Company NameCB&I UK Limited
Company StatusActive
Company Number04438080
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMs Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(9 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleDirector, Finance And Accounting
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2018(16 years, 5 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(18 years, 7 months after company formation)
Appointment Duration3 years, 4 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(20 years, 4 months after company formation)
Appointment Duration1 year, 7 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(21 years 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 NameAnita Gin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(2 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2003)
RoleTrainee Solicitor
Correspondence Address69 Galpins Road
Thornton Heath
Surrey
CR7 6EN
Secretary NameAnita Gin
NationalityBritish
StatusResigned
Appointed31 May 2002(2 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2003)
RoleTrainee Solicitor
Correspondence Address69 Galpins Road
Thornton Heath
Surrey
CR7 6EN
Director NamePeter Kenway Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2003(10 months, 1 week after company formation)
Appointment Duration3 months (resigned 25 June 2003)
RoleSales And Marketing Director
Correspondence Address163 Richmond Road
Twickenham
Middlesex
TW1 3AT
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed20 March 2003(10 months, 1 week after company formation)
Appointment Duration3 months (resigned 25 June 2003)
RoleCompany Director
Correspondence AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
Director NamePhilip Kent Asherman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2003(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 25 June 2003)
RoleVp & Cmo
Country of ResidenceUnited States
Correspondence Address38 Grand Garden Court
The Woodlands
Texas 77381
United States
Director NameRichard Goodrich
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2003(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 25 June 2003)
RoleC F O
Correspondence Address3 Oakley Downs
Woodlands
Texas 77382
United States
Director NameMr Colin Laurence Astin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Thames Close
Bourne End
Buckinghamshire
SL8 5QJ
Director NameAlan Robert Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressApartment 117
Wafi Apartments Oud Metha
Dubai
United Arab Emirates
Director NameRonald Edward Blum
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2003(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2004)
RoleCompany Director
Correspondence Address7 Montpelier Place
Knightsbridge
London
SW7 1HJ
Director NameDennis Reginald Brand
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressLyes Farmhouse
Cuckfield Road
Ansty
West Sussex
RH15 8RG
Director NameIan Corbridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2003)
RoleCompany Director
Correspondence Address33 Park Rise
Harpenden
Hertfordshire
AL5 3AP
Secretary NameDennis Reginald Brand
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressLyes Farmhouse
Cuckfield Road
Ansty
West Sussex
RH15 8RG
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2007)
RoleSolicitor
Correspondence AddressEnoc House 2 1st Floor
Oud Metha Al Qutaeyat Road
PO Box 2750
Dubai
United Arab Emirates
Director NameWalter Graham Browning
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address6 Hampton Place
The Woodlands
Texas 77381
United States
Director NameGerald Marvin Glenn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address3 Grand Regency Circle
The Woodlands
Texas 77382
United States
Director NamePeter Kenway Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2009)
RoleCompany Director
Correspondence AddressKleverlaan 61
Bloemendaal
2061 Td
Netherlands
Director NameMr Kevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 8 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
Appointed05 September 2007(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 February 2008)
RoleLawyer
Correspondence Address5 Maria Terrace
London
E1 4NE
Secretary NameMrs Katherine Lindsay Child
NationalityBritish
StatusResigned
Appointed20 February 2008(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2012)
RoleLawyer
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameDavid Delman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2010)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address3600 College Park Drive
Apartment 10105
The Woodlands
Texas 77384
United States
Director NameMr Andrew James Carne-Ross
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2018)
RoleBuisness Development Director
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Richard Edwin Chandler Jr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 2016)
RoleChief Legal Officer
Country of ResidenceUnited States
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(9 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
Appointed17 December 2012(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jason Kitts
StatusResigned
Appointed26 July 2018(16 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 Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(16 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
Appointed06 December 2019(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 December 2021)
RoleDirector Operations
Country of ResidenceEngland
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Michael Travis Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2021(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecbi.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

415.1m at £1Chicago Bridge & Iron Company Bv
100.00%
Ordinary

Financials

Year2014
Turnover£296,926,000
Gross Profit£69,302,000
Net Worth£366,891,000
Cash£168,537,000
Current Liabilities£94,449,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks 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 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
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
27 October 2017Delivered on: 8 November 2017
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 14 January 2021
Persons entitled: Wilmington Trust, National Association

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: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 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: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 15 August 2017
Persons entitled: Bank of America N.A.

