Company NameBalfour Beatty Group Employment Limited
Company StatusActive
Company Number08312432
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Paul Anthony Raby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed29 November 2012(same day as company formation)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameManfred Leger
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Michael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher David Vaughan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Kevin David Craven
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameJohn Cooperwhite Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mathew Robert Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 130 Wilton Road
London
SW1V 1LQ
Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com
Telephone07 919369493
Telephone regionMobile

Location

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

Shareholders

50k at £1Balfour Beatty Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,023,540,000
Net Worth£84,111,000
Current Liabilities£56,710,000

Accounts

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

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 31 December 2019 (36 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
24 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
24 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (35 pages)
6 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified RP02A received to remove service address from AP01 registered 05/03/2019
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (33 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
28 July 2016Appointment of David Ross Mercer as a director on 25 July 2016 (2 pages)
28 July 2016Appointment of David Ross Mercer as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Stephen John Tarr as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Dean John Banks as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Stephen John Tarr as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Dean John Banks as a director on 25 July 2016 (1 page)
27 July 2016Appointment of David Mark Smith as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr Philip James Harrison as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of John Cooperwhite Moore as a director on 25 July 2016 (1 page)
27 July 2016Appointment of David Mark Smith as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of John Cooperwhite Moore as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Philip James Harrison as a director on 25 July 2016 (2 pages)
29 June 2016Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(6 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(6 pages)
20 October 2015Full accounts made up to 31 December 2014 (32 pages)
20 October 2015Full accounts made up to 31 December 2014 (32 pages)
31 July 2015Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page)
14 July 2015Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Dean John Banks as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Dean John Banks as a director on 1 July 2015 (3 pages)
13 July 2015Appointment of Dean John Banks as a director on 1 July 2015 (3 pages)
1 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page)
12 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
12 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Full accounts made up to 31 December 2013 (28 pages)
5 December 2014Full accounts made up to 31 December 2013 (28 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Appointment of Mr Mathew Duncan as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of Mr Mathew Duncan as a director on 1 September 2014 (3 pages)
8 September 2014Appointment of Mr Mathew Duncan as a director on 1 September 2014 (3 pages)
2 September 2014Appointment of Mr Sandip Mahajan as a director on 1 September 2014 (3 pages)
2 September 2014Appointment of Mr Stuart Edward Curl as a director on 1 September 2014 (3 pages)
2 September 2014Appointment of Mr Sandip Mahajan as a director on 1 September 2014 (3 pages)
2 September 2014Appointment of Mr Sandip Mahajan as a director on 1 September 2014 (3 pages)
2 September 2014Appointment of Mr Stuart Edward Curl as a director on 1 September 2014 (3 pages)
1 September 2014Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
(5 pages)
19 September 2013Appointment of Mr Charles Nicholas Pollard as a director (3 pages)
19 September 2013Appointment of Mr Charles Nicholas Pollard as a director (3 pages)
11 September 2013Termination of appointment of Michael Peasland as a director (1 page)
11 September 2013Termination of appointment of Michael Peasland as a director (1 page)
21 June 2013Termination of appointment of Christopher Vaughan as a director (1 page)
21 June 2013Termination of appointment of Christopher Vaughan as a director (1 page)
2 April 2013Termination of appointment of Manfred Leger as a director (1 page)
2 April 2013Termination of appointment of Manfred Leger as a director (1 page)
14 February 2013Appointment of Paul Anthony Raby as a director (3 pages)
14 February 2013Appointment of Paul Anthony Raby as a director (3 pages)
21 December 2012Appointment of Christopher David Vaughan as a director (3 pages)
21 December 2012Appointment of Christopher David Vaughan as a director (3 pages)
19 December 2012Appointment of Manfred Leger as a director (3 pages)
19 December 2012Appointment of Michael John Peasland as a director (3 pages)
19 December 2012Appointment of Kevin David Craven as a director (3 pages)
19 December 2012Appointment of John Cooperwhite Moore as a director (3 pages)
19 December 2012Appointment of John Cooperwhite Moore as a director (3 pages)
19 December 2012Appointment of Kevin David Craven as a director (3 pages)
19 December 2012Appointment of Barry Peter Perrin as a director (3 pages)
19 December 2012Appointment of Michael John Peasland as a director (3 pages)
19 December 2012Appointment of Manfred Leger as a director (3 pages)
19 December 2012Appointment of Barry Peter Perrin as a director (3 pages)
6 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
3 December 2012Termination of appointment of Brian Payne as a director (1 page)
3 December 2012Termination of appointment of Brian Payne as a director (1 page)
29 November 2012Incorporation (34 pages)
29 November 2012Incorporation (34 pages)