Company NameCB&I Holdings (UK) Limited
Company StatusActive
Company Number02613906
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 10 months ago)
Previous NamesAttendcity Limited and CBI Holdings (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameMs Zeynep Kozanhan
StatusCurrent
Appointed24 December 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Suresh Swaminathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed15 September 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Barry Robert Van Elven
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2023(32 years after company formation)
Appointment Duration10 months
RoleVp Finance Onshore
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameDavid Robert Kershaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 1991)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameDavid Robert Kershaw
NationalityBritish
StatusResigned
Appointed25 June 1991(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 1991)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMrs Shirley Margaret Stevenson
NationalityBritish
StatusResigned
Appointed16 December 1991(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address93 Crawford Street
London
W1H 1AT
Director NameMr Thomas Lee Aldinger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 February 1993)
RoleEngineer
Correspondence Address34 Platts Lane
Hampstead
London
NW3 7NS
Director NameJames Robert McKenzie
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2001)
RoleEngineer
Correspondence AddressVilla No 3
32b Street
Jumeika
Dubai
United Arab Emirates
Director NameMr Lewis Edmond Akin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 1996)
RoleEngineer
Correspondence Address80 Jorie Boulevard
Oak Brook
Illinois 60522-7001
United States
Director NameMr Larry Alan Cooper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleEngineer
Correspondence Address800 Jorie Boulevard
Oak Brook
Illinois 60522-7001
United States
Director NameThomas Lee Aldinger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 1998)
RoleEngineer
Correspondence Address501 Devon Drive
Burr Ridge
Illinois 60521
United States
Director NameTerence John Godfrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2001)
RoleEngineer
Correspondence Address14 Penn House
Main Avenue Moor Park
Northwood
Middlesex
HA6 2HH
Secretary NameRaymond Buckley
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address205a Swakeleys Road
Uxbridge
Middlesex
UB10 8DW
Director NameMelbourne Alquin Hamer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2002)
RoleEngineer
Correspondence AddressLittle Haven Parsonage Lane
Westcott
Dorking
Surrey
RH4 3NL
Secretary NameMary Ryan
NationalityIrish
StatusResigned
Appointed27 November 1998(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address205a Swakeleys Road
Ickkenham
Uxbridge
UB10 8DW
Director NameAlan Robert Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2004)
RoleFinance Director
Correspondence AddressThe Green
Saxlingham
Nethergate
Norfolk
NR15 1TH
Director NameRaymond Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2004)
RoleFinance Manager
Correspondence Address205a Swakeleys Road
Uxbridge
Middlesex
UB10 8DW
Director NameMr Duncan Macphee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westmoreland Terrace
London
SW1V 4AQ
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed03 August 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2007)
RoleSolicitor
Correspondence AddressEnoc House 2 1st Floor
Oud Metha Al Qutaeyat Road
PO Box 2750
Dubai
United Arab Emirates
Director NameAlan Robert Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2006)
RoleLegal Director
Correspondence AddressApartment 117
Wafi Apartments Oud Metha
Dubai
United Arab Emirates
Director NameMr Kevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameRobert Dennis Bateman
NationalityAustralian
StatusResigned
Appointed11 October 2007(16 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 2008)
RoleLawyer
Correspondence Address5 Maria Terrace
London
E1 4NE
Secretary NameMrs Katherine Lindsay Child
NationalityBritish
StatusResigned
Appointed20 February 2008(16 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 March 2013)
RoleLawyer
Correspondence AddressCheam View Howell Hill
Cheam
Surrey
SM2 7LQ
Director NameMr Andrew James Carne-Ross
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(18 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2018)
RoleBuiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Antony Michael Cleaver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2015)
RoleVice President Project Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed01 March 2013(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Barry Stephen Hawley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(23 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2018)
RoleVice President, Project Operations
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2018(27 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jason Kitts
StatusResigned
Appointed26 July 2018(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 2022)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2022)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £1Chicago Bridge & Iron Company Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£548,490
Current Liabilities£1,625,697

Accounts

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

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 4 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 23 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 11 August 2017
Persons entitled: Bank of America N.A.

Classification: A registered charge
Particulars: Cb&i holdings (UK) limited has charged, subject to clause 3.11 (excluded collateral) of the instrument:. (A) land: by way of first fixed charge all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage) but excluding in each case short leasehold properties (as defined in the instrument).. (B) intellectual property: by way of first fixed charge, all its (a) patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case, whether registered or unregistered; and (b) the benefit of all application, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same which may now or in the future subsist).
