STANTEC EUROPE LIMITED

STANTEC EUROPE LIMITED

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

    Company NameSTANTEC EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02438136
    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 STANTEC EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STANTEC EUROPE LIMITED located?

    Registered Office Address
    Stantec House Kelburn Court
    Birchwood
    WA3 6UT Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STANTEC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWH EUROPE LIMITEDJun 26, 2001Jun 26, 2001
    MONTGOMERY WATSON EUROPE LIMITEDJul 09, 1999Jul 09, 1999
    WATSON HAWKSLEY GROUP LIMITEDApr 03, 1990Apr 03, 1990
    LAW 165 LIMITEDOct 31, 1989Oct 31, 1989

    What are the latest accounts for STANTEC EUROPE 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 STANTEC EUROPE LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for STANTEC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Catherine Margaret Schefer on Oct 14, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Second filing of a statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 344,003,376
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 363,247,652
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 344,003,376
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification A second filed sh01 was registered on 28/04/2025

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 338,003,376
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 325,905,043
    3 pagesSH01

    Change of details for Stantec Global Capital Limited as a person with significant control on Nov 13, 2024

    2 pagesPSC05

    Registered office address changed from Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU to Stantec House Kelburn Court Birchwood Warrington WA3 6UT on Nov 13, 2024

    1 pagesAD01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr Peter Hendry Banks as a director on Jun 03, 2024

    2 pagesAP01

    Termination of appointment of David Anthony Smith as a director on Jun 03, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 323,855,043
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 234,855,043
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 19, 2024

    • Capital: GBP 229,855,043
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 04, 2024

    • Capital: GBP 195,623,122
    3 pagesSH01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 95,571,766
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2022

