CB&I GROUP UK LIMITED

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

    Company NameCB&I GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03465952
    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 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 AddressNo

    What were the previous names of CB&I GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAW GROUP UK LIMITEDJan 13, 1998Jan 13, 1998
    SHAW AITON LIMITEDNov 25, 1997Nov 25, 1997
    PIKE ACQUISITION NO.3 LIMITEDNov 10, 1997Nov 10, 1997

    What are the latest accounts for CB&I GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CB&I GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

    What are the latest filings for CB&I GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    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 pagesAD01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Registration of charge 034659520012, created on Mar 25, 2024

    68 pagesMR01

    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 pagesAD01

    Satisfaction of charge 034659520003 in full

    1 pagesMR04

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr. Barry Robert Van Elven as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Suresh Swaminathan as a director on Jun 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Tareq Kawash as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mr. Suresh Swaminathan as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Neil Paul Bowman as a director on Sep 15, 2022

    1 pagesTM01

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Appointment of Mr. Neil Paul Bowman as a director on Jul 07, 2021

    2 pagesAP01

    Termination of appointment of Travis Michael Brantley as a director on Jun 08, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Ms. Zeynep Kozanhan as a secretary on Dec 24, 2020

    2 pagesAP03

    Registration of charge 034659520011, created on Dec 31, 2020

    69 pagesMR01

    Who are the officers of CB&I GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOZANHAN, Zeynep, Ms.
    566 Chiswick High Road
    Chiswick Business Park, Chiswick
    W4 5XT London
    Building 9
    United Kingdom
    Secretary
    566 Chiswick High Road
    Chiswick Business Park, Chiswick
    W4 5XT London
    Building 9
    United Kingdom
    279917600001
    JOSHI, Ashok
    566 Chiswick High Road
    Chiswick Business Park, Chiswick
    W4 5XT London
    Building 9
    United Kingdom
    Director
    566 Chiswick High Road
    Chiswick Business Park, Chiswick
    W4 5XT London
    Building 9
    United Kingdom
    NetherlandsIndian251773930001
    VAN ELVEN, Barry Robert, Mr.
    566 Chiswick High Road
    Chiswick Business Park, Chiswick
    W4 5XT London
    Building 9
    United Kingdom
    Director
    566 Chiswick High Road
    Chiswick Business Park, Chiswick
    W4 5XT London
    Building 9
    United Kingdom
    NetherlandsDutch309786640001
    BARFIELD, Thomas Atkinson
    1047 West Moreland Drive
    Baton Rouge
    FOREIGN Louisiana La70806 Usa
    Secretary
    1047 West Moreland Drive
    Baton Rouge
    FOREIGN Louisiana La70806 Usa
    American57142040001
    KITTS, Jason
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Secretary
    Eastbourne Terrace
    W2 6LG London
    40
    England
    248860540001
    PHILLIPS, Mark
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Secretary
    Eastbourne Terrace
    W2 6LG London
    40
    England
    British60516320002
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    STEPHENSON, Jonathan Paul
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Secretary
    Eastbourne Terrace
    W2 6LG London
    40
    England
    219653580001
    ANTHONY, Stephen Andrew
    Stores Road
    Derby
    DE21 4BG Derbyshire
    Director
    Stores Road
    Derby
    DE21 4BG Derbyshire
    United KingdomBritish135489880001
    BARFIELD, Thomas Atkinson
    1047 West Moreland Drive
    Baton Rouge
    FOREIGN Louisiana La70806 Usa
    Director
    1047 West Moreland Drive
    Baton Rouge
    FOREIGN Louisiana La70806 Usa
    American57142040001
    BILLINGTON, David John
    66 Dalkeith Avenue
    Alvaston
    DE24 0BG Derby
    Derbyshire
    Director
    66 Dalkeith Avenue
    Alvaston
    DE24 0BG Derby
