BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED
Overview
| Company Name | BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01878848 |
| 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 CONSTRUCTION INTERNATIONAL LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BALFOUR BEATTY CONSTRUCTION INTERNATIONAL 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 CONSTRUCTION INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| YEWKARA LIMITED | Jan 18, 1985 | Jan 18, 1985 |
What are the latest accounts for BALFOUR BEATTY CONSTRUCTION INTERNATIONAL 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 CONSTRUCTION INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Gavin Russell on Jul 12, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Gavin Russell as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU | 1 pages | AD04 | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Nigel Craig Roberts as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BALFOUR BEATTY CONSTRUCTION INTERNATIONAL 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 |
| 174017860001 | ||||||||||
| ROBERTS, Nigel Craig | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | 96584190001 | |||||||||
| RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England | United Kingdom | British | 188396180004 | |||||||||
| TARR, Stephen John | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | 53728280003 | |||||||||
| FERGUSON, Paul Edward Cochiese | Secretary | Great Oaks Haroldslea Drive RH6 9DU Horley Surrey | British | 30161200001 | ||||||||||
| HARRIS, David Lynn Rhys | Secretary | Greenhaze Bowerland Lane Crowhurst RH7 6DF Lingfield Surrey | British | 61065290001 | ||||||||||
| MORRIS, Philip Hugh | Secretary | 86 Station Road Redhill RH1 1PQ Surrey | British | 9233330003 | ||||||||||
| MUTCH, Gregory William | Secretary | Wilton Road SW1V 1LQ London 130 England | 175615890001 | |||||||||||
| WESTON, Nikolas William | Secretary | 42 Dalmore Road SE21 8HB London | British | 66659270003 | ||||||||||
| ANDERSON, Ewan Thomas | Director | Wilton Road SW1V 1LQ London 130 | Scotland | British | 71536430001 | |||||||||
| ASHMAN, George Rodney | Director | Alderley Upper Harbledown CT2 9AN Canterbury Kent | British | 39362180001 | ||||||||||
| BARRON, John Stewart | Director | Paddock House Salisbury Road RH13 0AL Horsham West Sussex | England | British | 72880160002 | |||||||||
| BEDELIAN, Haro Moushegh | Director | Brynstoke 30 Downs Way KT20 5DZ Tadworth Surrey | England | British | 1226270001 | |||||||||
| COWLAND, David Shields | Director | The Sycamores Bullfinch Close Riverhead TN13 2BB Sevenoaks Kent | British | 34818050001 | ||||||||||
| GREEN, Frederick Michael | Director | The Old Vicarage Church Road Shackerstone CV13 6NN Nuneaton | British | 27138080001 | ||||||||||
| HARRIS, David Lynn Rhys | Director | Greenhaze Bowerland Lane Crowhurst RH7 6DF Lingfield Surrey | British | 61065290001 | ||||||||||
| HOLLAND, James Leonard | Director | Walpole Cottage Walpole Avenue CR5 3PN Chipstead Surrey | British | 40701500001 | ||||||||||
| HOSKINS, Lawrence Anthony | Director | 5 Wellmeade Drive TN13 1QA Sevenoaks Kent | England | British | 50477790003 | |||||||||
| KIRKPATRICK, Simon Charles | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | 196740330001 | |||||||||
| MCDONALD, Terence Norman | Director | Priory Lane Eynsford DA4 0AY Dartford Chestnuts Kent | British | 27138090001 | ||||||||||
| MILLARD, Keith Haverland | Director | Berrywood Ivy Lane GU22 7BY Woking Surrey | United Kingdom | British | 4199670001 | |||||||||
| PARKER, Thomas Christopher | Director | Stoneleigh College Lane RH19 3JR East Grinstead West Sussex | British | 27138100001 | ||||||||||
| PERRIN, Barry Peter | Director | 6 Pine Gardens Church Road RH6 7RH Horley Surrey | British | 59740310001 | ||||||||||
| PRENTICE, Douglas William | Director | Elmtree TN26 3BP High Haldon Kent | British | 27138110001 | ||||||||||
| VAN ES, Hendrik | Director | Silver Birch Hurstwood Lane RH17 7SZ Haywards Heath West Sussex | United Kingdom | British | 54770770001 | |||||||||
| WALKER, Brian Roland | Director | 13 Manor Road North Hinchley Wood KT10 0AA Esher Surrey | England | British | 72880380001 | |||||||||
| WILEY, Bernard John | Director | 7 Queens Court 21 Hatherley Road DA14 4BH Sidcup Kent | British | 27138120002 |
Who are the persons with significant control of BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Group Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England 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