Company NameCB&I Group UK Holdings
DirectorsAshok Joshi and Barry Robert Van Elven
Company StatusActive
Company Number03465918
CategoryPrivate Unlimited Company
Incorporation Date10 November 1997(26 years, 5 months ago)
Previous NamesPike Acquisition No.1 Limited and Shaw Group UK Holdings

Business Activity

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

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 6 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(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Barry Robert Van Elven
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2023(25 years, 6 months after company formation)
Appointment Duration11 months
RoleVp Finance Onshore
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleAttorney
Correspondence Address1047 West Moreland Drive
Baton Rouge
Louisiana La70806 Usa
Foreign
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Rectory Church Road
Egginton
Derby
Derbyshire
DE65 6HP
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1047 West Moreland Drive
Baton Rouge
Louisiana La70806 Usa
Foreign
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameGary P Graphia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2004)
RoleAttorney
Correspondence Address17605 British Lane
Baton Rouge
Louisiana 70810
America
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameMr Ronald Wheater Oakley
Date of BirthApril 1950 (Born 74 years ago)
StatusResigned
Appointed28 June 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMr Christopher Philip Watts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameMr Terence John Tredger
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Secretary NameMr Christopher Philip Watts
StatusResigned
Appointed30 June 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameDavid Kinnison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2012(14 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 May 2013)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address500-600 Witan Gate West
Milton Keynes
MK9 1BA
Director NameMr Robert Craig Pierce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2012(14 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 May 2013)
RoleCorporate Development
Country of ResidenceUnited States
Correspondence AddressShaw Group Uk Ltd Stores Road
Derby
Derbyshire
DE21 4BG
Secretary NameRobert Craig Pierce
StatusResigned
Appointed04 July 2012(14 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressShaw Group Uk Ltd Stores Road
Derby
Derbyshire
DE21 4BG
Director NameMr Westley Stephen Stockton
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2103 Research Forest Drive
The Woodlands
Tx 77380
United States
Director NameMr Luciano Reyes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address2103 Research Forest Drive
The Woodlands
Tx 77380
United States
Secretary NameMr Luciano Reyes
StatusResigned
Appointed29 May 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2018)
RoleCompany Director
Correspondence Address2103 Research Forest Drive
The Woodlands
Tx 77380
United States
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Kevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMr Jason Kitts
StatusResigned
Appointed26 July 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(20 years, 11 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(21 years, 4 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(23 years, 8 months 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 NameMr Suresh Swaminathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2022(24 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2023)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA

Contact

Websiteshawprg.com

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

27.4m at £0.3Cb&i Global Llc
100.51%
Ordinary

Financials

Year2014
Net Worth£21,777,000
Cash£4,060,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