Classification: A registered charge
Particulars: Cb&i UK limited has charged, subject to clause 3.11 (excluded collateral) of the instrument: (a) land: by way of first legal mortgage the property, 40 eastbourne terrace, london, W2 6LG and registered at the land registry with title number NGL863013 and 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

22 February 2021Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages)
14 January 2021Registration of charge 044380800016, created on 31 December 2020 (60 pages)
13 January 2021Registration of charge 044380800015, created on 31 December 2020 (69 pages)
7 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
25 September 2020Full accounts made up to 31 December 2018 (37 pages)
16 July 2020Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 (2 pages)
16 July 2020Registration of charge 044380800013, created on 30 June 2020 (195 pages)
16 July 2020Registration of charge 044380800014, created on 30 June 2020 (11 pages)
15 July 2020Registration of charge 044380800012, created on 30 June 2020 (72 pages)
9 July 2020Withdrawal of a person with significant control statement on 9 July 2020 (2 pages)
30 June 2020Notification of a person with significant control statement (2 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
2 June 2020Cessation of Mcdermott International Inc. as a person with significant control on 22 January 2020 (1 page)
11 February 2020Registration of charge 044380800011, created on 23 January 2020 (215 pages)
5 February 2020Registration of charge 044380800010, created on 23 January 2020 (77 pages)
9 December 2019Termination of appointment of Frazer Grenville Budd as a director on 6 December 2019 (1 page)
9 December 2019Appointment of Mr Neil Paul Bowman as a director on 6 December 2019 (2 pages)
11 November 2019Registration of charge 044380800009, created on 1 November 2019 (33 pages)
11 November 2019Registration of charge 044380800007, created on 1 November 2019 (59 pages)
11 November 2019Registration of charge 044380800008, created on 1 November 2019 (161 pages)
7 November 2019Registration of charge 044380800006, created on 21 October 2019 (177 pages)
4 June 2019Confirmation statement made on 3 June 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 044380800004, created on 10 December 2018 (76 pages)
13 December 2018Registration of charge 044380800005, created on 10 December 2018 (58 pages)
25 October 2018Appointment of Mr Ashok Joshi 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)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of Barry Stephen Hawley as a director on 8 September 2018 (1 page)
23 October 2018Full accounts made up to 31 December 2017 (36 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)
23 July 2018Termination of appointment of Andrew James Carne-Ross as a director on 29 June 2018 (1 page)
13 June 2018Termination of appointment of Duncan Neal Wigney as a director on 23 May 2018 (1 page)
13 June 2018Confirmation statement made on 3 June 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)
30 May 2018Cessation of Chicago Bridge & Iron Company N.V. as a person with significant control on 10 May 2018 (1 page)
23 May 2018Registration of charge 044380800003, created on 10 May 2018 (159 pages)
12 May 2018Satisfaction of charge 044380800002 in full (1 page)
12 May 2018Satisfaction of charge 044380800001 in full (1 page)
8 November 2017Registration of charge 044380800002, created on 27 October 2017 (60 pages)
8 November 2017Registration of charge 044380800002, created on 27 October 2017 (60 pages)
15 August 2017Registration of charge 044380800001, created on 7 August 2017 (45 pages)
15 August 2017Registration of charge 044380800001, created on 7 August 2017 (45 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)
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)
27 June 2017Full accounts made up to 31 December 2016 (35 pages)
27 June 2017Full accounts made up to 31 December 2016 (35 pages)
23 June 2017Statement of company's objects (2 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 127,704,958
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 127,704,958
(4 pages)
24 October 2016Solvency Statement dated 21/10/16 (2 pages)
24 October 2016Statement by Directors (2 pages)
24 October 2016Statement by Directors (2 pages)
24 October 2016Statement of capital on 24 October 2016
  • GBP 100,000,000
(3 pages)
24 October 2016Solvency Statement dated 21/10/16 (2 pages)
24 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2016Statement of capital on 24 October 2016
  • GBP 100,000,000
(3 pages)
24 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2016Termination of appointment of Richard Edwin Chandler Jr as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Philip Kent Asherman as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Philip Kent Asherman as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Richard Edwin Chandler Jr as a director on 14 October 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (35 pages)
19 August 2016Full accounts made up to 31 December 2015 (35 pages)
19 August 2016Director's details changed for Colonel Frazer Grenville Budd on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Colonel Frazer Grenville Budd on 19 August 2016 (2 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 415,127,690
(8 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 415,127,690
(8 pages)
4 July 2016Appointment of Colonel Frazer Grenville Budd as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Colonel Frazer Grenville Budd as a director on 1 July 2016 (2 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 415,127,690
(6 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 415,127,690
(6 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 415,127,690
(6 pages)
