CH2M HILL EUROPE LIMITED
Overview
| Company Name | CH2M HILL EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07262036 |
| 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 CH2M HILL EUROPE LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is CH2M HILL EUROPE LIMITED located?
| Registered Office Address | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CH2M HILL EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CH2M HILL ACQUIRECO LIMITED | Aug 16, 2010 | Aug 16, 2010 |
| CH2M HILL STAR HOLDINGS LIMITED | Jun 25, 2010 | Jun 25, 2010 |
| INTERCEDE 2359 LIMITED | May 21, 2010 | May 21, 2010 |
What are the latest accounts for CH2M HILL EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for CH2M HILL EUROPE LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for CH2M HILL EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 27, 2024 | 29 pages | AA | ||||||||||||||
Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alexander James Lane as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 29, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Aug 28, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 29, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||||||
Who are the officers of CH2M HILL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725080001 | |||||||||||
| LANE, Alexander James | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 244468210002 | |||||||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 189463430001 | |||||||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629080001 | |||||||||||
| MCKENZIE, Clive William Price | Secretary | Brook Green W6 7EF London 43 England England | 177390560001 | |||||||||||
| MCLEAN, Margaret Bryson | Secretary | Morgan Place Castle Rock 80708 Co 185 Usa Usa | British | 152293160001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| BROWN, Mike | Director | Kensington Village Avonmore Road W14 8TS London Avon House | United States Of America | United States | 152292760001 | |||||||||
| COULTAS, David Joseph | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | 77758650001 | |||||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||||||
| FALLON, Mark D. | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | American | 179990950001 | |||||||||
| FRASER-SMITH, Richard Geoffrey, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 189463440001 | |||||||||
| HANNIS, Samuel James, Mr | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | United Kingdom | British | 194337810003 | |||||||||
| HINMAN, Jacqueline C. | Director | Kensington Village Avonmore Road W14 8TS London Avon House | United States Of America | United States | 152293000002 | |||||||||
| KENNY, Katherine Helen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 216980410001 | |||||||||
| LUCKI, Michael | Director | Kensington Village Avonmore Road W14 8TS London Avon House United Kingdom | United States Of America | Usa | 163320800001 | |||||||||
| MCKELVY, Michael E | Director | Ch2m Hill 9191 South Jamaica Street Englewood Co 80112 United States | United States | American | 185297700001 | |||||||||
| MCLEAN, Margaret Bryson | Director | Morgan Place Castle Rock 80108 Co 185 Usa Usa | United States | American | 152292860002 | |||||||||
| MORRISON, Hugh Donald | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 240150920001 | |||||||||
| PENNELLA, Thomas Louis | Director | Kensington Village Avonmore Road W14 8TS London Avon House England | United Kingdom | American | 153536360001 | |||||||||
| SANTEE, Catherine | Director | Kensington Village Avonmore Road W14 8TS London Avon House | United States Of America | American | 152748820001 | |||||||||
| SHATTOCK, Jonathan R. | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 259549880001 | |||||||||
| SHELTON, Brian R | Director | 43 Brook Green W6 7EF London Elms House England England | United States | American | 178299300002 | |||||||||
| THURSTON, Mark John | Director | 43 Brook Green W6 7EF London Elms House England England | United Kingdom | British | 189542350001 | |||||||||
| YUILL, William George Henry | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | 64698890003 | |||||||||
| ZUIJDAM, David Mel | Director | 43 Brook Green W6 7EF London Elms House United Kingdom | England | Dutch | 197800360001 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 151452850001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of CH2M HILL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ch2m Hill Holdings Limited | Jun 11, 2020 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CH2M HILL EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | Jun 11, 2020 | 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