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 an 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
10 December 2018Delivered on: 13 December 2018
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
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
23 October 2003Delivered on: 29 October 2003
Satisfied on: 17 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 20533772 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
4 November 1998Delivered on: 11 November 1998
Satisfied on: 17 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
5 June 2023Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023 (2 pages)
2 June 2023Termination of appointment of Suresh Swaminathan as a director on 1 June 2023 (1 page)
8 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Tareq Kawash as a director on 1 November 2022 (1 page)
21 September 2022Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Neil Paul Bowman as a director on 15 September 2022 (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
11 July 2021Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021 (2 pages)
21 June 2021Termination of appointment of Travis Michael Brantley as a director on 8 June 2021 (1 page)
22 March 2021Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 (1 page)
19 February 2021Accounts for a small company made up to 31 December 2019 (18 pages)
19 February 2021Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages)
13 January 2021Registration of charge 034659180014, created on 31 December 2020 (69 pages)
7 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
17 December 2020Notification of Cb&I Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 December 2020Withdrawal of a person with significant control statement on 17 December 2020 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
15 July 2020Registration of charge 034659180012, created on 30 June 2020 (72 pages)
15 July 2020Registration of charge 034659180013, created on 30 June 2020 (195 pages)
29 June 2020Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 (1 page)
29 June 2020Notification of a person with significant control statement (2 pages)
11 February 2020Registration of charge 034659180011, created on 23 January 2020 (215 pages)
4 February 2020Registration of charge 034659180010, created on 23 January 2020 (77 pages)
11 November 2019Registration of charge 034659180008, created on 1 November 2019 (161 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 November 2019Registration of charge 034659180007, created on 1 November 2019 (59 pages)
11 November 2019Registration of charge 034659180009, created on 1 November 2019 (33 pages)
7 November 2019Registration of charge 034659180006, created on 21 October 2019 (177 pages)
3 April 2019Full accounts made up to 31 December 2018 (17 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)
18 January 2019Memorandum and Articles of Association (36 pages)
13 December 2018Registration of charge 034659180005, created on 10 December 2018 (58 pages)
13 December 2018Registration of charge 034659180004, created on 10 December 2018 (76 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Lynn Ann Sheach as a director on 16 October 2018 (1 page)
24 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
17 October 2018Termination of appointment of Luciano Reyes as a secretary on 8 October 2018 (1 page)
17 October 2018Termination of appointment of Luciano Reyes as a director on 8 October 2018 (1 page)
17 October 2018Termination of appointment of Westley Stephen Stockton as a director on 8 October 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(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 2018Notification of Mcdermott International Inc. as a person with significant control on 10 May 2018 (2 pages)
23 May 2018Registration of charge 034659180003, created on 10 May 2018 (159 pages)
4 April 2018Full accounts made up to 31 December 2017 (17 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (18 pages)
24 August 2017Full accounts made up to 31 December 2016 (18 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)
25 November 2016Registered office address changed from Shaw Group Uk Ltd Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Shaw Group Uk Ltd Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,368,734.39374
(7 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,368,734.39374
(7 pages)
12 August 2015Company name changed shaw group uk holdings\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
12 August 2015Company name changed shaw group uk holdings\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07
(3 pages)
12 May 2015Full accounts made up to 31 December 2014 (18 pages)
12 May 2015Full accounts made up to 31 December 2014 (18 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,368,734.39374
(7 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,368,734.39374
(7 pages)
26 June 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2014Appointment of Mr Kevin James Forder as a director (2 pages)
10 June 2014Appointment of Mr Kevin James Forder as a director (2 pages)
30 May 2014Appointment of Ms Lynn Ann Sheach as a director (2 pages)
30 May 2014Appointment of Ms Lynn Ann Sheach as a director (2 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,368,743.206
(5 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,368,743.206
(5 pages)
25 September 2013Group of companies' accounts made up to 31 August 2012 (35 pages)
25 September 2013Group of companies' accounts made up to 31 August 2012 (35 pages)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
