COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED

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

    Company NameCOSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02440830
    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 COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

    • Construction of roads and motorways (42110) / Construction
    • Construction of bridges and tunnels (42130) / Construction
    • Construction of water projects (42910) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSTAIN E & C (OVERSEAS) LIMITEDJan 10, 1990Jan 10, 1990
    QUICKJOB LIMITEDNov 07, 1989Nov 07, 1989

    What are the latest accounts for COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) 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 COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024

    2 pagesCH01

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Change of details for Costain Engineering & Construction Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Termination of appointment of David Roy Taylor as a director on Jul 08, 2024

    1 pagesTM01

    Appointment of Paul Anthony Morris as a director on Jul 08, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    191 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Warren John Clements as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 25, 2017

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022

    2 pagesAP03

    Who are the officers of COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    298045810001
    MORRIS, Paul Anthony
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish325257280001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    273973440001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    SEYMOUR, Charmaine Alex
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British115685770001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160820880001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish192694490001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CHARLES, Colin Scott
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    Director
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    British6812300001
    CLARK, Ian Robertson
    16 Pans Gardens
    GU15 1HY Camberley
    Surrey
    Director
    16 Pans Gardens
    GU15 1HY Camberley
    Surrey
    British866920001
    CLEMENTS, Warren John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish267292310001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish58221950001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MAY, George Victor
    23 Chessfield Park
    HP6 6RU Amersham
    Buckinghamshire
    Director
    23 Chessfield Park
    HP6 6RU Amersham
    Buckinghamshire
    United KingdomBritish85090360001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    O'REILLY, Cormac John Jerome Conway
    Baileys Barn
    Laurel Farm
    NR11 8RB Gresham
    Norfolk
    Director
    Baileys Barn
    Laurel Farm
    NR11 8RB Gresham
    Norfolk
    Irish12170140001
    QUIRKE, Michael John
    Compleat Cottage Bisham Road
    SL7 1RL Marlow
    Buckinghamshire
    Director
    Compleat Cottage Bisham Road
    SL7 1RL Marlow
    Buckinghamshire
    British4772200001
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    British57880630002
    SMETHURST, Ronald
    Hunters Moon Ballfield Road
    GU7 2HA Godalming
    Surrey
    Director
    Hunters Moon Ballfield Road
    GU7 2HA Godalming
    Surrey
    British5137930001
    SPERRY, William
    Windlestone Bray Road
    Bray
    SL6 1UQ Maidenhead
    Berkshire
    Director
    Windlestone Bray Road
    Bray
    SL6 1UQ Maidenhead
    Berkshire
    British4772230001
    TAYLOR, David Roy
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish193855870001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    EnglandBritish200473570002
    WYLLIE, Andrew
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish66477600003

    Who are the persons with significant control of COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Engineering & Construction Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityComapnies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number2440829
    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.

    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