CB&I GROUP UK LIMITED
Overview
| Company Name | CB&I GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03465952 |
| 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 CB&I GROUP UK LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is CB&I GROUP UK LIMITED located?
| Registered Office Address | Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick W4 5XT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CB&I GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAW GROUP UK LIMITED | Jan 13, 1998 | Jan 13, 1998 |
| SHAW AITON LIMITED | Nov 25, 1997 | Nov 25, 1997 |
| PIKE ACQUISITION NO.3 LIMITED | Nov 10, 1997 | Nov 10, 1997 |
What are the latest accounts for CB&I GROUP UK 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 CB&I GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for CB&I GROUP UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on May 08, 2025 | 1 pages | AD01 | ||
Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on May 01, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Registration of charge 034659520012, created on Mar 25, 2024 | 68 pages | MR01 | ||
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on Mar 02, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 034659520003 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Barry Robert Van Elven as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Suresh Swaminathan as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tareq Kawash as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Suresh Swaminathan as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Paul Bowman as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Appointment of Mr. Neil Paul Bowman as a director on Jul 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Travis Michael Brantley as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on Mar 22, 2021 | 1 pages | AD01 | ||
Appointment of Ms. Zeynep Kozanhan as a secretary on Dec 24, 2020 | 2 pages | AP03 | ||
Registration of charge 034659520011, created on Dec 31, 2020 | 69 pages | MR01 | ||
Who are the officers of CB&I GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOZANHAN, Zeynep, Ms. | Secretary | 566 Chiswick High Road Chiswick Business Park, Chiswick W4 5XT London Building 9 United Kingdom | 279917600001 | |||||||
| JOSHI, Ashok | Director | 566 Chiswick High Road Chiswick Business Park, Chiswick W4 5XT London Building 9 United Kingdom | Netherlands | Indian | 251773930001 | |||||
| VAN ELVEN, Barry Robert, Mr. | Director | 566 Chiswick High Road Chiswick Business Park, Chiswick W4 5XT London Building 9 United Kingdom | Netherlands | Dutch | 309786640001 | |||||
| BARFIELD, Thomas Atkinson | Secretary | 1047 West Moreland Drive Baton Rouge FOREIGN Louisiana La70806 Usa | American | 57142040001 | ||||||
| KITTS, Jason | Secretary | Eastbourne Terrace W2 6LG London 40 England | 248860540001 | |||||||
| PHILLIPS, Mark | Secretary | Eastbourne Terrace W2 6LG London 40 England | British | 60516320002 | ||||||
| PILGRIM, Roy Malcolm | Secretary | Marchwood Roebuck Drive NG18 5AW Mansfield Nottinghamshire | British | 1790630001 | ||||||
| STEPHENSON, Jonathan Paul | Secretary | Eastbourne Terrace W2 6LG London 40 England | 219653580001 | |||||||
| ANTHONY, Stephen Andrew | Director | Stores Road Derby DE21 4BG Derbyshire | United Kingdom | British | 135489880001 | |||||
| BARFIELD, Thomas Atkinson | Director | 1047 West Moreland Drive Baton Rouge FOREIGN Louisiana La70806 Usa | American | 57142040001 | ||||||
| BILLINGTON, David John | Director | 66 Dalkeith Avenue Alvaston DE24 0BG Derby Derbyshire | British | 23980450001 | ||||||
| BOWMAN, Neil Paul, Mr. | Director | Bedfont Lakes Business Park TW14 8HA Feltham 2 New Square Middlesex United Kingdom | United Kingdom | British | 264717850001 | |||||
| BRANTLEY, Travis Michael | Director | Bedfont Lakes Business Park TW14 8HA Feltham 2 New Square Middlesex United Kingdom | United States | American | 256451120001 | |||||
| BUDD, Frazer Grenville | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | British | 147523250002 | |||||
| CHALLEN, Stephen John | Director | Town End House Stobb Hill West View Gainford DL2 3EP Darlington Co Durham | United Kingdom | British | 12015440001 | |||||
| CLARK, Neil Craig | Director | 27 Moreton Close Flamstead End EN7 6LX Cheshunt Hertfordshire | British | 74029430002 | ||||||
| CUNDY, Desmond Trevor | Director | 7 Paxton Close Mickleover DE3 5TR Derby Derbyshire | British | 1718000001 | ||||||
| DAVIS, Neil Anthony | Director | 96 Bushey Wood Road S17 3QD Sheffield South Yorkshire | United Kingdom | British | 78582220001 | |||||
| DUCKER, Steven Anthony | Director | Punta Verde Drive Sutton Hill TF7 4EJ Telford 10 Shropshire | United Kingdom | British | 132243460001 | |||||
| DUDDRIDGE, Bernard Tregale John | Director | 43 Frederick Road B73 5QN Sutton Coldfield West Midlands | British | 52497160001 | ||||||
| FISHLOCK, Steven | Director | Stores Road Derby DE21 4BG Derbyshire | United Kingdom | British | 157349880001 | |||||
| GRAPHIA, Gary P | Director | 17605 British Lane Baton Rouge Louisiana 70810 America | American | 87171510001 | ||||||
| HUNTER, Derek | Director | Stores Road Derby DE21 4BG Derbyshire | United Kingdom | British | 93235030001 | |||||
| KAWASH, Tareq | Director | Bedfont Lakes Business Park TW14 8HA Feltham 2 New Square Middlesex United Kingdom | United Kingdom | American | 251774330001 | |||||
| LATHAM, Allan Ronald | Director | Stores Road Derby DE21 4BG Derbyshire | England | British | 104936360001 | |||||
| MORAN, Timothy James | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | British | 264828720001 | |||||
| ODELL, Robert William | Director | 7 Rose Hill Rise Bessacare DN4 5LE Doncaster South Yorkshire | British | 121384310001 | ||||||
| PHILLIPS, Mark | Director | Eastbourne Terrace W2 6LG London 40 England | United Kingdom | British | 60516320002 | |||||
| PILGRIM, Roy Malcolm | Director | Marchwood Roebuck Drive NG18 5AW Mansfield Nottinghamshire | British | 1790630001 | ||||||
| SAYER, Derek Vincent | Director | Bridge House Gamston DN22 0QD Retford Nottinghamshire | British | 59027110001 | ||||||
| SHEACH, Lynn Ann | Director | Eastbourne Terrace W2 6LG London 40 England | England | British | 167705660001 | |||||
| SWAMINATHAN, Suresh, Mr. | Director | Bedfont Lakes Business Park TW14 8HA Feltham 2 New Square Middlesex United Kingdom | United Kingdom | Australian | 300266590001 | |||||
| WILSON, Robert Alan | Director | The Old Rectory Church Road Egginton DE65 6HP Derby Derbyshire | British | 57142120002 |
Who are the persons with significant control of CB&I GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cb&I Group Uk Holdings | Apr 06, 2016 | Stores Road DE21 4BG Derby Cb&I England | 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