BECHTEL HOLDINGS LIMITED

BECHTEL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBECHTEL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02613489
    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 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 AddressNo

    What were the previous names of BECHTEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATAHARI 406 LIMITEDMay 22, 1991May 22, 1991

    What are the latest accounts for BECHTEL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BECHTEL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BECHTEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01
    XDU6C4AB

    Statement of capital on Dec 19, 2024

    • Capital: GBP 146,192,076
    3 pagesSH19
    YDI9MMK8

    legacy

    3 pagesSH20
    YDI9MKRF

    legacy

    3 pagesCAP-SS
    YDI9MK2O

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    YDI9MJ37

    Appointment of Courtney Cooper Kujawski as a secretary on Oct 01, 2024

    2 pagesAP03
    XDD7XD5M

    Group of companies' accounts made up to Dec 31, 2023

    62 pagesAA
    AD9MT0P5

    Termination of appointment of Jasmine Zaki as a secretary on Jul 31, 2024

    1 pagesTM02
    XD8I7R9V

    Appointment of Jasmine Zaki as a secretary on Apr 30, 2024

    2 pagesAP03
    XD2O4LYP

    Termination of appointment of Nichola Jeanne Skinner as a secretary on Apr 30, 2024

    1 pagesTM02
    XD2O4LZL

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01
    XCUH9DER

    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 pagesAD01
    XCUBME4X

    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 pagesAD01
    XCTVO1ZP

    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 pagesAD01
    XCTVN0N4

    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 pagesAD01
    XCIPPLM3

    Appointment of Mr. Clifton Scott Rankin as a director on Oct 10, 2023

    2 pagesAP01
    XCEA0R4R

    Termination of appointment of Michael Cleveland Bailey as a director on Oct 10, 2023

    1 pagesTM01
    XCEA0QC3

    Group of companies' accounts made up to Dec 31, 2022

    61 pagesAA
    ACCS59NC

    Second filing for the termination of Paul Joseph Cain as a secretary

    5 pagesRP04TM02
    AC193O4Q

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01
    XBUXMH7F

    Termination of appointment of Paul Joseph Cain as a secretary on Dec 20, 2022

    2 pagesTM02
    Annotations
    DateAnnotation
    Apr 24, 2023Clarification A SECOND FILED TM02 WAS REGISTERED ON 24/04/2023.
    XBJC1VR6

