UKBizDB.co.uk

CB&I HOLDINGS (UK) LIMITED

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

This company is commonly known as Cb&i Holdings (uk) Limited. The company was founded 33 years ago and was given the registration number 02613906. The firm's registered office is in . You can find them at 40 Eastbourne Terrace, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CB&I HOLDINGS (UK) LIMITED
Company Number:02613906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:40 Eastbourne Terrace, London, W2 6LG
Country Origin:
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
5 Maria Terrace, London, E1 4NE

Secretary11 October 2007Active
205a Swakeleys Road, Uxbridge, UB10 8DW

Secretary01 December 1995Active
Cheam View, Howell Hill, Cheam, United Kingdom, SM2 7LQ

Secretary20 February 2008Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Secretary25 June 1991Active
40 Eastbourne Terrace, London, W2 6LG

Secretary26 July 2018Active
Enoc House 2 1st Floor, Oud Metha Al Qutaeyat Road, PO BOX 2750, United Arab Emirates,

Secretary03 August 2004Active
205a Swakeleys Road, Ickkenham, Uxbridge, UB10 8DW

Secretary27 November 1998Active
40 Eastbourne Terrace, London, W2 6LG

Secretary01 March 2013Active
93 Crawford Street, London, W1H 1AT

Secretary16 December 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1991Active
80 Jorie Boulevard, Oak Brook, Illinois 60522-7001, Usa,

Director08 February 1993Active
501 Devon Drive, Burr Ridge, Illinois 60521, Usa,

Director01 September 1995Active
34 Platts Lane, Hampstead, London, NW3 7NS

Director16 December 1991Active
34 Platts Lane, Hampstead, London, NW3 7NS

Director-Active
Apartment 117,, Wafi Apartments Oud Metha, Dubai, United Arab Emirates,

Director30 June 2005Active
The Green, Saxlingham, Nethergate, NR15 1TH

Director29 September 2001Active
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
205a Swakeleys Road, Uxbridge, UB10 8DW

Director29 September 2001Active
40 Eastbourne Terrace, London, W2 6LG

Director05 August 2009Active
40 Eastbourne Terrace, London, W2 6LG

Director27 October 2011Active
800 Jorie Boulevard, Oak Brook, Illinois 60522-7001, Usa,

Director08 February 1993Active
40 Eastbourne Terrace, London, W2 6LG

Director09 January 2006Active
14 Penn House, Main Avenue Moor Park, Northwood, HA6 2HH

Director13 November 1995Active
Little Haven Parsonage Lane, Westcott, Dorking, RH4 3NL

Director27 November 1998Active
40 Eastbourne Terrace, London, W2 6LG

Director14 May 2015Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
Broadwalk House, 5 Appold Street, London, EC2A 2HA

Director25 June 1991Active
39 Westmoreland Terrace, London, SW1V 4AQ

Director21 June 2004Active
Villa No 3, 32b Street, Jumeika, United Arab Emirates,

Director08 February 1993Active
40 Eastbourne Terrace, London, W2 6LG

Director08 July 2018Active
42 Pishiobury Drive, Sawbridgeworth, CM21 0AE

Director14 December 2006Active

People with Significant Control

Mcdermott Holdings 2 Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:40, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
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:35, Prinses Beatrixlaan, 2595 Ak The Hague, Netherlands,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.