HALCROW INTERNATIONAL PARTNERSHIP

HALCROW INTERNATIONAL PARTNERSHIP

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

    Company NameHALCROW INTERNATIONAL PARTNERSHIP
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02809680
    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 HALCROW INTERNATIONAL PARTNERSHIP?

    • Construction of commercial buildings (41201) / Construction

    Where is HALCROW INTERNATIONAL PARTNERSHIP located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALCROW INTERNATIONAL PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for HALCROW INTERNATIONAL PARTNERSHIP?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for HALCROW INTERNATIONAL PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    25 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Full accounts made up to Oct 01, 2021

    25 pagesAA

    Full accounts made up to Oct 02, 2020

    31 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 27, 2019

    26 pagesAA

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Appointment of Mr Alexander James Lane as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Director's details changed for Mr Guy Douglas on Dec 17, 2020

    2 pagesCH01

    Termination of appointment of Amer Anwar Battikhi as a director on Dec 09, 2020

    1 pagesTM01

    Notification of Ch2M Hill Holdings Limited as a person with significant control on Sep 30, 2020

    2 pagesPSC02

    Cessation of Halcrow Group Limited as a person with significant control on Sep 30, 2020

    1 pagesPSC07

    Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Who are the officers of HALCROW INTERNATIONAL PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725710001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishBusiness Executive244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishFinance Director161125950001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    185594190001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629310001
    LOFTIN, Barbara Gillian
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    Secretary
    18 Spinney Close
    KT3 5BQ New Malden
    Surrey
    British2281770001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    167752220001
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    ROBERTS, Geoffrey
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    172548460001
    ALLUM, Anthony Kenneth
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    Director
    Bulldog Cottage
    High Street Urchfont
    SN10 4RP Devizes
    Wiltshire
    UkBritishChartered Engineer126238460001
    BATTIKHI, Amer Anwar
    Indiana Avenue
    32789 Winter Park
    1745
    Florida
    United States
    Director
    Indiana Avenue
    32789 Winter Park
    1745
    Florida
    United States
    United StatesAmericanCivil Engineer234941930001
    CADWALLADER, Anthony Charles
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    Director
    8 Park Avenue
    Farnborough Park
    BR6 8LL Locksbottom
    Kent
    BritishSolicitor92090002
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritishManaging Director119145310001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector258025190001
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritishChartered Accountant39597080002
    HANNIS, Samuel James, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishHuman Resources Director194337810003
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritishFinance Director172293460001
    HECK, Michael John
    PO BOX 360
    Dubai
    FOREIGN United Arab Emirates
    Director
    PO BOX 360
    Dubai
    FOREIGN United Arab Emirates
    BritishChartered Engineer33769820003
    MATHEWS, Steven Carrol
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    Director
    South Jamaica Street
    80112 Englewood
    9191
    Colorado
    Usa
    UsAmericanDirector, Treasury173444500001
    MCLENNAN, Ian
    PO BOX 46024
    Abu Dhabi
    FOREIGN United Arab Emirates
    Director
    PO BOX 46024
    Abu Dhabi
    FOREIGN United Arab Emirates
    BritishChartered Engineer44015460001
    POLLOCK, Derek John, Dr
    Coplands Baunton Lane
    Stratton
    GL7 2LL Cirencester
    Gloucestershire
    Director
    Coplands Baunton Lane
    Stratton
    GL7 2LL Cirencester
    Gloucestershire
    United KingdomBritishChartered Engineer13986210001
    ROWNTREE, James Christopher
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritishChartered Civil Engineer & Director165022490001
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor259549880001
    SHELTON, Brian R
    Brook Green
    W6 7EF London
    43
    England
    England
    Director
    Brook Green
    W6 7EF London
    43
    England
    England
    United StatesAmericanDirector178299300002
    STEWART, Melvyn Richard
    PO BOX 360
    Dubai
    United Arab Emirates
    Director
    PO BOX 360
    Dubai
    United Arab Emirates
    BritishChartered Engineer6414830002

    Who are the persons with significant control of HALCROW INTERNATIONAL PARTNERSHIP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Sep 30, 2020
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormCorporation
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12661700
    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.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3415971
    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