BECHTEL HOLDINGS LIMITED
Overview
Company Name | BECHTEL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02613489 |
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 BECHTEL HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is BECHTEL HOLDINGS LIMITED located?
Registered Office Address | 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road W4 5HR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BECHTEL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MATAHARI 406 LIMITED | May 22, 1991 | May 22, 1991 |
What are the latest accounts for BECHTEL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BECHTEL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for BECHTEL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Courtney Cooper Kujawski as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 62 pages | AA | ||||||||||
Termination of appointment of Jasmine Zaki as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Jasmine Zaki as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nichola Jeanne Skinner as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on Jan 08, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chiswick Business Park 6th Floor, Building 6 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR on Jan 02, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR England to Chiswick Business Park 6th Floor, Building 6 566 Chiswick High Road London W4 5HR on Jan 02, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Lakeside Drive Park Royal London NW10 7FQ England to Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Clifton Scott Rankin as a director on Oct 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Cleveland Bailey as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||
Second filing for the termination of Paul Joseph Cain as a secretary | 5 pages | RP04TM02 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Joseph Cain as a secretary on Dec 20, 2022 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 57 pages | AA | ||||||||||
Appointment of Paul Joseph Cain as a secretary on Jul 26, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr. Keith Hennessey as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Hunt Ryan as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BECHTEL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KUJAWSKI, Courtney Cooper | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 327957140001 | |||||||
HENNESSEY, Keith Bailley, Mr. | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | United States | American | Chief Financial Officer | 294607220001 | ||||
RANKIN, Clifton Scott, Mr. | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | United States | American | Solicitor | 314216030001 | ||||
CAIN, Paul Joseph | Secretary | Lakeside Drive Park Royal NW10 7FQ London 2 England | 298906450001 | |||||||
DAW, Martyn Nicholas | Secretary | Lakeside Drive Park Royal NW10 7FQ London 2 England | 237668740001 | |||||||
DERING, Christopher John | Secretary | 11 Pilgrim Street London EC4V 6RN | British | 107111400001 | ||||||
HURLEY, Gabrielle Sheila | Secretary | 11 Pilgrim Street London EC4V 6RN | 170963340001 | |||||||
SCHAFER, Kimberley Crawford | Secretary | Beale Street 4th Floor 94105 San Francisco 50 California 94105 United States | British | 113181530001 | ||||||
SKINNER, Nichola Jeanne | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 249089400001 | |||||||
TAYLOR, David Lee | Secretary | 1 Southview Court GU22 7RP Woking Surrey | British | 94962760001 | ||||||
WING, John David | Secretary | 9 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 3489210001 | ||||||
ZAKI, Jasmine | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 322836190001 | |||||||
TKB REGISTRARS LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900002650001 | |||||||
ADAMS, Michael Augustine | Director | Sunset Hills Road Suite 110 20190 Reston 12011 Virginia Usa | United States | American | Chief Financial Officer | 100265760002 | ||||
BAILEY, Michael Cleveland | Director | 12001 Sunset Hills Rd 20190 Reston 12001 Sunset Hills Rd Va United States | United States | Canadian | General Counsel | 110217530003 | ||||
CARTER, John Douglas | Director | 50 Beale Street CA94119 San Francisco California Usa | American | Executive Manager | 58109900002 | |||||
DAW, Martyn Nicholas | Director | Lakeside Drive Park Royal NW10 7FQ London 2 England | United States | Welsh | Attorney | 272234720001 | ||||
DAWSON, Peter Anthony, Mr. | Director | Beale Street 5th Floor 94105 San Francisco 50 California United States | United States | British | President Civil Gbu | 130068750001 | ||||
DERING, Christopher John | Director | 4 Hanningtons Way Burghfield Common RG7 3BE Reading Berkshire | England | British | Lawyer | 107111400001 | ||||
DUDLEY, William Nolan | Director | 19 Marlborough Place St Johns Wood NW8 0PG London | American | Executive Manager | 62846750001 | |||||
GUNTHER, Donald Joseph | Director | 50 Beale Street San Francisco California 94105 Usa | American | Executive Manager | 32819680001 | |||||
GURUN, Katherine Hope | Director | 54 Sydney Street SW3 6PS London | American | Attorney | 59957960004 | |||||
GURUN, Katherine Hope | Director | 44 The Pryors East Heath Road NW3 1BP London | American | Attorney At Law | 59957960001 | |||||
HUNT RYAN, Catherine | Director | Lakeside Drive Park Royal NW10 7FQ London 2 England | United States | American | Financial Director | 250851750001 | ||||
JENNINGS, John Southwood, Sir | Director | South Kenwood Kenton EX6 8EX Exeter Devon | British | Consultant | 56557910001 | |||||
LLOYD JONES, Christopher Simon | Director | Silver Craigs Oakcroft Road KT14 6JH West Byfleet Surrey | British | Executive | 69981030002 | |||||
MC INTIRE, Lee Alan | Director | 4a Thorney Court Palace Gate W8 5NJ Kensington | American | Engineer | 75947370001 | |||||
MIILU, John | Director | 31 Belsize Road NW6 4RX London | American | Company Lawyer | 45229410001 | |||||
MILLER, Judith Ann, Mrs. | Director | Beale Street 94105 San Francisco 50 California United States | Usa | American | General Counsel | 112597200002 | ||||
MUMM, Clifford G | Director | 57g Randolph Avenue Maida Vale W9 1BQ London | American | Manager | 49812710002 | |||||
OLOFSON, Peter John Philip | Director | 57 Trinity Church Road SW13 8EN London | American | Attorney | 69980680001 | |||||
REDMAN, Charles E | Director | 5 Lennox Gardens Mews SW1X 0DP London | American | Senior Vice President | 69980220001 | |||||
ROPER, Mervyn Edward Patrick | Nominee Director | 19 Criffel Avenue SW2 4AY London | British | 900002640001 | ||||||
SEAY, Toby James | Director | 11 Pilgrim Street London EC4V 6RN | England | American | President, Infrastructure | 193951540001 | ||||
SHEEHAN, John J | Director | 2 Whaddon House William Mews SW1X 9HG London | American | Manager | 70390930001 |
What are the latest statements on persons with significant control for BECHTEL HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The 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