Company NameBalfour Beatty Investment Holdings Limited
DirectorsAndrew Thomas Beaumont and Paul David England
Company StatusActive
Company Number01198315
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed21 April 1995(20 years, 2 months after company formation)
Appointment Duration28 years, 11 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMichael Jonathan O'Halloran Wigley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(17 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence Address6 West Meade
Milland
Liphook
Hampshire
GU30 7NB
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Secretary NameJohn William Sapwell
NationalityBritish
StatusResigned
Appointed27 September 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest West Lane
East Grinstead
Sussex
RH19 4HH
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed30 June 1994(19 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(19 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Paul Andrew Bancroft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cleveland Road
Southwoodford
London
E18 2AL
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameRonald Andrew Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrankleigh
Cedar Road
Woking
Surrey
GU22 0JH
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed31 October 1994(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(33 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(35 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(35 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameChristopher David Vaughan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(39 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(40 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(44 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed21 April 1995(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 1999)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH

Contact

Websitebalfourbeatty.com
Telephone020 76296622
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

749.8m at £1Balfour Beatty PLC
99.99%
Ordinary B
100k at £1Bnoms LTD
0.01%
Ordinary A
2 at £1Balfour Beatty PLC
0.00%
Deferred

Financials

Year2014
Turnover£85,490,000
Net Worth£1,090,124,000
Current Liabilities£432,013,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

19 November 1987Delivered on: 24 November 1987
Satisfied on: 22 January 1990
Persons entitled: Barclays De Zoete Wedd Limitedas Trustee.

