UKBizDB.co.uk

CB&I GROUP UK HOLDINGS

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

This company is commonly known as Cb&i Group Uk Holdings. The company was founded 26 years ago and was given the registration number 03465918. The firm's registered office is in LONDON. You can find them at 40 Eastbourne Terrace, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CB&I GROUP UK HOLDINGS
Company Number:03465918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Secretary24 December 2020Active
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Director08 October 2018Active
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Director01 June 2023Active
1047 West Moreland Drive, Baton Rouge, Louisiana La70806 Usa, FOREIGN

Secretary10 November 1997Active
40, Eastbourne Terrace, London, England, W2 6LG

Secretary26 July 2018Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Secretary30 June 2002Active
Shaw Group Uk Ltd, Stores Road, Derby, England, DE21 4BG

Secretary04 July 2012Active
Marchwood Roebuck Drive, Mansfield, NG18 5AW

Secretary01 June 1998Active
2103, Research Forest Drive, The Woodlands, United States,

Secretary29 May 2013Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Secretary30 June 2011Active
1047 West Moreland Drive, Baton Rouge, Louisiana La70806 Usa, FOREIGN

Director10 November 1997Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director07 July 2021Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 March 2019Active
96 Bushey Wood Road, Sheffield, S17 3QD

Director01 October 2003Active
40, Eastbourne Terrace, Paddington, London, England, W2 6LG

Director29 May 2014Active
17605 British Lane, Baton Rouge, America,

Director12 December 2002Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director21 December 2011Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director31 January 2005Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
500-600, Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director04 July 2012Active
40, Eastbourne Terrace, London, England, W2 6LG

Director08 October 2018Active
Stores Road, Derby, Derbyshire, DE21 4BG

Director28 June 2008Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director21 December 2011Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director01 October 2003Active
Shaw Group Uk Ltd, Stores Road, Derby, England, DE21 4BG

Director04 July 2012Active
Marchwood Roebuck Drive, Mansfield, NG18 5AW

Director01 June 1998Active
2103, Research Forest Drive, The Woodlands, United States,

Director29 May 2013Active
Bridge House Gamston, Retford, DN22 0QD

Director01 June 1998Active
40, Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG

Director29 May 2014Active
2103, Research Forest Drive, The Woodlands, United States,

Director29 May 2013Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 September 2022Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director30 June 2011Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1BA

Director30 June 2011Active
The Old Rectory Church Road, Egginton, Derby, DE65 6HP

Director10 November 1997Active

People with Significant Control

Mcdermott International Inc.
Notified on:10 May 2018
Status:Active
Country of residence:United States
Address:4424, West Sam Houston Parkway North, Houston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chicago Bridge & Iron Company N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Prinses Beatrixlaan 35, 2595 Ak, The Hague, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cb&I Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-02Address

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

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-22Address

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

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2021-02-19Accounts

Accounts with accounts type small.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.