4 June 2013Appointment of Mr Luciano Reyes as a director (2 pages)
4 June 2013Appointment of Mr Westley Stephen Stockton as a director (2 pages)
4 June 2013Appointment of Mr Westley Stephen Stockton as a director (2 pages)
4 June 2013Appointment of Mr Luciano Reyes as a director (2 pages)
3 June 2013Termination of appointment of Robert Pierce as a director (1 page)
3 June 2013Termination of appointment of David Kinnison as a director (1 page)
3 June 2013Termination of appointment of Robert Pierce as a secretary (1 page)
3 June 2013Termination of appointment of David Kinnison as a director (1 page)
3 June 2013Termination of appointment of Robert Pierce as a director (1 page)
3 June 2013Termination of appointment of Robert Pierce as a secretary (1 page)
3 June 2013Appointment of Mr Luciano Reyes as a secretary (2 pages)
3 June 2013Appointment of Mr Luciano Reyes as a secretary (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes MK9 1BA United Kingdom on 9 October 2012 (1 page)
10 September 2012Appointment of Robert Craig Pierce as a secretary (1 page)
10 September 2012Appointment of Robert Craig Pierce as a secretary (1 page)
4 September 2012Termination of appointment of Christopher Watts as a secretary (1 page)
4 September 2012Termination of appointment of Christopher Watts as a secretary (1 page)
3 September 2012Termination of appointment of Christopher Watts as a director (1 page)
3 September 2012Termination of appointment of Terence Tredger as a director (1 page)
3 September 2012Termination of appointment of Terence Tredger as a director (1 page)
3 September 2012Termination of appointment of Christopher Watts as a director (1 page)
20 August 2012Statement of company's objects (2 pages)
20 August 2012Statement of company's objects (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 July 2012Appointment of David Kinnison as a director (2 pages)
10 July 2012Appointment of David Kinnison as a director (2 pages)
4 July 2012Appointment of Mr Robert Craig Pierce as a director (2 pages)
4 July 2012Director's details changed for Mr Robert Craig Pierce on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Robert Craig Pierce on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Robert Craig Pierce on 4 July 2012 (2 pages)
4 July 2012Appointment of Mr Robert Craig Pierce as a director (2 pages)
11 May 2012Group of companies' accounts made up to 31 August 2011 (34 pages)
11 May 2012Group of companies' accounts made up to 31 August 2011 (34 pages)
12 April 2012Termination of appointment of Mark Phillips as a director (1 page)
12 April 2012Termination of appointment of Derek Hunter as a director (1 page)
12 April 2012Termination of appointment of Mark Phillips as a director (1 page)
12 April 2012Termination of appointment of Derek Hunter as a director (1 page)
21 December 2011Appointment of Mr Derek Hunter as a director (2 pages)
21 December 2011Appointment of Mr Derek Hunter as a director (2 pages)
21 December 2011Appointment of Mr Mark Phillips as a director (2 pages)
21 December 2011Appointment of Mr Mark Phillips as a director (2 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
4 November 2011Group of companies' accounts made up to 31 August 2010 (33 pages)
4 November 2011Group of companies' accounts made up to 31 August 2010 (33 pages)
1 July 2011Appointment of Mr Christopher Philip Watts as a secretary (1 page)
1 July 2011Appointment of Mr Christopher Philip Watts as a secretary (1 page)
30 June 2011Termination of appointment of Mark Phillips as a director (1 page)
30 June 2011Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 30 June 2011 (1 page)
30 June 2011Appointment of Mr Terence John Tredger as a director (2 pages)
30 June 2011Appointment of Mr Christopher Philip Watts as a director (2 pages)
30 June 2011Termination of appointment of Derek Hunter as a director (1 page)
30 June 2011Appointment of Mr Terence John Tredger as a director (2 pages)
30 June 2011Appointment of Mr Christopher Philip Watts as a director (2 pages)
30 June 2011Termination of appointment of Mark Phillips as a director (1 page)
30 June 2011Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Mark Phillips as a secretary (1 page)
30 June 2011Termination of appointment of Mark Phillips as a secretary (1 page)
30 June 2011Termination of appointment of Derek Hunter as a director (1 page)
28 April 2011Group of companies' accounts made up to 31 August 2009 (37 pages)
28 April 2011Group of companies' accounts made up to 31 August 2009 (37 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
17 March 2010Termination of appointment of Ronald Oakley as a director (1 page)
17 March 2010Termination of appointment of Ronald Oakley as a director (1 page)
20 December 2009Group of companies' accounts made up to 31 August 2008 (37 pages)
20 December 2009Group of companies' accounts made up to 31 August 2008 (37 pages)
20 November 2009Director's details changed for Mr Ronald Wheater Oakley on 10 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mark Phillips on 10 November 2009 (1 page)
20 November 2009Director's details changed for Derek Hunter on 10 November 2009 (2 pages)
20 November 2009Director's details changed for Mark Phillips on 10 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Ronald Wheater Oakley on 10 November 2009 (2 pages)
20 November 2009Director's details changed for Derek Hunter on 10 November 2009 (2 pages)
20 November 2009Director's details changed for Mark Phillips on 10 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Mark Phillips on 10 November 2009 (1 page)
28 April 2009Group of companies' accounts made up to 31 August 2007 (37 pages)
