INTERNATIONAL WATER (TAY) LIMITED
Overview
| Company Name | INTERNATIONAL WATER (TAY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03424414 |
| 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 INTERNATIONAL WATER (TAY) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTERNATIONAL WATER (TAY) LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL WATER (TAY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECHTEL ENTERPRISES TAY (U.K.) LIMITED | Dec 01, 1997 | Dec 01, 1997 |
| 2042ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Aug 26, 1997 | Aug 26, 1997 |
What are the latest accounts for INTERNATIONAL WATER (TAY) 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 INTERNATIONAL WATER (TAY) LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL WATER (TAY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Change of details for Biif Bidco Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 83 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2022 | 76 pages | AA | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wrinn as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Carl Harvey Dix as a director on Jan 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Appointment of Mr John Wrinn as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 26, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Aug 26, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 69 pages | AA | ||
Confirmation statement made on Aug 26, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of INTERNATIONAL WATER (TAY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 178845820001 | |||||||||
| DIX, Carl Harvey | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 305019190001 | |||||||||
| DONALD, Keith Malcolm Hamilton | Secretary | 251 Upper Richmond Road SW15 6SW London | British | 42500380002 | ||||||||||
| WING, John David | Secretary | 9 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 3489210001 | ||||||||||
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | Fifth Floor 100 Wood Street EC2V 7EX London | 90842510001 | |||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| CURRY, Philip | Director | The Old Maltings CB11 4HB Arkesden Essex | British | 57892840001 | ||||||||||
| DEATLEY, Steven Frank | Director | 6 Sloane Gate House D Oyley Street SW1X 9AF London | American | 67718630001 | ||||||||||
| FULLERTON, Gary Dale | Director | 51 Cadogan Square SW1X 0HY London | American | 66756390001 | ||||||||||
| GEARY, Joseph Marian | Director | 105 Chicheley Street County Hall SE1 7PN London | American | 55943370002 | ||||||||||
| GILMOUR, David Fulton | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 158508150001 | |||||||||
| JACK, Ronald Gilfillan | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British | 76530270001 | |||||||||
| JEANTET, Patrick Raymond | Director | 9 Rue Eugene Millon 75015 FOREIGN Paris France | France | French | 108893210001 | |||||||||
| JONES, Nigel Stuart | Director | 3 Osprey Court Star Place E1W 1AG London | British | 99472630001 | ||||||||||
| MAWDSLEY, Alan Dean | Director | 6 Nepean Street SW15 5DW London | Us Citizen | 47237210001 | ||||||||||
| MCFADZEAN, John Findlay | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | Scotland | British | 50511480001 | |||||||||
| MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank | United Kingdom | British | 156912990001 | |||||||||
| QUINT, Didier Paul-Louis | Director | The Cottage Woodford Les Gravees GY1 1RL St Peter Port Guernsey | French | 65447240002 | ||||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| WRINN, John | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 121837270001 | |||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of INTERNATIONAL WATER (TAY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Bidco Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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