Classification: Guarantee and composite trust debenture.
Secured details: All monies due or to become due from the company and/or all or any of the other companies names therein to barclays de zoete wedd limited as trustee tnder the terms of this guarantee and debenture and/or the overdraft letters of evedate.
Particulars: (See doc m 261/nove 25/cf for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1984Delivered on: 4 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 31 December 2019 (48 pages)
23 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
12 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
15 August 2019Full accounts made up to 31 December 2018 (46 pages)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 13/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
12 June 2018Full accounts made up to 31 December 2017 (49 pages)
14 February 2018Notification of Balfour Beatty Plc as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 29 June 2015
  • GBP 749,932,337
(6 pages)
30 August 2017Statement of capital following an allotment of shares on 29 June 2015
  • GBP 749,932,337
(6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
11 July 2017Full accounts made up to 31 December 2016 (51 pages)
11 July 2017Full accounts made up to 31 December 2016 (51 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 871,832,337.00
(6 pages)
3 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 871,832,337.00
(6 pages)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (31 pages)
29 June 2016Full accounts made up to 31 December 2015 (31 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 848,932,337
(5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 848,932,337
(5 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
20 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 749,932,337
(5 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 749,932,337
(5 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 749,932,337
(5 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 749,932,337
(5 pages)
16 June 2014Director's details changed for Mr Sandip Mahajan on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Sandip Mahajan on 16 June 2014 (2 pages)
13 June 2014Appointment of Mr Sandip Mahajan as a director (3 pages)
13 June 2014Appointment of Mr Sandip Mahajan as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
7 October 2013Accounts made up to 31 December 2012 (23 pages)
7 October 2013Accounts made up to 31 December 2012 (23 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
21 June 2013Termination of appointment of Christopher Vaughan as a director (1 page)
21 June 2013Termination of appointment of Christopher Vaughan as a director (1 page)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
27 September 2012Accounts made up to 31 December 2011 (22 pages)
27 September 2012Accounts made up to 31 December 2011 (22 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 749,932,837
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 749,932,837
(3 pages)
6 October 2011Accounts made up to 31 December 2010 (18 pages)
6 October 2011Accounts made up to 31 December 2010 (18 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts made up to 31 December 2009 (20 pages)
1 October 2010Accounts made up to 31 December 2009 (20 pages)
28 July 2010Annual return made up to 31 May 2010 (17 pages)
28 July 2010Annual return made up to 31 May 2010 (17 pages)
2 July 2010Appointment of Christopher David Vaughan as a director (3 pages)
2 July 2010Termination of appointment of Haydn Mursell as a director (2 pages)
2 July 2010Appointment of Christopher David Vaughan as a director (3 pages)
2 July 2010Termination of appointment of Haydn Mursell as a director (2 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
17 March 2010Appointment of Stuart Kenneth Leadill as a director (3 pages)
17 March 2010Appointment of Haydn Jonathan Mursell as a director (3 pages)
17 March 2010Appointment of Haydn Jonathan Mursell as a director (3 pages)
17 March 2010Appointment of Stuart Kenneth Leadill as a director (3 pages)
27 October 2009Accounts made up to 31 December 2008 (16 pages)
27 October 2009Accounts made up to 31 December 2008 (16 pages)
8 July 2009Return made up to 31/05/09; full list of members (8 pages)
8 July 2009Return made up to 31/05/09; full list of members (8 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
22 December 2008Ad 16/12/08\gbp si 300000000@1=300000000\gbp ic 199932337/499932337\ (2 pages)
22 December 2008Nc inc already adjusted 16/12/08 (2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Nc inc already adjusted 16/12/08 (2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Ad 16/12/08\gbp si 300000000@1=300000000\gbp ic 199932337/499932337\ (2 pages)
4 December 2008Director appointed mark david peters (4 pages)
4 December 2008Director appointed mark david peters (4 pages)
12 September 2008Accounts made up to 31 December 2007 (16 pages)
12 September 2008Accounts made up to 31 December 2007 (16 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
5 August 2008Return made up to 31/05/08; no change of members (5 pages)
20 July 2007Accounts made up to 31 December 2006 (17 pages)
20 July 2007Accounts made up to 31 December 2006 (17 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
29 June 2007Return made up to 31/05/07; no change of members (5 pages)
5 November 2006Accounts made up to 31 December 2005 (16 pages)
5 November 2006Accounts made up to 31 December 2005 (16 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
27 June 2005Return made up to 31/05/05; no change of members (5 pages)
3 June 2005Accounts made up to 31 December 2004 (16 pages)
3 June 2005Accounts made up to 31 December 2004 (16 pages)
11 August 2004Accounts made up to 31 December 2003 (16 pages)
11 August 2004Accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 31/05/04; full list of members (16 pages)
7 June 2004Return made up to 31/05/04; full list of members (16 pages)
2 October 2003Accounts made up to 31 December 2002 (16 pages)
2 October 2003Accounts made up to 31 December 2002 (16 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
6 July 2002Accounts made up to 31 December 2001 (13 pages)
6 July 2002Accounts made up to 31 December 2001 (13 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
15 October 2001Accounts made up to 31 December 2000 (14 pages)
15 October 2001Accounts made up to 31 December 2000 (14 pages)
25 June 2001Return made up to 31/05/01; no change of members (16 pages)
25 June 2001Return made up to 31/05/01; no change of members (16 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
17 October 2000Accounts made up to 31 December 1999 (14 pages)
17 October 2000Accounts made up to 31 December 1999 (14 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 31/05/00; full list of members (16 pages)
3 July 2000Return made up to 31/05/00; full list of members (16 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
2 June 2000Company name changed bicc investment holdings LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed bicc investment holdings LIMITED\certificate issued on 05/06/00 (2 pages)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
20 December 1999Certificate of reduction of issued capital (1 page)
20 December 1999Reduction of iss capital and minute (oc) £ ic 799932337/ 199932337 (4 pages)
20 December 1999Certificate of reduction of issued capital (1 page)
20 December 1999Reduction of iss capital and minute (oc) £ ic 799932337/ 199932337 (4 pages)
22 November 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
22 November 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 October 1999Accounts made up to 31 December 1998 (15 pages)
20 October 1999Accounts made up to 31 December 1998 (15 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
28 July 1999Return made up to 31/05/99; no change of members; amend (6 pages)
28 July 1999Return made up to 31/05/99; no change of members; amend (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
24 June 1999Return made up to 31/05/99; no change of members (6 pages)
31 December 1998Company name changed london bridge developments LTD\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed london bridge developments LTD\certificate issued on 04/01/99 (2 pages)
30 December 1998Ad 17/12/98--------- £ si 149832337@1=149832337 £ ic 650100000/799932337 (2 pages)
30 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Ad 17/12/98--------- £ si 149832337@1=149832337 £ ic 650100000/799932337 (2 pages)
29 December 1998£ nc 700000000/720000000 17/12/98 (1 page)
29 December 1998£ nc 700000000/720000000 17/12/98 (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
31 July 1998Accounts made up to 31 December 1997 (18 pages)
31 July 1998Accounts made up to 31 December 1997 (18 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
24 June 1997Return made up to 31/05/97; full list of members (8 pages)
8 June 1997Accounts made up to 31 December 1996 (18 pages)
8 June 1997Accounts made up to 31 December 1996 (18 pages)
22 November 1996Return made up to 31/05/96; no change of members (7 pages)
22 November 1996Return made up to 31/05/96; no change of members (7 pages)
21 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
21 July 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Accounts made up to 30 June 1995 (16 pages)
2 March 1996Accounts made up to 30 June 1995 (16 pages)
19 October 1995Return made up to 27/09/95; full list of members (16 pages)
19 October 1995Return made up to 27/09/95; full list of members (16 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Secretary resigned (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Secretary resigned (4 pages)
6 April 1995Accounts made up to 30 June 1994 (8 pages)
6 April 1995Accounts made up to 30 June 1994 (8 pages)
21 November 1994Memorandum and Articles of Association (4 pages)
21 November 1994Memorandum and Articles of Association (4 pages)
12 December 1993Memorandum and Articles of Association (25 pages)
12 December 1993Memorandum and Articles of Association (25 pages)
14 November 1988Company name changed london bridge developments limit ed\certificate issued on 15/11/88 (2 pages)
14 November 1988Company name changed london bridge developments limit ed\certificate issued on 15/11/88 (2 pages)
3 March 1987Company name changed T.A.V. staff agency LIMITED\certificate issued on 03/03/87 (2 pages)
3 March 1987Company name changed T.A.V. staff agency LIMITED\certificate issued on 03/03/87 (2 pages)
31 October 1978Accounts made up to 30 April 1976 (5 pages)
31 October 1978Accounts made up to 30 April 1976 (5 pages)
26 June 1975Company name changed\certificate issued on 26/06/75 (2 pages)
26 June 1975Company name changed\certificate issued on 26/06/75 (2 pages)
29 January 1975Certificate of incorporation (1 page)
29 January 1975Certificate of incorporation (1 page)
29 January 1975Incorporation (11 pages)
29 January 1975Incorporation (11 pages)