Warning: file_put_contents(c/9c4d645c828784daa5855b8a5217cf31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Halcrow International Partnership, SE1 2QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALCROW INTERNATIONAL PARTNERSHIP

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

This company is commonly known as Halcrow International Partnership. The company was founded 31 years ago and was given the registration number 02809680. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HALCROW INTERNATIONAL PARTNERSHIP
Company Number:02809680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary17 February 2014Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
18 Spinney Close, New Malden, KT3 5BQ

Secretary15 April 1993Active
8 Willowbank Gardens, Tadworth, KT20 5DS

Secretary13 March 2000Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary08 March 2012Active
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary01 January 1998Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary02 October 2012Active
Bulldog Cottage, High Street Urchfont, Devizes, SN10 4RP

Director20 September 2002Active
1745, Indiana Avenue, Winter Park, United States, 32789

Director21 June 2017Active
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL

Director15 April 1993Active
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX

Director25 November 2011Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL

Director01 March 2006Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director21 September 2012Active
PO BOX 360, Dubai, United Arab Emirates, FOREIGN

Director06 May 1993Active
9191, South Jamaica Street, Englewood, Usa, 80112

Director02 November 2012Active
PO BOX 46024, Abu Dhabi, United Arab Emirates, FOREIGN

Director06 May 1993Active
Coplands Baunton Lane, Stratton, Cirencester, GL7 2LL

Director15 April 1993Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
43, Brook Green, London, England, W6 7EF

Director15 July 2013Active
PO BOX 360, Dubai, United Arab Emirates,

Director06 May 1993Active

People with Significant Control

Ch2m Hill Holdings Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Halcrow Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Change person secretary company with change date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.