UKBizDB.co.uk

BLACK & VEATCH INTERNATIONAL LTD.

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

This company is commonly known as Black & Veatch International Ltd.. The company was founded 37 years ago and was given the registration number 02153633. The firm's registered office is in REDHILL. You can find them at 60 High Street, , Redhill, Surrey. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:BLACK & VEATCH INTERNATIONAL LTD.
Company Number:02153633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:60 High Street, Redhill, Surrey, England, RH1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Secretary14 November 2022Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director14 November 2022Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director05 April 2022Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director14 November 2022Active
Hill House, Old London Road, Maresfield, TN22 3DP

Secretary21 December 2007Active
12520 Sherwood Drive, Leawood Kansas 66209, Usa, FOREIGN

Secretary01 May 1998Active
372 Upper Richmond Road, Putney, London, SW15 6TS

Secretary-Active
162 Burntwood Lane, Caterham, CR3 6TB

Secretary12 January 2006Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Secretary23 July 2014Active
12 Marius Road, London, SW17 7QQ

Secretary01 May 1998Active
11603 Mohawk, Leawood, Kansas, United States, 66211

Secretary02 June 2008Active
3 Ashcroft Park, Cobham, KT11 2DN

Secretary01 March 1996Active
24, Barrow Gardens, Redhill, RH1 1TP

Director11 August 2005Active
1, Farnham Road, Guildford, England, GU2 4RG

Director09 April 2014Active
Grosvenor House, 69 London Road, Redhill, United Kingdom, RH1 1LQ

Director09 July 2012Active
Newlands House Copperfields, Coolhurst, Horsham, RH13 6PZ

Director26 February 1997Active
16, Upper Woburn Place, London, United Kingdom, WC1H 0AF

Director14 November 2022Active
Burjuman Business Tower, P O Box 121828, Dubai, Uae,

Director18 May 2011Active
1 Bradenhurst Close, Caterham, CR3 6DS

Director26 February 1997Active
Beechcroft, Forest Drive, Kingswood, KT20 6LN

Director26 February 1997Active
1, Farnham Road, Guildford, England, GU2 4RG

Director06 May 2010Active
1a Dovecot Road, Edinburgh, EH12 7LF

Director21 December 2007Active
9 Church Path, Merton Park, London, SW19 3HJ

Director26 February 1997Active
Apartment 09-13 Valley Park,, 483 River Valley Road,, Singapore 248368, Singapore,

Director17 January 2005Active
The Beeches, Waterhouse Lane, Kingswood, KT20 6HT

Director26 February 1997Active
11401, Overland Parl, Kansas, 66211

Director12 November 2010Active
11401 Lamar, Overland Park, Usa,

Director18 May 2011Active
Casterbridge, 9 Wesley Close, Reigate, RH2 8JS

Director26 February 1997Active
60 Carlton Road, Redhill, RH1 2BX

Director26 February 1997Active
9737 Overbrook Road, Leawood, Kansas 66206, FOREIGN

Director26 February 1997Active
5 Oxford Gate, Brook Green, London, W6 7DA

Director25 February 2004Active
38 Woodlands Road, Sonning Common, Reading, RG4 9TE

Director01 January 1998Active
372 Upper Richmond Road, Putney, London, SW15 6TS

Director-Active
63 Ravenscroft, Hook, RG27 9NP

Director11 October 2004Active
162 Burntwood Lane, Caterham, CR3 6TB

Director12 January 2006Active

People with Significant Control

Black & Veatch (U.K.) Limited
Notified on:09 May 2017
Status:Active
Country of residence:United Kingdom
Address:York House, 221 Pentonville Road, London, United Kingdom, N1 9UZ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.