Company NameAtkinsrÉAlis (GBL) Limited
DirectorsSimon Glenister Cole and Joanne Jarman
Company StatusActive
Company Number09026118
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous NameSnc-Lavalin (GB) Limited

Business Activity

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

Directors

Director NameMr Simon Glenister Cole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMrs Louise Mary McAllister
StatusCurrent
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Elliot Michael Nobelen
StatusCurrent
Appointed26 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameJoanne Jarman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(7 years after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Neil Alexander Bruce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RolePresident Resources Environment And Water
Country of ResidenceUnited Kingdom
Correspondence Address9a Devonshire Square
5th Floor
London
EC2M 4YN
Director NameAlain-Pierre Marie-Jospeh Emile Raynaud
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleEvp & Cfo
Country of ResidenceCanada
Correspondence Address9a Devonshire Square
5th Floor
London
EC2M 4YN
Director NameMr Hetal Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameJames Richard Compston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleSvp - Customer Relationships & Business
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Sylvain Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9a Devonshire Square
5th Floor
London
EC2M 4YN
Director NameMr Richard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2019)
RoleMD
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Richard Paul Tapping
StatusResigned
Appointed09 May 2016(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2016)
RoleCompany Director
Correspondence Address9a Devonshire Square
5th Floor
London
EC2M 4YN
Director NameMr Heath Stewart Drewett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Devonshire Square
5th Floor
London
EC2M 4YN
Director NameMr Mark Stephen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Telephone020 72209570
Telephone regionLondon

