CH2M HILL SERVICES LIMITED

CH2M HILL SERVICES LIMITED

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

    Company NameCH2M HILL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04263139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CH2M HILL SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is CH2M HILL SERVICES LIMITED located?

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

    What were the previous names of CH2M HILL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALBERY LIMITEDAug 01, 2001Aug 01, 2001

    What are the latest accounts for CH2M HILL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for CH2M HILL SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2024

    What are the latest filings for CH2M HILL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 28, 2024

    • Capital: GBP 1.106522
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    15 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 Aug 12, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Sep 30, 2022

    14 pagesAA

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    16 pagesAA

    Full accounts made up to Oct 02, 2020

    16 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Notification of Ch2M Hill Holdings Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 11, 2021

    2 pagesPSC09

    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

    Who are the officers of CH2M HILL SERVICES LIMITED?

    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
    312724960001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    189542360001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629130001
    SHORTALL, Michael
    21 Tudor Drive
    WD24 7NS Watford
    Hertfordshire
    Secretary
    21 Tudor Drive
    WD24 7NS Watford
    Hertfordshire
    British77431840002
    SUTTON, Gavin Peter
    4 Highmoor Road
    Caversham
    RG4 7BN Reading
    Berkshire
    Secretary
    4 Highmoor Road
    Caversham
    RG4 7BN Reading
    Berkshire
    British123364180001
    WRIGHT, Beverley Ann
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Secretary
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    173124200001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COTO DEL VALLE, Juan Francisco
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomSpanish152817470001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    FINLAY, Euan
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    UsaBritish152829520001
    FRASER-SMITH, Richard Geoffrey, Mr
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish189463440001
    GAJENDRAN, Karthigesu
    24 Orville Road
    Battersea
    SW11 3LR London
    Director
    24 Orville Road
    Battersea
    SW11 3LR London
    United KingdomBritish50345620002
    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 KingdomBritish194337810003
    LOBO MERINO, Maria Yolanda
    Antonio Leyva 49
    FOREIGN Madrid
    Spain
    Director
    Antonio Leyva 49
    FOREIGN Madrid
    Spain
    SpainSpanish113608780001
    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 KingdomBritish259549880001
    SHELTON, Brian R
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United StatesAmerican178299300002
    SHIPLEY, Peter Duncan
    28 Millview Road
    HP23 4EP Tring
    Hertfordshire
    Director
    28 Millview Road
    HP23 4EP Tring
    Hertfordshire
    British101472030001
    THURSTON, Mark John
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish189542350001
    WRIGHT, Beverley Ann
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomBritish48360170001
    ZUIJDAM, David Mel
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandDutch197800360001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CH2M HILL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Jul 14, 2020
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited Liability Company
    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.

    What are the latest statements on persons with significant control for CH2M HILL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 12, 2016Jul 14, 2020The 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