STANTEC EUROPE LIMITED
Overview
| Company Name | STANTEC EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02438136 |
| 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 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 Address | No |
What were the previous names of STANTEC EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MWH EUROPE LIMITED | Jun 26, 2001 | Jun 26, 2001 |
| MONTGOMERY WATSON EUROPE LIMITED | Jul 09, 1999 | Jul 09, 1999 |
| WATSON HAWKSLEY GROUP LIMITED | Apr 03, 1990 | Apr 03, 1990 |
| LAW 165 LIMITED | Oct 31, 1989 | Oct 31, 1989 |
What are the latest accounts for STANTEC EUROPE 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 STANTEC EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for STANTEC EUROPE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Catherine Margaret Schefer on Oct 14, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Mar 21, 2025
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 21, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 01, 2024
| 3 pages | SH01 | ||||||
Change of details for Stantec Global Capital Limited as a person with significant control on Nov 13, 2024 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Appointment of Mr Peter Hendry Banks as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of David Anthony Smith as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 19, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 04, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 16, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 13, 2022
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||
Who are the officers of STANTEC EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL STURT, Victoria | Secretary | Kelburn Court Birchwood WA3 6UT Warrington Stantec House England | British | 97788030001 | ||||||
| BANKS, Peter Hendry | Director | Kelburn Court Birchwood WA3 6UT Warrington Stantec House England | Scotland | British | 323701140001 | |||||
| HALL-STURT, Victoria Jayne | Director | Kelburn Court Birchwood WA3 6UT Warrington Stantec House England | England | British | 156571450001 | |||||
| SCHEFER, Catherine Margaret | Director | Kelburn Court Birchwood WA3 6UT Warrington Stantec House England | England | British | 237762920002 | |||||
| COLLINGWOOD, Graham | Secretary | 19 Cedar Drive SL7 3QB Marlow Buckinghamshire | British | 3237210001 | ||||||
| MALONEY, Gina Paola | Secretary | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | 173395870001 | |||||||
| MOIST, Sarah Ann | Secretary | Graham Street B1 3JR Birmingham 65 West Midlands | British | 132690950001 | ||||||
| ABRAHAM, John Patrick | Director | Gregge Street OL10 2DX Heywood Mwh Lancashire United Kingdom | England | British | 79193270005 | |||||
| AINGER, Charles Major | Director | 16 Cumberland Close HP21 7HH Aylesbury Buckinghamshire | British | 3237270001 | ||||||
| BARNES, David Griffin | Director | Interlocken Crescent Suite 200 80021 Broomfield 380 Colorado Usa | Usa | Usa | 209850760001 | |||||
| BARRETT, Alan Dennis | Director | 2 Grand Avenue BN3 2LB Hove East Sussex | British | 85289610001 | ||||||
| BICKNELL, Mark | Director | The Bull Coach House 21 High Street Nettlebed RG9 5DA Henley On Thames Oxfordshire | British | 3237260002 | ||||||
| BRIDLE, Rodney Charles | Director | Dunford House Walnut Close HP16 9AL Great Missenden Buckinghamshire | United Kingdom | British | 60580330001 | |||||
| CARROLL, William J | Director | 324w Starlight Crest Drive Lacanada California 91011 Usa | American | 41903820001 | ||||||
| COCHRANE, Johnnie L | Director | 2373 N Hobart Boulevard Los Angeles California 90027 Usa | British | 41904570001 | ||||||
| COLE, Ronald Gordon | Director | Monks Staithe Church Lane HP27 9AW Princes Risborough Buckinghamshire | British | 44657180001 | ||||||
| COWELL, Andrew Richard | Director | The Beechams Mersley MK17 0RX Milton Keynes 9 Bucks | England | British | 132629750001 | |||||
| DROSSAERT, Wilhelmus Maria Eugene, Dr | Director | Kingsmead Business Park London Road HP11 1JU High Wycombe Buckingham Court Buckinghamshire England | Netherlands | Dutch | 137721310002 | |||||
| EVENSON, Donald E | Director | 17 Lurmann Court Alamo California 94507 Usa | American | 41905020001 | ||||||
| FARRER, Kenneth Arthur | Director | 7a Kings Oak Close Monks Risborough HP27 9LB Princes Risborough Buckinghamshire | British | 66169710001 | ||||||
| FOUNTAIN, Andrew William | Director | 9 The Staddles Little Hallingbury CM22 7SW Bishops Stortford Hertfordshire | British | 120817670001 | ||||||
| GARRIONE, Giampaolo | Director | Via Degli Alerami 31 Milano Lombardia Italy | Italian | 71056120001 | ||||||
| HALL, Philip Lynn | Director | 1 Henley Close Appleton WA4 5LY Warrington | Us Citizen | 75884610001 | ||||||
| HEINSO, Tiit | Director | Hong Kong Parkview Tower 5 Suite 2137 88 Tai Tam Reservoir Road Hong Kong | Estonian | 41904780002 | ||||||
| HOLMGREN, Richard S | Director | 12281 Arrow Point Loop Baintree Island Washington 98110 Usa | American | 41904910001 | ||||||
| HOWARD, Bruce Kenneth | Director | 16 Whitson Close High Legh WA16 6UD Knutsford Cheshire | American | 90422780001 | ||||||
| KRAUSE, Alan Joel | Director | Interlocken Crescent 80021 Broomfield 380 Colorado Usa | Usa | American | 140310630001 | |||||
| KUIKEN, James Graham | Director | Interlocken Crescent Suite 200 80021 Broomfield 380 Colorado Usa | United States | Usa | 168140530001 | |||||
| MCAULAY, Ian James, Dr | Director | 27 Westcliff Gardens Appleton WA4 5FQ Warrington | United Kingdom | British | 87352120003 | |||||
| MISCOLL, James P | Director | 107 Bret Harte Road San Rafael California 94901 52 Usa | American | 41904130001 | ||||||
| NADARAJAH, Arumugam | Director | 10a Kay Siang Road 1024 FOREIGN Singapore | British | 20333350001 | ||||||
| NICKOLS, Adrian David | Director | The Crossways 1 High Street RH7 6PU Dormansland Surrey | England | British | 163967360001 | |||||
| NOBLE, Ian Andrew | Director | Ryecroft Close Woodley RG5 3BP Reading 13 Berkshire | England | British | 87134090002 | |||||
| OSWELL, Michael Andrew | Director | Sandford Cottage Aston Sandford HP17 8LD Aylesbury Buckinghamshire | British | 45238900001 | ||||||
| OSWELL, Michael Andrew | Director | 120 Medallion Heights 45 Conduit Street Mid-Levels FOREIGN Hong Kong | British | 20333320001 |
Who are the persons with significant control of STANTEC EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stantec Global Capital Limited | Dec 01, 2020 | Kelburn Court Birchwood WA3 6UT Warrington Stantec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stantec Holding B.V. | Apr 06, 2016 | 336 Rotterdam Weena 3012 Netherlands | Yes | ||||||||||
| |||||||||||||
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