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2021Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages)
13 January 2021Registration of charge 026139060012, created on 31 December 2020 (69 pages)
7 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
15 July 2020Registration of charge 026139060011, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 026139060010, created on 30 June 2020 (72 pages)
7 July 2020Withdrawal of a person with significant control statement on 7 July 2020 (2 pages)
7 July 2020Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 (2 pages)
1 June 2020Notification of a person with significant control statement (2 pages)
1 June 2020Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 February 2020Registration of charge 026139060009, created on 23 January 2020 (215 pages)
4 February 2020Registration of charge 026139060008, created on 23 January 2020 (77 pages)
11 November 2019Registration of charge 026139060007, created on 1 November 2019 (161 pages)
11 November 2019Registration of charge 026139060006, created on 1 November 2019 (59 pages)
7 November 2019Registration of charge 026139060004, created on 21 October 2019 (177 pages)
7 November 2019Registration of charge 026139060005, created on 21 October 2019 (177 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
13 December 2018Registration of charge 026139060003, created on 10 December 2018 (58 pages)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 July 2018 (2 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
24 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Barry Stephen Hawley as a director on 8 October 2018 (1 page)
24 October 2018Termination of appointment of Lynn Anne Sheach as a director on 16 October 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
24 July 2018Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page)
24 July 2018Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page)
30 May 2018Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 10 May 2018 (1 page)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 May 2018Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages)
23 May 2018Registration of charge 026139060002, created on 10 May 2018 (159 pages)
12 May 2018Satisfaction of charge 026139060001 in full (1 page)
11 August 2017Registration of charge 026139060001, created on 7 August 2017 (45 pages)
11 August 2017Registration of charge 026139060001, created on 7 August 2017 (45 pages)
27 July 2017Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages)
27 July 2017Appointment of Ms Lynn Anne Sheach as a director on 15 July 2017 (2 pages)
26 July 2017Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page)
26 July 2017Termination of appointment of Kevin James Forder as a director on 15 July 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 June 2017Statement of company's objects (2 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 June 2017Statement of company's objects (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,002
(5 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,002
(5 pages)
9 March 2016Full accounts made up to 31 December 2015 (10 pages)
9 March 2016Full accounts made up to 31 December 2015 (10 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,002
(5 pages)
8 June 2015Director's details changed for Mr Duncan Neal Wigney on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Duncan Neal Wigney on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Duncan Neal Wigney on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000,002
(5 pages)
15 May 2015Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages)
15 May 2015Appointment of Mr Barry Stephens Hawley as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Antony Michael Cleaver as a director on 14 May 2015 (1 page)
13 March 2015Full accounts made up to 31 December 2014 (10 pages)
13 March 2015Full accounts made up to 31 December 2014 (10 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000,002
(5 pages)
28 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000,002
(5 pages)
10 March 2014Full accounts made up to 31 December 2013 (10 pages)
10 March 2014Full accounts made up to 31 December 2013 (10 pages)
3 June 2013Director's details changed for Mr Andrew James Carne-Ross on 4 July 2012 (2 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Andrew James Carne-Ross on 4 July 2012 (2 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Andrew James Carne-Ross on 4 July 2012 (2 pages)
6 March 2013Full accounts made up to 31 December 2012 (10 pages)
6 March 2013Full accounts made up to 31 December 2012 (10 pages)
1 March 2013Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
1 March 2013Termination of appointment of Katherine Child as a secretary (1 page)
1 March 2013Termination of appointment of Katherine Child as a secretary (1 page)
1 March 2013Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 31 December 2011 (10 pages)
6 March 2012Full accounts made up to 31 December 2011 (10 pages)
24 November 2011Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Michael Antony Cleaver on 27 October 2011 (2 pages)
14 November 2011Appointment of Mr Michael Antony Cleaver as a director (2 pages)
14 November 2011Appointment of Mr Michael Antony Cleaver as a director (2 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
11 March 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
7 June 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
7 June 2010Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages)
