BECHTEL MANAGEMENT COMPANY LIMITED
Overview
| Company Name | BECHTEL MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04252526 |
| 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 BECHTEL MANAGEMENT COMPANY LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BECHTEL MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road W4 5HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BECHTEL MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2156TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Jul 16, 2001 | Jul 16, 2001 |
What are the latest accounts for BECHTEL MANAGEMENT COMPANY 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 BECHTEL MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for BECHTEL MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Steven Christopher Kay as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Christopher Michael King as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael John Higgins as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Patrick Joseph Barry as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Courtney Cooper Kujawski as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Jasmine Zaki as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jasmine Zaki as a secretary on May 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nichola Jeanne Skinner as a secretary on May 07, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Registered office address changed from Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR England to 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR on Jan 02, 2024 | 1 pages | AD01 | ||
Appointment of Mr. David Christopher Michael King as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michelle De Franca as a director on Dec 19, 2023 | 1 pages | TM01 | ||
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 20, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Lih-Ling Highe as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Michael John Higgins as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthea Harriett Dolman Gair as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Huntington as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jul 13, 2022 | 3 pages | RP04CS01 | ||
Appointment of Ms. Michelle De Franca as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Who are the officers of BECHTEL MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUJAWSKI, Courtney Cooper | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 327952750001 | |||||||
| BARRY, Patrick Joseph | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | England | British | 319714050001 | |||||
| HIGHE, Lih-Ling, Mrs. | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | England | British | 307139790001 | |||||
| KAY, Steven Christopher | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | England | British | 344106020001 | |||||
| ROBERTS, Paul David | Director | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | England | British | 291644690001 | |||||
| DAW, Martyn Nicholas | Secretary | Sunset Hills Road Suite 110 20190 Reston 12011 Va Usa | 196946000001 | |||||||
| DERING, Christopher John | Secretary | 4 Hanningtons Way Burghfield Common RG7 3BE Reading Berkshire | British | 107111400001 | ||||||
| FARLEY, Michael J. | Secretary | Sunset Hills Road Suite 110 Reston 12011 Virginia Usa | 168349310001 | |||||||
| HARRIS, JR., Charles Edward | Secretary | Park Royal NW10 7FQ London 2 Lakeside Drive England | 237668750001 | |||||||
| OGDEN, Sandra P., Assistant General Counsel | Secretary | c/o Bechtel Systems & Infrastructure, Inc. Beale Street 94105 San Francisco 50 Ca Usa | 153207790001 | |||||||
| SCHAFER, Kimberley Crawford | Secretary | c/o Bechtel Corporation Beale Street 94105 San Francisco 50 California United States | British | 115572800001 | ||||||
| SHANNON, James W. | Secretary | c/o Bechtel Systems & Infrastructure, Inc. Beale Street 94501 San Francisco 50 California Usa | 156813790001 | |||||||
| SKINNER, Nichola Jeanne | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 249089800001 | |||||||
| TAYLOR, David Lee | Secretary | 1 Southview Court GU22 7RP Woking Surrey | British | 94962760001 | ||||||
| TAYLOR, Nancy Ann Heath | Secretary | Suite 110 20190 Reston 12011 Sunset Hills Road Virginia United States | 285944150001 | |||||||
| WING, John David | Secretary | 9 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 3489210001 | ||||||
| ZAKI, Jasmine | Secretary | 566 Chiswick High Road W4 5HR London 6th Floor, Building 6, Chiswick Park England | 322781060001 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ADAMS, Michael Augustine | Director | Comforts Place Tandridge Lane RH7 6LW Lingfield Surrey | England | British | 100265760001 | |||||
| ALBERT, Craig M., Mr. | Director | c/o Bechtel Systems & Infrastructure, Inc. Westview Drive Frederick 21703 Maryland 5275 Usa | Usa | American | 160959750001 | |||||
| ATWELL, JR., John Kermit | Director | Pilgrim Street EC4V 6RN London 11 | England | American | 246508890001 | |||||
| BAILEY, Michael Cleveland | Director | Beale Street 4th Floor 94105 San Francisco 50 California Usa | United States | Canadian | 110217530002 | |||||
| BAINBRIDGE, Anthony James | Director | Pilgrim Street EC4V 6RN London 11 | United Kingdom | Australian | 260287140001 | |||||
| BALDWIN, Ivan Phillip | Director | Park Royal NW10 7FQ London 2 Lakeside Drive England | England | British | 284131690001 | |||||
| BILLIALD, Clive Stuart Royall, Mr. | Director | Park Royal NW10 7FQ London 2 Lakeside Drive England | United Kingdom | British | 195255810001 | |||||
| BILLIALD, Clive Stuart Royall, Mr. | Director | Pilgrim Street EC4V 6RN London 11 | United Kingdom | British | 195255810001 | |||||
| BRACCIA, Mark Richard, Mr. | Director | Park Royal NW10 7FQ London 2 Lakeside Drive England | England | American | 273197990001 | |||||
| COLLINS, Joseph John | Director | Pilgrim Street EC4V 6RN London 11 | England | Dual (Us-Uk) | 195261290001 | |||||
| DAWSON, Peter Anthony, Mr. | Director | Beale Street 94105 San Francisco 50 California U.S.A. | United States | British | 130068750001 | |||||
| DE FRANCA, Michelle, Ms. | Director | 566 Chiswick High Road 6th Floor, Building 6 W4 5HR London Chiswick Business Park England | England | British | 300299130001 | |||||
| DELANEY, James Jeffry | Director | Pilgrim Street EC4V 6RN London 11 | England | American | 208171600001 | |||||
| DICK, Alastair William | Director | Pilgrim Street EC4V 6RN London 11 | England | British | 264124830001 | |||||
| DUTTON, James Benjamin | Director | Pilgrim Street EC4V 6RN London 11 | England | British | 208134630001 | |||||
| FREER, Richard William, Dr. | Director | Pilgrim Street EC4V 6RN London 11 | England | British | 195255590001 | |||||
| FREER, Richard William, Dr. | Director | Pilgrim Street EC4V 6RN London 11 | England | British | 195255590001 |
What are the latest statements on persons with significant control for BECHTEL MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 16, 2016 | The 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