BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England
StatusACTIVE
Company No.00457719
CategoryPrivate Limited Company
Incorporated07 Aug 1948
Age75 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED is an active private limited company with number 00457719. It was incorporated 75 years, 9 months, 7 days ago, on 07 August 1948. The company address is Q14 Quorum Business Park Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England, England.



Company Fillings

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Shutt

Appointment date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Paul Walker

Termination date: 2023-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Financial Controller Adam Paul Walker

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Lawrence Buckley

Change date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Old address: 350 Euston Road Regent's Place London NW1 3AX United Kingdom

New address: Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Lawrence Buckley

Appointment date: 2021-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Ian Kenneth Rylatt

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-03

Officer name: Gavin Russell

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Denise Shotwell Hubley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 5 Churchill Place Canary Wharf London England E14 5HU England

New address: 350 Euston Road Regent's Place London NW1 3AX

Change date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Gavin Russell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Sandip Mahajan

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-09

Officer name: Bnoms Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Old address: Fourth Floor 130 Wilton Road London SW1V 1LQ

Change date: 2015-12-09

New address: 5 Churchill Place Canary Wharf London England E14 5HU

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-07

Officer name: Financial Controller Adam Paul Walker

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Marie Thomson

Termination date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Peters

Termination date: 2014-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip Mahajan

Appointment date: 2014-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Shotwell Hubley

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Marie Thomson

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ion Francis Appuhamy

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goldsmith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandip Mahajan

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Rabin

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Capital : 57,166,471 GBP

Date: 2011-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip Mahajan

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kirkman

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mark David Peters

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul William Goldsmith

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Leon Philip Rabin

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin pryce

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis mccormack

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed andrew michael david kirkman

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed ian kenneth rylatt

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher pearson

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mark david peters

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/10/07--------- £ si 54999996@1=54999996 £ ic 4/55000000

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/10/07

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 18/09/00 from: rubber works LIMITED third floor devonshire house mayfair place london W1X 5FH

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANDREW ROBERTS CONSULTANCY LTD

117 PANTMAWR ROAD,CARDIFF,CF14 7TE

Number:11020196
Status:ACTIVE
Category:Private Limited Company

E. REYNOLDS (TIMBER) LTD.

144 CHURCH ROAD,BIRKENHEAD,CH42 0LJ

Number:06815648
Status:ACTIVE
Category:Private Limited Company

MAROON AESTHETICS LTD

8 MARKET PARADE,LONDON,E17 6DY

Number:09030822
Status:ACTIVE
Category:Private Limited Company

MATT GLEN LIMITED

2 DANCASTLE COURT,LONDON,N3 2JU

Number:07550932
Status:ACTIVE
Category:Private Limited Company

POMPI CONSTRUCT LIMITED

8 MILES WELL COURT,NORTHAMPTON,NN3 3RB

Number:06722211
Status:ACTIVE
Category:Private Limited Company

STEVEN TOWNDROW LTD

10 CROSSBANK AVENUE,OLDHAM,OL4 4SB

Number:11330638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source