BALFOUR BEATTY INVESTMENTS LIMITED
Overview
Company Name | BALFOUR BEATTY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02423465 |
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 INVESTMENTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BALFOUR BEATTY INVESTMENTS LIMITED located?
Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BALFOUR BEATTY CAPITAL LIMITED | Mar 27, 2006 | Mar 27, 2006 |
BALFOUR BEATTY CAPITAL PROJECTS LIMITED | Jul 28, 1997 | Jul 28, 1997 |
BALFOUR BEATTY ENVIRONMENTAL MANAGEMENT LIMITED | Jun 05, 1990 | Jun 05, 1990 |
PACKPINE LIMITED | Sep 18, 1989 | Sep 18, 1989 |
What are the latest accounts for BALFOUR BEATTY INVESTMENTS 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 INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 30, 2026 |
---|---|
Next Confirmation Statement Due | Feb 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 30, 2025 |
Overdue | No |
What are the latest filings for BALFOUR BEATTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Brian Roland Walker as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 30, 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 Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sarah Shutt as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Denise Holdom as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Financial Controller Adam Paul Walker on Mar 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Denise Holdom on Mar 16, 2022 | 2 pages | CH01 | ||
Director's details changed for George Lawrence Buckley on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for George Lawrence Buckley on Mar 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sophia Erfan on Mar 03, 2022 | 1 pages | CH03 | ||
Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Feb 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Gavin Russell as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Appointment of George Lawrence Buckley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Kenneth Rylatt as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 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 Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BALFOUR BEATTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ERFAN, Sophia | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 199441060001 | |||||||
APPUHAMY, Ion Francis | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | Chartered Accountant | 110636430001 | ||||
BUCKLEY, George Lawrence | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | English | Associate Director | 82088420001 | ||||
RUSSELL, Gavin | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | Chartered Accountant | 188396180004 | ||||
SHUTT, Sarah | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | Finance Manager | 318508880001 | ||||
GREENSPAN, Daniel James | Secretary | 40 Oakview Gardens N2 0NJ London | British | Accountant | 125130890001 | |||||
KILPATRICK, Douglas Watt | Secretary | 43 Paddock Way RH8 0LG Oxted Surrey | British | Company Secretary | 4266230002 | |||||
KILPATRICK, Douglas Watt | Secretary | 9 Manor Wood Road CR8 4LG Purley Surrey | British | 4266230001 | ||||||
LEADILL, Stuart Kenneth | Secretary | 34 Bedford Road HA6 2AZ Northwood Middlesex | British | Accountant | 36282500001 | |||||
MILTON, Michael John Colin | Secretary | 5 Hurst Way CR2 7AP South Croydon Surrey | British | Company Secretary | 4506610001 | |||||
ROUGHTON, Peter Sandor | Secretary | 6th Floor 350 Euston Road Regents Place NW1 3AX London | 157850130001 | |||||||
SCHOFIELD, Roger Haygarth | Secretary | 13 Celandine Close NE3 5JW Newcastle Upon Tyne Tyne & Wear | British | 8245440001 | ||||||
ARCHBOLD, Michael | Director | Copper Beech 5 Homewood GU6 7HS Cranleigh Surrey | British | Engineer | 41071010002 | |||||
COHEN, James Lionel | Director | 20 Morpeth Mansions Morpeth Terrace SW1P 1ER London | England | British | Economist | 62128810003 | ||||
DEAN, John | Director | 9 Huntly Road NE25 9UR Whitley Bay Tyne & Wear | British | Civil Engineer | 8245460001 | |||||
FOX, John Clarke | Director | 4 Estcots Drive RH19 3DA East Grinstead West Sussex | British | Engineer | 47393200001 | |||||
GERSTROM, Peter Anton | Director | 1 South Croxted Road SE21 8AZ London | British | Civil Engineer | 57032690001 | |||||
GIBBS, Stephen Peter | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Chartered Surveyor | 147647340001 | ||||
GREENSPAN, Daniel James | Director | 40 Oakview Gardens N2 0NJ London | Uk | British | Accountant | 125130890001 | ||||
HAWTIN, Paul Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | England | Uk | Hr Director | 159694380001 | ||||
HOLDOM, Denise | Director | First Floor, Rci Office Building Haylock House, Kettering Parkway NN15 6EY Kettering Balfour Beatty Homes Northamptonshire United Kingdom | United Kingdom | British | Director | 199441110002 | ||||
HUBLEY, Denise Shotwell | Director | c/o Balfour Beatty Euston Road NW1 3AX London 350 England | United States | American | Cfo | 180761890001 | ||||
KILPATRICK, Douglas Watt | Director | 43 Paddock Way RH8 0LG Oxted Surrey | British | Company Secretary | 4266230002 | |||||
KIRKMAN, Andrew Michael David | Director | 1 Sheep Walk Mews SW19 4QL London | Uk | British | Accountant | 93646940003 | ||||
LEADILL, Stuart Kenneth | Director | 34 Bedford Road HA6 2AZ Northwood Middlesex | United Kingdom | British | Accountant | 36282500001 | ||||
MAHAJAN, Sandip | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Chartered Accountant | 254690710001 | ||||
MAROTTA, Susan Marie | Director | 159 Stephendale Road SW6 2PR London | United Kingdom | British | Personnel | 127194300001 | ||||
MCCORMACK, Francis Declan Finbar Tempany | Director | Brook House 13 Mead Road GU6 7BG Cranleigh Surrey | Irish | Solicitor | 34131020002 | |||||
MILTON, Michael John Colin | Director | 5 Hurst Way CR2 7AP South Croydon Surrey | United Kingdom | British | Company Secretary | 4506610001 | ||||
NEEDHAM, John Henry | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | England | British | Solicitor | 86832810001 | ||||
ORRELL, Stewart | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | Accountant | 209479820001 | ||||
RABIN, Anthony Leon Philip | Director | 17 Collingwood Avenue N10 3EH London | United Kingdom | British | Accountant | 10280970001 | ||||
RABIN, Anthony Leon Philip | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | Chartered Accountant | 10280970002 | |||||
ROSS, Michael Melville Brown | Director | 67 Granby Road SG1 4AS Old Stevenage Hertfordshire | Uk | British | Civil Engineer | 114386250001 | ||||
RYLATT, Ian Kenneth | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | England | British | Engineer | 84053160001 |
Who are the persons with significant control of BALFOUR BEATTY INVESTMENTS 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