    • Capital: GBP 89,071,766
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 74,071,766
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Who are the officers of STANTEC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL STURT, Victoria
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    Secretary
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    British97788030001
    BANKS, Peter Hendry
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    Director
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    ScotlandBritish323701140001
    HALL-STURT, Victoria Jayne
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    Director
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    EnglandBritish156571450001
    SCHEFER, Catherine Margaret
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    Director
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    EnglandBritish237762920002
    COLLINGWOOD, Graham
    19 Cedar Drive
    SL7 3QB Marlow
    Buckinghamshire
    Secretary
    19 Cedar Drive
    SL7 3QB Marlow
    Buckinghamshire
    British3237210001
    MALONEY, Gina Paola
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Secretary
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    173395870001
    MOIST, Sarah Ann
    Graham Street
    B1 3JR Birmingham
    65
    West Midlands
    Secretary
    Graham Street
    B1 3JR Birmingham
    65
    West Midlands
    British132690950001
    ABRAHAM, John Patrick
    Gregge Street
    OL10 2DX Heywood
    Mwh
    Lancashire
    United Kingdom
    Director
    Gregge Street
    OL10 2DX Heywood
    Mwh
    Lancashire
    United Kingdom
    EnglandBritish79193270005
    AINGER, Charles Major
    16 Cumberland Close
    HP21 7HH Aylesbury
    Buckinghamshire
    Director
    16 Cumberland Close
    HP21 7HH Aylesbury
    Buckinghamshire
    British3237270001
    BARNES, David Griffin
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    UsaUsa209850760001
    BARRETT, Alan Dennis
    2 Grand Avenue
    BN3 2LB Hove
    East Sussex
    Director
    2 Grand Avenue
    BN3 2LB Hove
    East Sussex
    British85289610001
    BICKNELL, Mark
    The Bull Coach House 21 High Street
    Nettlebed
    RG9 5DA Henley On Thames
    Oxfordshire
    Director
    The Bull Coach House 21 High Street
    Nettlebed
    RG9 5DA Henley On Thames
    Oxfordshire
    British3237260002
    BRIDLE, Rodney Charles
    Dunford House Walnut Close
    HP16 9AL Great Missenden
    Buckinghamshire
    Director
    Dunford House Walnut Close
    HP16 9AL Great Missenden
    Buckinghamshire
    United KingdomBritish60580330001
    CARROLL, William J
    324w Starlight Crest Drive
    Lacanada
    California
    91011
    Usa
    Director
    324w Starlight Crest Drive
    Lacanada
    California
    91011
    Usa
    American41903820001
    COCHRANE, Johnnie L
    2373 N Hobart Boulevard
    Los Angeles
    California
    90027
    Usa
    Director
    2373 N Hobart Boulevard
    Los Angeles
    California
    90027
    Usa
    British41904570001
    COLE, Ronald Gordon
    Monks Staithe
    Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    Director
    Monks Staithe
    Church Lane
    HP27 9AW Princes Risborough
    Buckinghamshire
    British44657180001
    COWELL, Andrew Richard
    The Beechams
    Mersley
    MK17 0RX Milton Keynes
    9
    Bucks
    Director
    The Beechams
    Mersley
    MK17 0RX Milton Keynes
    9
    Bucks
    EnglandBritish132629750001
    DROSSAERT, Wilhelmus Maria Eugene, Dr
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    Director
    Kingsmead Business Park
    London Road
    HP11 1JU High Wycombe
    Buckingham Court
    Buckinghamshire
    England
    NetherlandsDutch137721310002
    EVENSON, Donald E
    17 Lurmann Court
    Alamo
    California
    94507
    Usa
    Director
    17 Lurmann Court
    Alamo
    California
    94507
    Usa
    American41905020001
    FARRER, Kenneth Arthur
    7a Kings Oak Close
    Monks Risborough
    HP27 9LB Princes Risborough
    Buckinghamshire
    Director
    7a Kings Oak Close
    Monks Risborough
    HP27 9LB Princes Risborough
    Buckinghamshire
    British66169710001
    FOUNTAIN, Andrew William
    9 The Staddles
    Little Hallingbury
    CM22 7SW Bishops Stortford
    Hertfordshire
    Director
    9 The Staddles
    Little Hallingbury
    CM22 7SW Bishops Stortford
    Hertfordshire
    British120817670001
    GARRIONE, Giampaolo
    Via Degli Alerami 31
    Milano
    Lombardia
    Italy
    Director
    Via Degli Alerami 31
    Milano
    Lombardia
    Italy
    Italian71056120001
    HALL, Philip Lynn
    1 Henley Close
    Appleton
    WA4 5LY Warrington
    Director
    1 Henley Close
    Appleton
    WA4 5LY Warrington
    Us Citizen75884610001
    HEINSO, Tiit
    Hong Kong Parkview Tower 5 Suite 2137
    88 Tai Tam Reservoir Road
    Hong Kong
    Director
    Hong Kong Parkview Tower 5 Suite 2137
    88 Tai Tam Reservoir Road
    Hong Kong
    Estonian41904780002
    HOLMGREN, Richard S
    12281 Arrow Point Loop
    Baintree Island
    Washington
    98110
    Usa
    Director
    12281 Arrow Point Loop
    Baintree Island
    Washington
    98110
    Usa
    American41904910001
    HOWARD, Bruce Kenneth
    16 Whitson Close
    High Legh
    WA16 6UD Knutsford
    Cheshire
    Director
    16 Whitson Close
    High Legh
    WA16 6UD Knutsford
    Cheshire
    American90422780001
    KRAUSE, Alan Joel
    Interlocken Crescent
    80021 Broomfield
    380
    Colorado
    Usa
    Director
    Interlocken Crescent
    80021 Broomfield
    380
    Colorado
    Usa
    UsaAmerican140310630001
    KUIKEN, James Graham
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    United StatesUsa168140530001
    MCAULAY, Ian James, Dr
    27 Westcliff Gardens
    Appleton
    WA4 5FQ Warrington
    Director
    27 Westcliff Gardens
    Appleton
    WA4 5FQ Warrington
    United KingdomBritish87352120003
    MISCOLL, James P
    107 Bret Harte Road
    San Rafael
    California
    94901 52
    Usa
    Director
    107 Bret Harte Road
    San Rafael
    California
    94901 52
    Usa
    American41904130001
    NADARAJAH, Arumugam
    10a Kay Siang Road
    1024
    FOREIGN
    Singapore
    Director
    10a Kay Siang Road
    1024
    FOREIGN
    Singapore
    British20333350001
    NICKOLS, Adrian David
    The Crossways
    1 High Street
    RH7 6PU Dormansland
    Surrey
    Director
    The Crossways
    1 High Street
    RH7 6PU Dormansland
    Surrey
    EnglandBritish163967360001
    NOBLE, Ian Andrew
    Ryecroft Close
    Woodley
    RG5 3BP Reading
    13
    Berkshire
    Director
    Ryecroft Close
    Woodley
    RG5 3BP Reading
    13
    Berkshire
    EnglandBritish87134090002
    OSWELL, Michael Andrew
    Sandford Cottage Aston
    Sandford
    HP17 8LD Aylesbury
    Buckinghamshire
    Director
    Sandford Cottage Aston
    Sandford
    HP17 8LD Aylesbury
    Buckinghamshire
    British45238900001
    OSWELL, Michael Andrew
    120 Medallion Heights
    45 Conduit Street Mid-Levels
    FOREIGN
    Hong Kong
    Director
    120 Medallion Heights
    45 Conduit Street Mid-Levels
    FOREIGN
    Hong Kong
    British20333320001

    Who are the persons with significant control of STANTEC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    Dec 01, 2020
    Kelburn Court
    Birchwood
    WA3 6UT Warrington
    Stantec House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10956769
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Stantec Holding B.V.
    336
    Rotterdam
    Weena
    3012
    Netherlands
    Apr 06, 2016
    336
    Rotterdam
    Weena
    3012
    Netherlands
    Yes
    Legal FormLimited Liability Company
    Country RegisteredThe Netherlands
    Legal AuthorityDutch Law
    Place RegisteredThe Netherlands
    Registration Number24198870
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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