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Company name changed snc-lavalin (GB) LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
(3 pages)
29 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (42 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (42 pages)
5 October 2021Full accounts made up to 31 December 2020 (43 pages)
29 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 May 2021Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages)
20 May 2021Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page)
13 May 2021Notification of Snc-Lavalin Group Inc. as a person with significant control on 6 April 2016 (2 pages)
13 May 2021Withdrawal of a person with significant control statement on 13 May 2021 (2 pages)
22 March 2021Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page)
27 October 2020Full accounts made up to 31 December 2019 (38 pages)
12 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
14 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
15 April 2020Termination of appointment of James Richard Compston as a director on 11 April 2020 (1 page)
27 November 2019Statement of capital on 27 November 2019
  • CAD 10,015,250
  • GBP 10,001.10
(3 pages)
27 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account 27/11/2019
(1 page)
27 November 2019Statement by Directors (1 page)
27 November 2019Solvency Statement dated 27/11/19 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (37 pages)
1 August 2019Termination of appointment of Richard Thomas Glandon George as a director on 31 July 2019 (1 page)
10 July 2019Director's details changed for Mr Richard Thomas Glandon George on 14 May 2019 (2 pages)
20 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
24 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • CAD 10,015,250.0
  • GBP 10,001.1
(4 pages)
20 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2018Second filing of Confirmation Statement dated 06/05/2018 (5 pages)
14 November 2018Memorandum and Articles of Association (10 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 October 2018Statement of capital following an allotment of shares on 10 July 2018
  • CAD 15,250
  • GBP 10,001.1
(8 pages)
23 October 2018Second filing of Confirmation Statement dated 06/05/2018 (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (40 pages)
30 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2018Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018 (2 pages)
9 August 2018Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr Simon Glenister Cole as a director on 18 July 2018 (2 pages)
20 July 2018Termination of appointment of Hetal Patel as a director on 18 July 2018 (1 page)
13 June 2018Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page)
13 June 2018Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018 (1 page)
13 June 2018Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page)
21 May 2018Confirmation statement made on 6 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 23/10/2018.
  • ANNOTATION Clarification a second filed CS01 Shareholder Information was registered on 23/10/2018 and again on 29/11/2018.
(5 pages)
18 December 2017Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page)
18 December 2017Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page)
17 November 2017Statement of capital following an allotment of shares on 7 July 2017
  • CAD 9,500.00
  • GBP 10,001.10
(4 pages)
17 November 2017Statement of capital following an allotment of shares on 7 July 2017
  • CAD 9,500.00
  • GBP 10,001.10
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10,001.10
  • CAD 2,000
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10,001.10
  • CAD 2,000
(4 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
17 August 2017Appointment of Mr Heath Stewart Drewett as a director on 3 August 2017 (2 pages)
17 August 2017Termination of appointment of Sylvain Girard as a director on 3 August 2017 (1 page)
17 August 2017Appointment of Mr Mark Stephen Anderson as a director on 3 August 2017 (2 pages)
17 August 2017Termination of appointment of Sylvain Girard as a director on 3 August 2017 (1 page)
17 August 2017Appointment of Mr Heath Stewart Drewett as a director on 3 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Stephen Anderson as a director on 3 August 2017 (2 pages)
10 August 2017Resolutions
  • RES13 ‐ Sub division 01/07/2017
(1 page)
10 August 2017Resolutions
  • RES13 ‐ Sub division 01/07/2017
(1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
3 February 2017Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page)
3 February 2017Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016 (1 page)
20 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/01/2017
(4 pages)
20 January 2017Statement by Directors (4 pages)
20 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/01/2017
(4 pages)
20 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/01/2017
(3 pages)
20 January 2017Statement by Directors (1 page)
20 January 2017Statement of capital on 20 January 2017
  • GBP 10,001
  • CAD 2,000
(5 pages)
20 January 2017Statement of capital on 20 January 2017
  • GBP 10,001
  • CAD 2,000
(5 pages)
20 January 2017Statement of capital on 20 January 2017
  • GBP 10,001
  • CAD 2,000
(5 pages)
20 January 2017Solvency Statement dated 01/01/17 (2 pages)
20 January 2017Statement of capital on 20 January 2017
  • GBP 10,001
  • CAD 2,000
(5 pages)
20 January 2017Statement by Directors (1 page)
20 January 2017Statement by Directors (4 pages)
20 January 2017Solvency Statement dated 01/01/17 (1 page)
20 January 2017Solvency Statement dated 01/01/17 (1 page)
20 January 2017Solvency Statement dated 01/01/17 (2 pages)
20 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/01/2017
(3 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
5 July 2016Director's details changed for Hatal Patel on 1 July 2014 (2 pages)
5 July 2016Director's details changed for Hatal Patel on 1 July 2014 (2 pages)
4 July 2016Appointment of Mr Richard Paul Tapping as a secretary on 9 May 2016 (2 pages)
4 July 2016Appointment of Mr Richard Paul Tapping as a secretary on 9 May 2016 (2 pages)
26 May 2016Termination of appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director on 5 April 2016 (1 page)
26 May 2016Appointment of Mr Sylvain Girard as a director on 5 April 2016 (2 pages)
26 May 2016Termination of appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director on 5 April 2016 (1 page)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,001
(5 pages)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,001
(5 pages)
26 May 2016Appointment of Mr Richard Thomas Glandon George as a director on 5 April 2016 (2 pages)
26 May 2016Appointment of Mr Richard Thomas Glandon George as a director on 5 April 2016 (2 pages)
26 May 2016Appointment of Mr Sylvain Girard as a director on 5 April 2016 (2 pages)
8 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
8 April 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 April 2016Full accounts made up to 31 May 2015 (20 pages)
1 April 2016Full accounts made up to 31 May 2015 (20 pages)
15 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 10,001
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 10,001
(4 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
9 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account 08/03/2016
(2 pages)
9 March 2016Statement of capital on 9 March 2016
  • GBP 10,001.00
(4 pages)
9 March 2016Statement by Directors (1 page)
9 March 2016Solvency Statement dated 08/03/16 (1 page)
9 March 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 08/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2016Statement by Directors (1 page)
9 March 2016Statement of capital on 9 March 2016
  • GBP 10,001.00
(4 pages)
9 March 2016Solvency Statement dated 08/03/16 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,001.00
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,001.00
(4 pages)
2 July 2015Termination of appointment of Neil Alexander Bruce as a director on 25 June 2015 (1 page)
2 July 2015Termination of appointment of Neil Alexander Bruce as a director on 25 June 2015 (1 page)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
13 May 2014Appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director (3 pages)
13 May 2014Appointment of Hatal Patel as a director (3 pages)
13 May 2014Termination of appointment of Clive Weston as a director (2 pages)
13 May 2014Appointment of Alain-Pierre Marie-Jospeh Emile Raynaud as a director (3 pages)
13 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
13 May 2014Appointment of Hatal Patel as a director (3 pages)
13 May 2014Appointment of James Richard Compston as a director (3 pages)
13 May 2014Termination of appointment of Clive Weston as a director (2 pages)
13 May 2014Appointment of James Richard Compston as a director (3 pages)
13 May 2014Appointment of Mr Neil Alexander Bruce as a director (3 pages)
13 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
13 May 2014Appointment of Mr Neil Alexander Bruce as a director (3 pages)
7 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 7 May 2014 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)