UKBizDB.co.uk

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balfour Beatty Infrastructure Investments Limited. The company was founded 75 years ago and was given the registration number 00457719. The firm's registered office is in LONDON. You can find them at 350 Euston Road, Regent's Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED
Company Number:00457719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary21 May 1999Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director23 July 2013Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director10 September 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2016Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director14 December 2023Active
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR

Secretary-Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Secretary21 January 1994Active
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR

Director-Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director22 May 1998Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director22 May 1998Active
Norsebury Cottage Winchester Road, Micheldever, Winchester, SO21 3DG

Director26 August 1997Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director01 September 2013Active
1 Sheep Walk Mews, London, SW19 4QL

Director01 May 2009Active
2 Temperance Street, St Albans, AL3 4QA

Director14 July 1995Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director07 August 2014Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director16 March 2011Active
Cob Cottage, Shore Road, Bosham, PO18 8HZ

Director01 June 2000Active
5b Vermont Road, Upper Norwood, London, SE19 3SR

Director-Active
29 Binden Road, London, W12 9RJ

Director-Active
Shirley House, 5 West Walks, Dorchester, DT1 1RE

Director01 June 2000Active
Shirley House, 5 West Walks, Dorchester, DT1 1RE

Director21 January 1994Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director01 December 2008Active
39c Albert Road, London, SE25 4JD

Director01 June 2000Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director14 January 2003Active
3 Braid Court, Lawford Road, Chiswick, London, W4 3HS

Director01 May 2009Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director23 July 2013Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB

Director07 September 2015Active

People with Significant Control

Balfour Beatty Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Address

Change registered office address company with date old address new address.

Download
2016-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.