UKBizDB.co.uk

CB&I PADDINGTON LIMITED

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

This company is commonly known as Cb&i Paddington Limited. The company was founded 20 years ago and was given the registration number 05064134. The firm's registered office is in . You can find them at 40 Eastbourne Terrace, London, , . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CB&I PADDINGTON LIMITED
Company Number:05064134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

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
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Secretary24 December 2020Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director01 June 2023Active
5 Maria Terrace, London, E1 4NE

Secretary11 October 2007Active
2 The Orchard, Kington St. Michael, Chippenham, SN14 6JH

Secretary04 March 2004Active
Cheam View, Howell Hill, Cheam, United Kingdom, SM2 7LQ

Secretary20 February 2008Active
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,

Secretary28 July 2004Active
40 Eastbourne Terrace, London, W2 6LG

Secretary17 December 2012Active
Apartment 117,, Wafi Apartments Oud Metha, Dubai, United Arab Emirates,

Director30 June 2005Active
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
40 Eastbourne Terrace, London, W2 6LG

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

Director27 October 2011Active
40 Eastbourne Terrace, London, W2 6LG

Director09 January 2006Active
40 Eastbourne Terrace, London, W2 6LG

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

Director08 October 2018Active
39 Westmoreland Terrace, London, SW1V 4AQ

Director04 March 2004Active
40 Eastbourne Terrace, London, W2 6LG

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

Director14 December 2006Active
42 Pishiobury Drive, Sawbridgeworth, CM21 0AE

Director04 March 2004Active
40 Eastbourne Terrace, London, W2 6LG

Director15 July 2017Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 September 2022Active
40 Eastbourne Terrace, London, W2 6LG

Director30 November 2007Active

People with Significant Control

Cb&I (Us) Holdings, Limited
Notified on:25 November 2019
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, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

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
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Appoint person secretary company with name date.

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
2020-07-16Mortgage

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
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-01Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.