This company is commonly known as Balfour Beatty Group Limited. The company was founded 115 years ago and was given the registration number 00101073. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BALFOUR BEATTY GROUP LIMITED |
---|---|---|
Company Number | : | 00101073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1909 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 16 October 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 16 October 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 July 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 June 2017 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 19 July 2021 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 July 2015 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 04 August 2015 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Secretary | 30 April 2015 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Secretary | 04 February 2019 | Active |
Ladderstile Cottage 62 Smithamdowns Road, Purley, CR8 4NF | Secretary | - | Active |
Cob Cottage, Shore Road, Bosham, PO18 8HZ | Secretary | 01 August 1992 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 28 March 2017 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Secretary | 22 September 2008 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Secretary | 13 August 2014 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 July 2015 | Active |
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ | Director | - | Active |
Streatley House, Streatley, LU3 3PS | Director | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 10 February 2021 | Active |
Beechcroft Park View Road, Woldingham, Caterham, CR3 7DN | Director | - | Active |
Tyrells 17 Fairways, Kenley, CR8 5HY | Director | - | Active |
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 09 October 1995 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 March 2012 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 August 2014 | Active |
108 Northumberland Road, Leamington Spa, CV32 6HG | Director | 15 July 1991 | Active |
9 Huntly Road, Whitley Bay, NE25 9UR | Director | - | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 September 2014 | Active |
Juniper House Snows Ride, Windlesham, GU20 6LA | Director | 04 January 2000 | Active |
18 Kingswood, Marchwood, Southampton, SO40 4YQ | Director | 01 August 2001 | Active |
Frankleigh, Cedar Road, Woking, GU22 0JH | Director | - | Active |
Robindale 9 The Berkeleys, Fetcham, Leatherhead, KT22 9DW | Director | 06 January 1997 | Active |
The Grange, North Cadbury, Yeovil, BA22 7BY | Director | 01 February 1996 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 14 December 2006 | Active |
3 Osborne Gardens, Little Heath, Potters Bar, EN6 1RS | Director | 01 July 1997 | Active |
22a Long Park, Amersham, HP6 5LA | Director | 14 December 2006 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 August 2014 | Active |
Balfour Beatty Investment Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-19 | Capital | Legacy. | Download |
2022-12-19 | Insolvency | Legacy. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-09 | Officers | Second filing of director appointment with name. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.