25 June 2015Director's details changed for Mr Barry Stephens Hawley on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Barry Stephens Hawley on 25 June 2015 (2 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)
20 April 2015Full accounts made up to 31 December 2014 (38 pages)
20 April 2015Full accounts made up to 31 December 2014 (38 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 415,127,690
(7 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 415,127,690
(7 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 415,127,690
(7 pages)
18 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 29/11/2013
(6 pages)
18 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 29/11/2013
(6 pages)
24 March 2014Full accounts made up to 31 December 2013 (36 pages)
24 March 2014Full accounts made up to 31 December 2013 (36 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 29/11/2013
(2 pages)
16 December 2013Memorandum and Articles of Association (11 pages)
16 December 2013Memorandum and Articles of Association (11 pages)
10 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 389,602,431
  • ANNOTATION A second filed SH01 was registered on 18/06/2014
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 389,602,431
  • ANNOTATION A second filed SH01 was registered on 18/06/2014
(4 pages)
17 July 2013Statement by directors (4 pages)
17 July 2013Statement of capital on 17 July 2013
  • GBP 242,483,356
(4 pages)
17 July 2013Statement by directors (4 pages)
17 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2013Solvency statement dated 17/07/13 (4 pages)
17 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2013Solvency statement dated 17/07/13 (4 pages)
17 July 2013Statement of capital on 17 July 2013
  • GBP 242,483,356
(4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 March 2013Full accounts made up to 31 December 2012 (35 pages)
4 March 2013Full accounts made up to 31 December 2012 (35 pages)
21 December 2012Termination of appointment of Katherine Child as a secretary (1 page)
21 December 2012Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
21 December 2012Appointment of Mr Jonathan Paul Stephenson as a secretary (1 page)
21 December 2012Termination of appointment of Katherine Child as a secretary (1 page)
29 June 2012Director's details changed for Mr Andrew James Carne-Ross on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Duncan Neal Wigney on 29 June 2012 (2 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Mr Duncan Neal Wigney on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Philip Kent Asherman on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Andrew James Carne-Ross on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for Mrs Katherine Lindsay Child on 29 June 2012 (1 page)
29 June 2012Secretary's details changed for Mrs Katherine Lindsay Child on 29 June 2012 (1 page)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
29 June 2012Director's details changed for Philip Kent Asherman on 29 June 2012 (2 pages)
21 March 2012Appointment of Ms Lynn Ann Sheach as a director (2 pages)
21 March 2012Appointment of Ms Lynn Ann Sheach as a director (2 pages)
29 February 2012Full accounts made up to 31 December 2011 (36 pages)
29 February 2012Full accounts made up to 31 December 2011 (36 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)
20 July 2011Appointment of Mr Richard Edwin Chandler Jr as a director (2 pages)
20 July 2011Termination of appointment of Travis Stricker as a director (1 page)
20 July 2011Termination of appointment of Travis Stricker as a director (1 page)
20 July 2011Appointment of Mr Richard Edwin Chandler Jr as a director (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (9 pages)
11 March 2011Full accounts made up to 31 December 2010 (36 pages)
11 March 2011Full accounts made up to 31 December 2010 (36 pages)
16 November 2010Termination of appointment of David Delman as a director (1 page)
16 November 2010Termination of appointment of David Delman as a director (1 page)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for David Delman on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Travis Stricker on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Philip Kent Asherman on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Philip Kent Asherman on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Philip Kent Asherman on 1 June 2010 (2 pages)
7 June 2010Director's details changed for David Delman on 1 June 2010 (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 Travis Stricker on 1 June 2010 (2 pages)
7 June 2010Director's details changed for David Delman on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Travis Stricker on 1 June 2010 (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)
10 March 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Kevin James Forder on 6 November 2009 (2 pages)
10 March 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Kevin James Forder on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Kevin James Forder on 6 November 2009 (2 pages)
10 March 2010Secretary's details changed for Katherine Lindsay Ruff on 6 November 2009 (2 pages)
5 March 2010Full accounts made up to 31 December 2009 (34 pages)
5 March 2010Full accounts made up to 31 December 2009 (34 pages)
6 August 2009Director appointed mr travis stricker (1 page)
6 August 2009Director appointed mr andrew james carne-ross (2 pages)
6 August 2009Director appointed mr travis stricker (1 page)
6 August 2009Director appointed mr andrew james carne-ross (2 pages)
5 August 2009Appointment terminated director timothy moran (1 page)
5 August 2009Appointment terminated director peter bennett (1 page)
5 August 2009Appointment terminated director timothy moran (1 page)
5 August 2009Appointment terminated director peter bennett (1 page)
17 July 2009Return made up to 03/06/09; full list of members (6 pages)
17 July 2009Return made up to 03/06/09; full list of members (6 pages)
