This company is commonly known as Balfour Beatty Investments Limited. The company was founded 34 years ago and was given the registration number 02423465. The firm's registered office is in LONDON. You can find them at 6th Floor 350 Euston Road, Regents Place, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BALFOUR BEATTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02423465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 350 Euston Road, Regents Place, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 29 June 2015 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 03 January 2006 | Active |
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB | Director | 10 September 2021 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 10 September 2021 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 14 December 2023 | Active |
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 02 April 2007 | Active |
40 Oakview Gardens, London, N2 0NJ | Secretary | 02 October 2007 | Active |
43 Paddock Way, Oxted, RH8 0LG | Secretary | 02 July 1996 | Active |
9 Manor Wood Road, Purley, CR8 4LG | Secretary | - | Active |
34 Bedford Road, Northwood, HA6 2AZ | Secretary | 11 November 1998 | Active |
5 Hurst Way, South Croydon, CR2 7AP | Secretary | 02 July 1996 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Secretary | 15 February 2011 | Active |
13 Celandine Close, Newcastle Upon Tyne, NE3 5JW | Secretary | 31 January 1992 | Active |
Copper Beech, 5 Homewood, Cranleigh, GU6 7HS | Director | 04 January 2000 | Active |
20 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER | Director | 01 April 1998 | Active |
9 Huntly Road, Whitley Bay, NE25 9UR | Director | - | Active |
4 Estcots Drive, East Grinstead, RH19 3DA | Director | 22 April 1999 | Active |
1 South Croxted Road, London, SE21 8AZ | Director | - | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 21 September 2009 | Active |
40 Oakview Gardens, London, N2 0NJ | Director | 02 October 2007 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 08 February 2013 | Active |
Balfour Beatty Homes, First Floor, Rci Office Building, Haylock House, Kettering Parkway, Kettering, United Kingdom, NN15 6EY | Director | 29 June 2015 | Active |
350, Euston Road, London, England, NW1 3AX | Director | 21 August 2013 | Active |
43 Paddock Way, Oxted, RH8 0LG | Director | 02 July 1996 | Active |
1 Sheep Walk Mews, London, SW19 4QL | Director | 11 September 2006 | Active |
34 Bedford Road, Northwood, HA6 2AZ | Director | 01 April 1998 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 18 January 2011 | Active |
159 Stephendale Road, London, SW6 2PR | Director | 01 January 2008 | Active |
Brook House, 13 Mead Road, Cranleigh, GU6 7BG | Director | 02 July 1996 | Active |
5 Hurst Way, South Croydon, CR2 7AP | Director | 02 July 1996 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 08 January 2003 | Active |
6th Floor 350 Euston Road, Regents Place, London, NW1 3AX | Director | 03 January 2006 | Active |
17 Collingwood Avenue, London, N10 3EH | Director | 02 December 2005 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 April 1998 | Active |
67 Granby Road, Old Stevenage, SG1 4AS | Director | 15 October 2003 | Active |
Balfour Beatty Group 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 | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person secretary company with change date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.