley House, 5 West Walks DT1 1RE Dorchester Dorset | British | 60365730001 | ||||||
| PETERS, Mark David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 192348430001 | |||||
| PRYCE, Colin Michael | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British,Jamaican | 67971010001 | |||||
| PURVIS, Martin Terence Alan | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 7901050001 | |||||
| RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | United Kingdom | British | 188396180003 | |||||
| STOCK, John Patrick | Director | Belton 3a Highlands Road Heath End GU9 0LX Farnham Surrey | British | 30640450001 | ||||||
| TIBBLE, David Charles | Director | Cherry Tree Cottage Fletching Common BN8 4QS Newick East Sussex | British | 32505820002 | ||||||
| VAUGHAN, Christopher David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 152399160001 | |||||
| WIGLEY, Michael Jonathan O'Halloran | Director | 6 West Meade Milland GU30 7NB Liphook Hampshire | British | 57428580001 |
Who are the persons with significant control of BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Plc | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 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