    Derbyshire
    British23980450001
    BOWMAN, Neil Paul, Mr.
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    United KingdomBritish264717850001
    BRANTLEY, Travis Michael
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    United StatesAmerican256451120001
    BUDD, Frazer Grenville
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    40
    England
    United KingdomBritish147523250002
    CHALLEN, Stephen John
    Town End House Stobb Hill
    West View Gainford
    DL2 3EP Darlington
    Co Durham
    Director
    Town End House Stobb Hill
    West View Gainford
    DL2 3EP Darlington
    Co Durham
    United KingdomBritish12015440001
    CLARK, Neil Craig
    27 Moreton Close
    Flamstead End
    EN7 6LX Cheshunt
    Hertfordshire
    Director
    27 Moreton Close
    Flamstead End
    EN7 6LX Cheshunt
    Hertfordshire
    British74029430002
    CUNDY, Desmond Trevor
    7 Paxton Close
    Mickleover
    DE3 5TR Derby
    Derbyshire
    Director
    7 Paxton Close
    Mickleover
    DE3 5TR Derby
    Derbyshire
    British1718000001
    DAVIS, Neil Anthony
    96 Bushey Wood Road
    S17 3QD Sheffield
    South Yorkshire
    Director
    96 Bushey Wood Road
    S17 3QD Sheffield
    South Yorkshire
    United KingdomBritish78582220001
    DUCKER, Steven Anthony
    Punta Verde Drive
    Sutton Hill
    TF7 4EJ Telford
    10
    Shropshire
    Director
    Punta Verde Drive
    Sutton Hill
    TF7 4EJ Telford
    10
    Shropshire
    United KingdomBritish132243460001
    DUDDRIDGE, Bernard Tregale John
    43 Frederick Road
    B73 5QN Sutton Coldfield
    West Midlands
    Director
    43 Frederick Road
    B73 5QN Sutton Coldfield
    West Midlands
    British52497160001
    FISHLOCK, Steven
    Stores Road
    Derby
    DE21 4BG Derbyshire
    Director
    Stores Road
    Derby
    DE21 4BG Derbyshire
    United KingdomBritish157349880001
    GRAPHIA, Gary P
    17605 British Lane
    Baton Rouge
    Louisiana 70810
    America
    Director
    17605 British Lane
    Baton Rouge
    Louisiana 70810
    America
    American87171510001
    HUNTER, Derek
    Stores Road
    Derby
    DE21 4BG Derbyshire
    Director
    Stores Road
    Derby
    DE21 4BG Derbyshire
    United KingdomBritish93235030001
    KAWASH, Tareq
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    United KingdomAmerican251774330001
    LATHAM, Allan Ronald
    Stores Road
    Derby
    DE21 4BG Derbyshire
    Director
    Stores Road
    Derby
    DE21 4BG Derbyshire
    EnglandBritish104936360001
    MORAN, Timothy James
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    40
    England
    United KingdomBritish264828720001
    ODELL, Robert William
    7 Rose Hill Rise
    Bessacare
    DN4 5LE Doncaster
    South Yorkshire
    Director
    7 Rose Hill Rise
    Bessacare
    DN4 5LE Doncaster
    South Yorkshire
    British121384310001
    PHILLIPS, Mark
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    40
    England
    United KingdomBritish60516320002
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    SAYER, Derek Vincent
    Bridge House Gamston
    DN22 0QD Retford
    Nottinghamshire
    Director
    Bridge House Gamston
    DN22 0QD Retford
    Nottinghamshire
    British59027110001
    SHEACH, Lynn Ann
    Eastbourne Terrace
    W2 6LG London
    40
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    40
    England
    EnglandBritish167705660001
    SWAMINATHAN, Suresh, Mr.
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    Director
    Bedfont Lakes Business Park
    TW14 8HA Feltham
    2 New Square
    Middlesex
    United Kingdom
    United KingdomAustralian300266590001
    WILSON, Robert Alan
    The Old Rectory Church Road
    Egginton
    DE65 6HP Derby
    Derbyshire
    Director
    The Old Rectory Church Road
    Egginton
    DE65 6HP Derby
    Derbyshire
    British57142120002

    Who are the persons with significant control of CB&I GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cb&I Group Uk Holdings
    Stores Road
    DE21 4BG Derby
    Cb&I
    England
    Apr 06, 2016
    Stores Road
    DE21 4BG Derby
    Cb&I
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number03465918
    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