7 June 2010Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages)
7 June 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
7 June 2010Director's details changed for Mr Kevin James Forder on 6 November 2009 (2 pages)
5 March 2010Full accounts made up to 31 December 2009 (12 pages)
5 March 2010Full accounts made up to 31 December 2009 (12 pages)
10 December 2009Termination of appointment of Timothy Moran as a director (1 page)
10 December 2009Appointment of Mr Andrew James Carne-Ross as a director (2 pages)
10 December 2009Termination of appointment of Timothy Moran as a director (1 page)
10 December 2009Appointment of Mr Andrew James Carne-Ross as a director (2 pages)
24 September 2009Auditor's resignation (1 page)
24 September 2009Auditor's resignation (1 page)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
7 May 2009Full accounts made up to 31 December 2008 (12 pages)
2 September 2008Return made up to 17/05/08; no change of members (5 pages)
2 September 2008Return made up to 17/05/08; no change of members (5 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 March 2008Secretary appointed katherine lindsay ruff (1 page)
5 March 2008Secretary appointed katherine lindsay ruff (1 page)
4 March 2008Appointment terminated secretary robert bateman (1 page)
4 March 2008Appointment terminated secretary robert bateman (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Return made up to 17/05/07; full list of members (3 pages)
15 June 2007Return made up to 17/05/07; full list of members (3 pages)
26 February 2007Memorandum and Articles of Association (5 pages)
26 February 2007Memorandum and Articles of Association (5 pages)
16 February 2007Company name changed cbi holdings (U.K.) LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed cbi holdings (U.K.) LIMITED\certificate issued on 16/02/07 (2 pages)
2 February 2007Full accounts made up to 31 December 2005 (13 pages)
2 February 2007Full accounts made up to 31 December 2005 (13 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 3QR (1 page)
7 July 2006Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 3QR (1 page)
16 June 2006Return made up to 17/05/06; full list of members (7 pages)
16 June 2006Return made up to 17/05/06; full list of members (7 pages)
2 June 2006Auditor's resignation (1 page)
2 June 2006Auditor's resignation (1 page)
1 March 2006Full accounts made up to 31 December 2004 (13 pages)
1 March 2006Full accounts made up to 31 December 2004 (13 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
6 June 2005Return made up to 17/05/05; full list of members (7 pages)
6 June 2005Return made up to 17/05/05; full list of members (7 pages)
13 May 2005Full accounts made up to 31 December 2003 (13 pages)
13 May 2005Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
14 July 2004Return made up to 17/05/04; full list of members (8 pages)
14 July 2004Return made up to 17/05/04; full list of members (8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
16 February 2004Full accounts made up to 31 December 2002 (12 pages)
16 February 2004Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX (1 page)
1 July 2003Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX (1 page)
21 May 2003Return made up to 17/05/03; full list of members (8 pages)
21 May 2003Return made up to 17/05/03; full list of members (8 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
2 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page)
7 January 2002Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 May 2001Return made up to 17/05/01; full list of members (7 pages)
24 May 2001Return made up to 17/05/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 December 1999 (10 pages)
29 January 2001Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Full accounts made up to 31 December 1998 (10 pages)
13 December 1999Full accounts made up to 31 December 1998 (10 pages)
7 June 1999Return made up to 23/05/99; no change of members (4 pages)
7 June 1999Return made up to 23/05/99; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Return made up to 23/05/98; no change of members (4 pages)
18 June 1998Return made up to 23/05/98; no change of members (4 pages)
25 June 1997Return made up to 23/05/97; full list of members (7 pages)
25 June 1997Return made up to 23/05/97; full list of members (7 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (10 pages)
17 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Return made up to 23/05/96; no change of members (6 pages)
14 May 1996Return made up to 23/05/96; no change of members (6 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
19 June 1995Return made up to 23/05/95; full list of members (6 pages)
19 June 1995Return made up to 23/05/95; full list of members (6 pages)
3 February 1992Ad 16/12/91--------- £ si 1000000@1 (2 pages)
3 February 1992Ad 16/12/91--------- £ si 1000000@1 (2 pages)
16 January 1992Company name changed attendcity LIMITED\certificate issued on 17/01/92 (2 pages)
16 January 1992Company name changed attendcity LIMITED\certificate issued on 17/01/92 (2 pages)
6 January 1992Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
6 January 1992Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
23 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1991Nc inc already adjusted 16/12/91 (1 page)
23 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1991Nc inc already adjusted 16/12/91 (1 page)
23 May 1991Incorporation (9 pages)
23 May 1991Incorporation (9 pages)