CH2M HILL EUROPE LIMITED

CH2M HILL EUROPE 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 EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07262036
    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 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 AddressNo

    What were the previous names of CH2M HILL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CH2M HILL ACQUIRECO LIMITEDAug 16, 2010Aug 16, 2010
    CH2M HILL STAR HOLDINGS LIMITEDJun 25, 2010Jun 25, 2010
    INTERCEDE 2359 LIMITEDMay 21, 2010May 21, 2010

    What are the latest accounts for CH2M HILL EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

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

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CH2M HILL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 27, 2024

    29 pagesAA

    Termination of appointment of Katherine Helen Kenny as a director on Jul 29, 2025

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Jul 29, 2025

    2 pagesAP01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalised shares 29/08/2024
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Statement of capital on Aug 29, 2024

    • Capital: GBP 4.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 11,486,996
    3 pagesSH01

    Statement of capital on Aug 28, 2024

    • Capital: GBP 4
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 28/08/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 16,513,012
    3 pagesSH01

    Full accounts made up to Sep 29, 2023

    29 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 4
    3 pagesSH01

    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 May 21, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

    Who are the officers of CH2M HILL EUROPE 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
    312725080001
    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
    189463430001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629080001
    MCKENZIE, Clive William Price
    Brook Green
    W6 7EF London
    43
    England
    England
    Secretary
    Brook Green
    W6 7EF London
    43
    England
    England
    177390560001
    MCLEAN, Margaret Bryson
    Morgan Place
    Castle Rock
    80708 Co
    185
    Usa
    Usa
    Secretary
    Morgan Place
    Castle Rock
    80708 Co
    185
    Usa
    Usa
    British152293160001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BROWN, Mike
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    Director
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    United States Of AmericaUnited States152292760001
    COULTAS, David Joseph
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritish77758650001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish258025190001
    FALLON, Mark D.
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    United KingdomAmerican179990950001
    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
    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
    HINMAN, Jacqueline C.
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    Director
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    United States Of AmericaUnited States152293000002
    KENNY, Katherine Helen
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish216980410001
    LUCKI, Michael
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    United Kingdom
    United States Of AmericaUsa163320800001
    MCKELVY, Michael E
    Ch2m Hill
    9191 South Jamaica Street
    Englewood
    Co 80112
    United States
    Director
    Ch2m Hill
    9191 South Jamaica Street
    Englewood
    Co 80112
    United States
    United StatesAmerican185297700001
    MCLEAN, Margaret Bryson
    Morgan Place
    Castle Rock
    80108 Co
    185
    Usa
    Usa
    Director
    Morgan Place
    Castle Rock
    80108 Co
    185
    Usa
    Usa
    United StatesAmerican152292860002
    MORRISON, Hugh Donald
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish240150920001
    PENNELLA, Thomas Louis
    Kensington Village Avonmore Road
    W14 8TS London
    Avon House
    England
    Director
    Kensington Village Avonmore Road
    W14 8TS London
    Avon House
    England
    United KingdomAmerican153536360001
    SANTEE, Catherine
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    Director
    Kensington Village
    Avonmore Road
    W14 8TS London
    Avon House
    United States Of AmericaAmerican152748820001
    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
    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
    YUILL, William George Henry
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritish64698890003
    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
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    151452850001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Jun 11, 2020
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormCorporation
    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 EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2017Jun 11, 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