    Group of companies' accounts made up to Dec 31, 2021

    57 pagesAA
    ABAM2XFD

    Appointment of Paul Joseph Cain as a secretary on Jul 26, 2022

    2 pagesAP03
    XBA0F8YR

    Appointment of Mr. Keith Hennessey as a director on Mar 31, 2022

    2 pagesAP01
    XB1IUJQJ

    Termination of appointment of Catherine Hunt Ryan as a director on Mar 31, 2022

    1 pagesTM01
    XB1IUHMS

    Who are the officers of BECHTEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUJAWSKI, Courtney Cooper
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    327957140001
    HENNESSEY, Keith Bailley, Mr.
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    United StatesAmericanChief Financial Officer294607220001
    RANKIN, Clifton Scott, Mr.
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    United StatesAmericanSolicitor314216030001
    CAIN, Paul Joseph
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Secretary
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    298906450001
    DAW, Martyn Nicholas
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Secretary
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    237668740001
    DERING, Christopher John
    11 Pilgrim Street
    London
    EC4V 6RN
    Secretary
    11 Pilgrim Street
    London
    EC4V 6RN
    British107111400001
    HURLEY, Gabrielle Sheila
    11 Pilgrim Street
    London
    EC4V 6RN
    Secretary
    11 Pilgrim Street
    London
    EC4V 6RN
    170963340001
    SCHAFER, Kimberley Crawford
    Beale Street
    4th Floor
    94105 San Francisco
    50
    California 94105
    United States
    Secretary
    Beale Street
    4th Floor
    94105 San Francisco
    50
    California 94105
    United States
    British113181530001
    SKINNER, Nichola Jeanne
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    249089400001
    TAYLOR, David Lee
    1 Southview Court
    GU22 7RP Woking
    Surrey
    Secretary
    1 Southview Court
    GU22 7RP Woking
    Surrey
    British94962760001
    WING, John David
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    Secretary
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    British3489210001
    ZAKI, Jasmine
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5HR London
    6th Floor, Building 6, Chiswick Park
    England
    322836190001
    TKB REGISTRARS LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900002650001
    ADAMS, Michael Augustine
    Sunset Hills Road
    Suite 110
    20190 Reston
    12011
    Virginia
    Usa
    Director
    Sunset Hills Road
    Suite 110
    20190 Reston
    12011
    Virginia
    Usa
    United StatesAmericanChief Financial Officer100265760002
    BAILEY, Michael Cleveland
    12001 Sunset Hills Rd
    20190 Reston
    12001 Sunset Hills Rd
    Va
    United States
    Director
    12001 Sunset Hills Rd
    20190 Reston
    12001 Sunset Hills Rd
    Va
    United States
    United StatesCanadianGeneral Counsel110217530003
    CARTER, John Douglas
    50 Beale Street
    CA94119 San Francisco
    California
    Usa
    Director
    50 Beale Street
    CA94119 San Francisco
    California
    Usa
    AmericanExecutive Manager58109900002
    DAW, Martyn Nicholas
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Director
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    United StatesWelshAttorney272234720001
    DAWSON, Peter Anthony, Mr.
    Beale Street
    5th Floor
    94105 San Francisco
    50
    California
    United States
    Director
    Beale Street
    5th Floor
    94105 San Francisco
    50
    California
    United States
    United StatesBritishPresident Civil Gbu130068750001
    DERING, Christopher John
    4 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    Director
    4 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    EnglandBritishLawyer107111400001
    DUDLEY, William Nolan
    19 Marlborough Place
    St Johns Wood
    NW8 0PG London
    Director
    19 Marlborough Place
    St Johns Wood
    NW8 0PG London
    AmericanExecutive Manager62846750001
    GUNTHER, Donald Joseph
    50 Beale Street
    San Francisco
    California 94105
    Usa
    Director
    50 Beale Street
    San Francisco
    California 94105
    Usa
    AmericanExecutive Manager32819680001
    GURUN, Katherine Hope
    54 Sydney Street
    SW3 6PS London
    Director
    54 Sydney Street
    SW3 6PS London
    AmericanAttorney59957960004
    GURUN, Katherine Hope
    44 The Pryors
    East Heath Road
    NW3 1BP London
    Director
    44 The Pryors
    East Heath Road
    NW3 1BP London
    AmericanAttorney At Law59957960001
    HUNT RYAN, Catherine
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    Director
    Lakeside Drive
    Park Royal
    NW10 7FQ London
    2
    England
    United StatesAmericanFinancial Director250851750001
    JENNINGS, John Southwood, Sir
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    Director
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    BritishConsultant56557910001
    LLOYD JONES, Christopher Simon
    Silver Craigs
    Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Silver Craigs
    Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    BritishExecutive69981030002
    MC INTIRE, Lee Alan
    4a Thorney Court
    Palace Gate
    W8 5NJ Kensington
    Director
    4a Thorney Court
    Palace Gate
    W8 5NJ Kensington
    AmericanEngineer75947370001
    MIILU, John
    31 Belsize Road
    NW6 4RX London
    Director
    31 Belsize Road
    NW6 4RX London
    AmericanCompany Lawyer45229410001
    MILLER, Judith Ann, Mrs.
    Beale Street
    94105 San Francisco
    50
    California
    United States
    Director
    Beale Street
    94105 San Francisco
    50
    California
    United States
    UsaAmericanGeneral Counsel112597200002
    MUMM, Clifford G
    57g Randolph Avenue
    Maida Vale
    W9 1BQ London
    Director
    57g Randolph Avenue
    Maida Vale
    W9 1BQ London
    AmericanManager49812710002
    OLOFSON, Peter John Philip
    57 Trinity Church Road
    SW13 8EN London
    Director
    57 Trinity Church Road
    SW13 8EN London
    AmericanAttorney69980680001
    REDMAN, Charles E
    5 Lennox Gardens Mews
    SW1X 0DP London
    Director
    5 Lennox Gardens Mews
    SW1X 0DP London
    AmericanSenior Vice President69980220001
    ROPER, Mervyn Edward Patrick
    19 Criffel Avenue
    SW2 4AY London
    Nominee Director
    19 Criffel Avenue
    SW2 4AY London
    British900002640001
    SEAY, Toby James
    11 Pilgrim Street
    London
    EC4V 6RN
    Director
    11 Pilgrim Street
    London
    EC4V 6RN
    EnglandAmericanPresident, Infrastructure193951540001
    SHEEHAN, John J
    2 Whaddon House
    William Mews
    SW1X 9HG London
    Director
    2 Whaddon House
    William Mews
    SW1X 9HG London
    AmericanManager70390930001

    What are the latest statements on persons with significant control for BECHTEL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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