BLACK & VEATCH INTERNATIONAL LTD.

BLACK & VEATCH INTERNATIONAL LTD.

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

    Company NameBLACK & VEATCH INTERNATIONAL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02153633
    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 BLACK & VEATCH INTERNATIONAL LTD.?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is BLACK & VEATCH INTERNATIONAL LTD. located?

    Registered Office Address
    York House 221 Pentonville Road
    Office 4.10
    N1 9UZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACK & VEATCH INTERNATIONAL LTD.?

    Previous Company Names
    Company NameFromUntil
    BINNIE BLACK & VEATCH (INTERNATIONAL) LIMITEDJan 05, 1999Jan 05, 1999
    BINNIE BLACK & VEATCH LIMITEDNov 13, 1996Nov 13, 1996
    BINNIE LEVANT LIMITEDOct 12, 1987Oct 12, 1987
    SPARKRARE LIMITEDAug 10, 1987Aug 10, 1987

    What are the latest accounts for BLACK & VEATCH INTERNATIONAL LTD.?

    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 BLACK & VEATCH INTERNATIONAL LTD.?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for BLACK & VEATCH INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Rafael Enriquillo Frias Iii as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of James Douglas Doull as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Dr Patrick Gerard Hogan as a director on Aug 29, 2025

    2 pagesAP01

    Termination of appointment of Youssef Merjaneh as a director on Aug 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Register inspection address has been changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

    1 pagesAD02

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robbie John Reed Gibson as a director on May 16, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Notification of Black & Veatch (U.K.) Limited as a person with significant control on May 09, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 03, 2024

    2 pagesPSC09

    Registered office address changed from 16 Upper Woburn Place London WC1H 0AF United Kingdom to York House 221 Pentonville Road Office 4.10 London N1 9UZ on Jun 03, 2024

    1 pagesAD01

    Termination of appointment of Ian Blacker as a director on Mar 14, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gordon James Wilson as a secretary on Nov 14, 2022

    2 pagesAP03

    Appointment of Mr Ian Blacker as a director on Nov 14, 2022

    2 pagesAP01

    Appointment of James Douglas Doull as a director on Nov 14, 2022

    2 pagesAP01

    Appointment of Youssef Merjaneh as a director on Nov 14, 2022

    2 pagesAP01

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Nov 14, 2022

    1 pagesTM02

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on Nov 14, 2022

    1 pagesTM01

    Termination of appointment of Christopher William Timpson Scott as a director on Nov 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place London WC1H 0AF on Aug 01, 2022