28 April 2009Group of companies' accounts made up to 31 August 2007 (37 pages)
5 December 2008Return made up to 10/11/08; full list of members (4 pages)
5 December 2008Director appointed mr ronald wheater oakley (1 page)
5 December 2008Director appointed mr ronald wheater oakley (1 page)
5 December 2008Return made up to 10/11/08; full list of members (4 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
30 November 2007Group of companies' accounts made up to 31 August 2006 (35 pages)
30 November 2007Group of companies' accounts made up to 31 August 2006 (35 pages)
24 November 2006Return made up to 10/11/06; full list of members (7 pages)
24 November 2006Return made up to 10/11/06; full list of members (7 pages)
22 August 2006Group of companies' accounts made up to 31 August 2005 (32 pages)
22 August 2006Group of companies' accounts made up to 31 August 2005 (32 pages)
20 March 2006Group of companies' accounts made up to 31 August 2004 (32 pages)
20 March 2006Group of companies' accounts made up to 31 August 2004 (32 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
24 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
24 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
18 November 2004Return made up to 10/11/04; full list of members (7 pages)
18 November 2004Return made up to 10/11/04; full list of members (7 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (30 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (30 pages)
28 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
28 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
22 March 200488)2) Inc 3,500,000 @ £1 (2 pages)
22 March 200488)2) Inc 3,500,000 @ £1 (2 pages)
22 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 February 2004Certificate of re-registration from Limited to Unlimited (1 page)
26 February 2004Application for reregistration from LTD to UNLTD (2 pages)
26 February 2004Members' assent for rereg from LTD to UNLTD (1 page)
26 February 2004Application for reregistration from LTD to UNLTD (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Certificate of re-registration from Limited to Unlimited (1 page)
26 February 2004Re-registration of Memorandum and Articles (46 pages)
26 February 2004Re-registration of Memorandum and Articles (46 pages)
26 February 2004Director resigned (1 page)
26 February 2004Members' assent for rereg from LTD to UNLTD (1 page)
26 February 2004Declaration of assent for reregistration to UNLTD (1 page)
26 February 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 February 2004Declaration of assent for reregistration to UNLTD (1 page)
17 November 2003Return made up to 10/11/03; full list of members (7 pages)
17 November 2003Return made up to 10/11/03; full list of members (7 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
19 October 2003New director appointed (1 page)
19 October 2003New director appointed (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
26 August 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
26 August 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
19 May 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
1 July 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
1 July 2002Group of companies' accounts made up to 31 August 2001 (25 pages)
4 December 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
4 December 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
28 November 2001Return made up to 10/11/01; full list of members (7 pages)
28 November 2001Return made up to 10/11/01; full list of members (7 pages)
4 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
4 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
14 November 2000Return made up to 10/11/00; full list of members (7 pages)
14 November 2000Return made up to 10/11/00; full list of members (7 pages)
21 January 2000Full group accounts made up to 31 August 1999 (22 pages)
21 January 2000Full group accounts made up to 31 August 1999 (22 pages)
3 December 1999Return made up to 10/11/99; full list of members (7 pages)
3 December 1999Return made up to 10/11/99; full list of members (7 pages)
7 September 1999Ad 31/08/99--------- £ si 4300000@1=4300000 £ ic 1050002/5350002 (2 pages)
7 September 1999Ad 31/08/99--------- £ si 4300000@1=4300000 £ ic 1050002/5350002 (2 pages)
4 July 1999Full group accounts made up to 31 August 1998 (22 pages)
4 July 1999Full group accounts made up to 31 August 1998 (22 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
30 November 1998Return made up to 10/11/98; full list of members (6 pages)
30 November 1998Return made up to 10/11/98; full list of members (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Statement of affairs (7 pages)
23 October 1998Statement of affairs (7 pages)
23 October 1998Ad 28/08/98--------- £ si 1050000@1=1050000 £ ic 2/1050002 (2 pages)
23 October 1998Ad 28/08/98--------- £ si 1050000@1=1050000 £ ic 2/1050002 (2 pages)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (5 pages)
25 June 1998New director appointed (5 pages)
25 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: pipework engineering & developme neachells lane, wolverhampton WV11 3QH (1 page)
2 December 1997Registered office changed on 02/12/97 from: pipework engineering & developme neachells lane, wolverhampton WV11 3QH (1 page)
27 November 1997Company name changed pike acquisition no.1 LIMITED\certificate issued on 27/11/97 (2 pages)
27 November 1997Company name changed pike acquisition no.1 LIMITED\certificate issued on 27/11/97 (2 pages)
10 November 1997Incorporation (55 pages)
10 November 1997Incorporation (55 pages)