BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED

BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED

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

    Company NameBALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01878848
    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 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 AddressNo

    What were the previous names of BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    YEWKARA LIMITEDJan 18, 1985Jan 18, 1985

    What are the latest accounts for BALFOUR BEATTY CONSTRUCTION INTERNATIONAL 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 CONSTRUCTION INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Director's details changed for Gavin Russell on Jul 12, 2021

    2 pagesCH01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Gavin Russell as a director on Jun 28, 2019

    2 pagesAP01

    Termination of appointment of Simon Charles Kirkpatrick as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU

    1 pagesAD04

    Confirmation statement made on Apr 12, 2018 with updates

    4 pagesCS01

    Appointment of Mr Nigel Craig Roberts as a director on Jun 16, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BALFOUR BEATTY CONSTRUCTION INTERNATIONAL 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
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    ROBERTS, Nigel Craig
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritish96584190001
    RUSSELL, Gavin
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    United KingdomBritish188396180004
    TARR, Stephen John
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritish53728280003
    FERGUSON, Paul Edward Cochiese
    Great Oaks
    Haroldslea Drive
    RH6 9DU Horley
    Surrey
    Secretary
    Great Oaks
    Haroldslea Drive
    RH6 9DU Horley
    Surrey
    British30161200001
    HARRIS, David Lynn Rhys
    Greenhaze Bowerland Lane
    Crowhurst
    RH7 6DF Lingfield
    Surrey
    Secretary
    Greenhaze Bowerland Lane
    Crowhurst
    RH7 6DF Lingfield
    Surrey
    British61065290001
    MORRIS, Philip Hugh
    86 Station Road
    Redhill
    RH1 1PQ Surrey
    Secretary
    86 Station Road
    Redhill
    RH1 1PQ Surrey
    British9233330003
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    175615890001
    WESTON, Nikolas William
    42 Dalmore Road
    SE21 8HB London
    Secretary
    42 Dalmore Road
    SE21 8HB London
    British66659270003
    ANDERSON, Ewan Thomas
    Wilton Road
    SW1V 1LQ London
    130
    Director
    Wilton Road
    SW1V 1LQ London
    130
    ScotlandBritish71536430001
    ASHMAN, George Rodney
    Alderley
    Upper Harbledown
    CT2 9AN Canterbury
    Kent
    Director
    Alderley
    Upper Harbledown
    CT2 9AN Canterbury
    Kent
    British39362180001
    BARRON, John Stewart
    Paddock House
    Salisbury Road
    RH13 0AL Horsham
    West Sussex
    Director
    Paddock House
    Salisbury Road
    RH13 0AL Horsham
    West Sussex
    EnglandBritish72880160002
    BEDELIAN, Haro Moushegh
    Brynstoke 30 Downs Way
    KT20 5DZ Tadworth
    Surrey
    Director
    Brynstoke 30 Downs Way
    KT20 5DZ Tadworth
    Surrey
    EnglandBritish1226270001
    COWLAND, David Shields
    The Sycamores
    Bullfinch Close Riverhead
    TN13 2BB Sevenoaks
    Kent
    Director
    The Sycamores
    Bullfinch Close Riverhead
    TN13 2BB Sevenoaks
    Kent
    British34818050001
    GREEN, Frederick Michael
    The Old Vicarage
    Church Road Shackerstone
    CV13 6NN Nuneaton
    Director
    The Old Vicarage
    Church Road Shackerstone
    CV13 6NN Nuneaton
    British27138080001
    HARRIS, David Lynn Rhys
    Greenhaze Bowerland Lane
    Crowhurst
    RH7 6DF Lingfield
    Surrey
    Director
    Greenhaze Bowerland Lane
    Crowhurst
    RH7 6DF Lingfield
    Surrey
    British61065290001
    HOLLAND, James Leonard
    Walpole Cottage
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Walpole Cottage
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British40701500001
    HOSKINS, Lawrence Anthony
    5 Wellmeade Drive
    TN13 1QA Sevenoaks
    Kent
    Director
    5 Wellmeade Drive
    TN13 1QA Sevenoaks
    Kent
    EnglandBritish50477790003
    KIRKPATRICK, Simon Charles
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish196740330001
    MCDONALD, Terence Norman
    Priory Lane
    Eynsford
    DA4 0AY Dartford
    Chestnuts
    Kent
    Director
    Priory Lane
    Eynsford
    DA4 0AY Dartford
    Chestnuts
    Kent
    British27138090001
    MILLARD, Keith Haverland
    Berrywood
    Ivy Lane
    GU22 7BY Woking
    Surrey
    Director
    Berrywood
    Ivy Lane
    GU22 7BY Woking
    Surrey
    United KingdomBritish4199670001
    PARKER, Thomas Christopher
    Stoneleigh
    College Lane
    RH19 3JR East Grinstead
    West Sussex
    Director
    Stoneleigh
    College Lane
    RH19 3JR East Grinstead
    West Sussex
    British27138100001
    PERRIN, Barry Peter
    6 Pine Gardens
    Church Road
    RH6 7RH Horley
    Surrey
    Director
    6 Pine Gardens
    Church Road
    RH6 7RH Horley
    Surrey
    British59740310001
    PRENTICE, Douglas William
    Elmtree
    TN26 3BP High Haldon
    Kent
    Director
    Elmtree
    TN26 3BP High Haldon
    Kent
    British27138110001
    VAN ES, Hendrik
    Silver Birch Hurstwood Lane
    RH17 7SZ Haywards Heath
    West Sussex
    Director
    Silver Birch Hurstwood Lane
    RH17 7SZ Haywards Heath
    West Sussex
    United KingdomBritish54770770001
    WALKER, Brian Roland
    13 Manor Road North
    Hinchley Wood
    KT10 0AA Esher
    Surrey
    Director
    13 Manor Road North
    Hinchley Wood
    KT10 0AA Esher
    Surrey
    EnglandBritish72880380001
    WILEY, Bernard John
    7 Queens Court 21 Hatherley Road
    DA14 4BH Sidcup
    Kent
    Director
    7 Queens Court 21 Hatherley Road
    DA14 4BH Sidcup
    Kent
    British27138120002

    Who are the persons with significant control of BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number101073
    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.
    • 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