    1 pagesAD01

    Who are the officers of BLACK & VEATCH INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Gordon James
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    Secretary
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    302809450001
    HOGAN, Patrick Gerard, Dr
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    Director
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    United StatesBritish,American339793600001
    III, Rafael Enriquillo Frias
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    Director
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    United StatesAmerican342082590001
    DALY, Christine Anne
    Old London Road
    TN22 3DP Maresfield
    Hill House
    East Sussex
    Secretary
    Old London Road
    TN22 3DP Maresfield
    Hill House
    East Sussex
    British126747530004
    HEDEMANN, George Christian
    12520 Sherwood Drive
    Leawood Kansas 66209
    FOREIGN Usa
    Secretary
    12520 Sherwood Drive
    Leawood Kansas 66209
    FOREIGN Usa
    American43635750003
    HUTCHEON, John Douglas
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    Secretary
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    British12496970001
    JOHNSON III, Clifford A
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    Secretary
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    American110222770002
    MCCORMACK, Francis Declan Finbar Tempany
    Upper Woburn Place
    WC1H 0AF London
    16
    United Kingdom
    Secretary
    Upper Woburn Place
    WC1H 0AF London
    16
    United Kingdom
    British189979000001
    ROBEY, Christopher Gordon Stanley
    12 Marius Road
    SW17 7QQ London
    Secretary
    12 Marius Road
    SW17 7QQ London
    British41251690002
    TRIPLETT, Timothy
    Leawood
    66211 Kansas
    11603 Mohawk
    United States
    Secretary
    Leawood
    66211 Kansas
    11603 Mohawk
    United States
    British131215080001
    WINCHESTER, Steven Dee
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Secretary
    3 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Usa46752850001
    AINSWORTH, Bruce Alan
    Barrow Gardens
    RH1 1TP Redhill
    24
    Surrey
    Director
    Barrow Gardens
    RH1 1TP Redhill
    24
    Surrey
    United KingdomAmerican105708330004
    AITKEN, David Scott Macdonald
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    Director
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    ScotlandBritish149617830001
    ALLAN, Mark Andrew
    69 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    69 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    EnglandBritish170635360001
    APPLEYARD, Colin John
    Newlands House Copperfields
    Coolhurst
    RH13 6PZ Horsham
    West Sussex
    Director
    Newlands House Copperfields
    Coolhurst
    RH13 6PZ Horsham
    West Sussex
    British51775250001
    BLACKER, Ian
    Upper Woburn Place
    WC1H 0AF London
    16
    United Kingdom
    Director
    Upper Woburn Place
    WC1H 0AF London
    16
    United Kingdom
    United KingdomBritish300217560001
    BROUWER DE KONING, Hector
    Burjuman Business Tower
    P O Box 121828
    Dubai
    Uae
    Director
    Burjuman Business Tower
    P O Box 121828
    Dubai
    Uae
    Dubai, UaeBritish160665130001
    BUNN, Roger Antony
    1 Bradenhurst Close
    CR3 6DS Caterham
    Surrey
    Director
    1 Bradenhurst Close
    CR3 6DS Caterham
    Surrey
    British12497980001
    BURGESS, Edward David
    Beechcroft
    Forest Drive
    KT20 6LN Kingswood
    Surrey
    Director
    Beechcroft
    Forest Drive
    KT20 6LN Kingswood
    Surrey
    British46926820003
    CHEONG, Hoe Wai, Dr
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    Director
    Farnham Road
    GU2 4RG Guildford
    1
    Surrey
    England
    SingaporeMalaysian151471540002
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    COWIE, David Henderson
    9 Church Path
    Merton Park
    SW19 3HJ London
    Director
    9 Church Path
    Merton Park
    SW19 3HJ London
    EnglandBritish12498000001
    CURRIE, James Douglas Maclellan
    Apartment 09-13 Valley Park,
    483 River Valley Road,
    Singapore 248368
    Singapore
    Director
    Apartment 09-13 Valley Park,
    483 River Valley Road,
    Singapore 248368
    Singapore
    SingaporeBritish102647660001
    DAWES, Nicholas John
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Director
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    British12498020001
    DOULL, James Douglas
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    Director
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    United StatesAmerican302765530001
    EDWARDS, Steve
    Overland Parl
    66211 Kansas
    11401
    Director
    Overland Parl
    66211 Kansas
    11401
    Missouri UsaAmerican156587000002
    ERINGTON, Kerry Bryant
    11401 Lamar
    Overland Park
    Kansas 66211
    Usa
    Director
    11401 Lamar
    Overland Park
    Kansas 66211
    Usa
    Kansas, UsaAmerican160664640001
    GIBSON, Robbie John Reed
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    Director
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    ScotlandBritish294827550001
    GRIMES, John Francis
    Casterbridge
    9 Wesley Close
    RH2 8JS Reigate
    Surrey
    Director
    Casterbridge
    9 Wesley Close
    RH2 8JS Reigate
    Surrey
    British28894270002
    HETHERINGTON, James Stephen
    60 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    60 Carlton Road
    RH1 2BX Redhill
    Surrey
    British12498040001
    HIPPS, James Wray
    9737 Overbrook Road
    Leawood
    FOREIGN Kansas 66206
    Usa
    Director
    9737 Overbrook Road
    Leawood
    FOREIGN Kansas 66206
    Usa
    American49791050002
    HOFFMAN, Angela
    5 Oxford Gate
    Brook Green
    W6 7DA London
    Director
    5 Oxford Gate
    Brook Green
    W6 7DA London
    American96142190001
    HUGHES, Lawrence Gareth Spencer
    38 Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    Director
    38 Woodlands Road
    Sonning Common
    RG4 9TE Reading
    Berkshire
    British14252340001
    HUTCHEON, John Douglas
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    Director
    372 Upper Richmond Road
    Putney
    SW15 6TS London
    British12496970001
    INGAMELLS, Peter
    63 Ravenscroft
    RG27 9NP Hook
    Hampshire
    Director
    63 Ravenscroft
    RG27 9NP Hook
    Hampshire
    British100579890001

    Who are the persons with significant control of BLACK & VEATCH INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    May 09, 2017
    221 Pentonville Road
    Office 4.10
    N1 9UZ London
    York House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02376420
    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.

    What are the latest statements on persons with significant control for BLACK & VEATCH INTERNATIONAL LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016May 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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