15 July 2009Ad 01/12/08\gbp si 80000000@1=80000000\gbp ic 142074741/222074741\ (1 page)
15 July 2009Ad 01/12/08\gbp si 80000000@1=80000000\gbp ic 142074741/222074741\ (1 page)
2 July 2009Gbp nc 207500000/400200000\30/06/08 (2 pages)
2 July 2009Gbp nc 207500000/400200000\30/06/08 (2 pages)
7 May 2009Full accounts made up to 31 December 2008 (32 pages)
7 May 2009Full accounts made up to 31 December 2008 (32 pages)
1 October 2008Full accounts made up to 31 December 2007 (30 pages)
1 October 2008Full accounts made up to 31 December 2007 (30 pages)
26 August 2008Ad 30/06/08\gbp si 25000000@1=25000000\gbp ic 117074741/142074741\ (2 pages)
26 August 2008Ad 30/06/08\gbp si 25000000@1=25000000\gbp ic 117074741/142074741\ (2 pages)
4 July 2008Return made up to 03/06/08; no change of members (6 pages)
4 July 2008Return made up to 03/06/08; no change of members (6 pages)
15 May 2008Director appointed david delman (1 page)
15 May 2008Director appointed david delman (1 page)
25 April 2008Appointment terminated director david king (1 page)
25 April 2008Appointment terminated director walter browning (1 page)
25 April 2008Appointment terminated director walter browning (1 page)
25 April 2008Appointment terminated director david king (1 page)
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 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (30 pages)
12 September 2007Full accounts made up to 31 December 2006 (30 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Return made up to 03/06/07; full list of members (3 pages)
4 July 2007Director resigned (1 page)
4 July 2007Return made up to 03/06/07; full list of members (3 pages)
25 March 2007Full accounts made up to 31 December 2005 (27 pages)
25 March 2007Full accounts made up to 31 December 2005 (27 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
14 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 40 eastbourne terrace london W2 6LG (1 page)
7 July 2006Registered office changed on 07/07/06 from: 40 eastbourne terrace london W2 6LG (1 page)
5 July 2006Memorandum and Articles of Association (13 pages)
5 July 2006Memorandum and Articles of Association (13 pages)
3 July 2006Registered office changed on 03/07/06 from: 40 eastbourne terrace london W2 3QR (1 page)
3 July 2006Registered office changed on 03/07/06 from: 40 eastbourne terrace london W2 3QR (1 page)
28 June 2006Company name changed cb&i john brown LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed cb&i john brown LIMITED\certificate issued on 28/06/06 (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 20 eastbourne terrace london W2 6LE (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 20 eastbourne terrace london W2 6LE (1 page)
2 June 2006Auditor's resignation (1 page)
2 June 2006Auditor's resignation (1 page)
1 March 2006Full accounts made up to 31 December 2004 (27 pages)
1 March 2006Full accounts made up to 31 December 2004 (27 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Return made up to 03/06/05; full list of members (9 pages)
12 July 2005Return made up to 03/06/05; full list of members (9 pages)
13 May 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
13 May 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
20 December 2004£ nc 7500000/207500000 14/07/04 (1 page)
20 December 2004£ nc 7500000/207500000 14/07/04 (1 page)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Ad 16/07/04--------- £ si 109874741@1=109874741 £ ic 7200000/117074741 (2 pages)
20 December 2004Ad 16/07/04--------- £ si 109874741@1=109874741 £ ic 7200000/117074741 (2 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
14 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
13 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 20 eastbourne terrace london W2 6LE (1 page)
1 July 2003Registered office changed on 01/07/03 from: 20 eastbourne terrace london W2 6LE (1 page)
21 June 2003Registered office changed on 21/06/03 from: 20 eastbourne terrace london W2 6LE (1 page)
21 June 2003Registered office changed on 21/06/03 from: 20 eastbourne terrace london W2 6LE (1 page)
18 June 2003Memorandum and Articles of Association (5 pages)
18 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(9 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2003Memorandum and Articles of Association (5 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 20 eastbourne terrace london W2 6LE (1 page)
18 June 2003Registered office changed on 18/06/03 from: 20 eastbourne terrace london W2 6LE (1 page)
18 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(9 pages)
9 June 2003Nc inc already adjusted 16/05/03 (2 pages)
9 June 2003Ad 17/05/03--------- £ si 7199999@1=7199999 £ ic 1/7200000 (2 pages)
9 June 2003Ad 17/05/03--------- £ si 7199999@1=7199999 £ ic 1/7200000 (2 pages)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Nc inc already adjusted 16/05/03 (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
2 June 2003Company name changed cbi jb LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed cbi jb LIMITED\certificate issued on 02/06/03 (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2003Registered office changed on 01/04/03 from: braodwalk house 5 appold street london EC2A 2HA (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: braodwalk house 5 appold street london EC2A 2HA (1 page)
28 March 2003Company name changed statusactual LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed statusactual LIMITED\certificate issued on 28/03/03 (2 pages)
27 July 2002Secretary resigned (2 pages)
27 July 2002Director resigned (2 pages)
27 July 2002Director resigned (2 pages)
27 July 2002Secretary resigned (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 2002Registered office changed on 20/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
14 May 2002Incorporation (17 pages)
14 May 2002Incorporation (17 pages)