Canary Wharf
London
E14 5HU
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Thomas Beaumont |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Manfred Leger |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher David Vaughan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Kevin David Craven |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | John Cooperwhite Moore |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Sandip Mahajan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2014(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stephen John Tarr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | balfourbeatty.com |
---|---|
Telephone | 07 919369493 |
Telephone region | Mobile |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Balfour Beatty Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,023,540,000 |
Net Worth | £84,111,000 |
Current Liabilities | £56,710,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Full accounts made up to 31 December 2019 (36 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
24 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
6 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
1 March 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 October 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Gavin Russell as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page) |
28 July 2016 | Appointment of David Ross Mercer as a director on 25 July 2016 (2 pages) |
28 July 2016 | Appointment of David Ross Mercer as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Stephen John Tarr as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Dean John Banks as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Stephen John Tarr as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Dean John Banks as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of David Mark Smith as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Philip James Harrison as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of John Cooperwhite Moore as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of David Mark Smith as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of John Cooperwhite Moore as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Philip James Harrison as a director on 25 July 2016 (2 pages) |
29 June 2016 | Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Peter Perrin as a director on 29 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
31 July 2015 | Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Mathew Duncan as a director on 31 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages) |
14 July 2015 | Appointment of Mr Stephen John Tarr as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Dean John Banks as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Dean John Banks as a director on 1 July 2015 (3 pages) |
13 July 2015 | Appointment of Dean John Banks as a director on 1 July 2015 (3 pages) |
1 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 30 June 2015 (1 page) |
12 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Full accounts made up to 31 December 2013 (28 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Appointment of Mr Mathew Duncan as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of Mr Mathew Duncan as a director on 1 September 2014 (3 pages) |
8 September 2014 | Appointment of Mr Mathew Duncan as a director on 1 September 2014 (3 pages) |
2 September 2014 | Appointment of Mr Sandip Mahajan as a director on 1 September 2014 (3 pages) |
2 September 2014 | Appointment of Mr Stuart Edward Curl as a director on 1 September 2014 (3 pages) |
2 September 2014 | Appointment of Mr Sandip Mahajan as a director on 1 September 2014 (3 pages) |
2 September 2014 | Appointment of Mr Sandip Mahajan as a director on 1 September 2014 (3 pages) |
2 September 2014 | Appointment of Mr Stuart Edward Curl as a director on 1 September 2014 (3 pages) |
1 September 2014 | Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Kevin David Craven as a director on 31 August 2014 (1 page) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 September 2013 | Appointment of Mr Charles Nicholas Pollard as a director (3 pages) |
19 September 2013 | Appointment of Mr Charles Nicholas Pollard as a director (3 pages) |
11 September 2013 | Termination of appointment of Michael Peasland as a director (1 page) |
11 September 2013 | Termination of appointment of Michael Peasland as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Vaughan as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Vaughan as a director (1 page) |
2 April 2013 | Termination of appointment of Manfred Leger as a director (1 page) |
2 April 2013 | Termination of appointment of Manfred Leger as a director (1 page) |
14 February 2013 | Appointment of Paul Anthony Raby as a director (3 pages) |
14 February 2013 | Appointment of Paul Anthony Raby as a director (3 pages) |
21 December 2012 | Appointment of Christopher David Vaughan as a director (3 pages) |
21 December 2012 | Appointment of Christopher David Vaughan as a director (3 pages) |
19 December 2012 | Appointment of Manfred Leger as a director (3 pages) |
19 December 2012 | Appointment of Michael John Peasland as a director (3 pages) |
19 December 2012 | Appointment of Kevin David Craven as a director (3 pages) |
19 December 2012 | Appointment of John Cooperwhite Moore as a director (3 pages) |
19 December 2012 | Appointment of John Cooperwhite Moore as a director (3 pages) |
19 December 2012 | Appointment of Kevin David Craven as a director (3 pages) |
19 December 2012 | Appointment of Barry Peter Perrin as a director (3 pages) |
19 December 2012 | Appointment of Michael John Peasland as a director (3 pages) |
19 December 2012 | Appointment of Manfred Leger as a director (3 pages) |
19 December 2012 | Appointment of Barry Peter Perrin as a director (3 pages) |
6 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
3 December 2012 | Termination of appointment of Brian Payne as a director (1 page) |
3 December 2012 | Termination of appointment of Brian Payne as a director (1 page) |
29 November 2012 | Incorporation (34 pages) |
29 November 2012 | Incorporation (34 pages) |