BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.01198315
CategoryPrivate Limited Company
Incorporated29 Jan 1975
Age49 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED is an active private limited company with number 01198315. It was incorporated 49 years, 3 months, 18 days ago, on 29 January 1975. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 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 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas Beaumont

Appointment date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Paul David England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Russell

Termination date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Jonathan Lagan

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Lagan

Change date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Jonathan Lagan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: David Ross Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Colin Michael Pryce

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

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

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Balfour Beatty Plc

Notification date: 2016-04-06

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

Officer name: Gavin Russell

Change date: 2017-09-03

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-29

Capital : 749,932,337 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr David Ross Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Astin

Termination date: 2017-03-28

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Capital : 871,832,337.00 GBP

Date: 2016-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Russell

Appointment date: 2016-10-01

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

Officer name: Sandip Mahajan

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 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: 28 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

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

Change date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Astin

Appointment date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Healy

Termination date: 2015-08-03

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

Appoint person director company with name date

Date: 14 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Christopher William Healy

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Terence Alan Purvis

Termination date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-14

Officer name: Mr Martin Terence Alan Purvis

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Sandip Mahajan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandip Mahajan

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Leadill

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

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

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Vaughan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 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: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 27 Feb 2012

Category: Capital

Type: SH01

Capital : 749,932,837 GBP

Date: 2012-02-27

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with made up date

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

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haydn Mursell

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Vaughan

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

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: Colin Michael Pryce

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haydn Jonathan Mursell

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Kenneth Leadill

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis mccormack

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: 22 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 16/12/08\gbp si 300000000@1=300000000\gbp ic 199932337/499932337\

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/12/08

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 made up date

Date: 12 Sep 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; no change of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

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 made up date

Date: 05 Nov 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

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 made up date

Date: 03 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Aug 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; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 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

Auditors resignation company

Date: 06 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 06 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

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 made up date

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: 25 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 made up date

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: third floor devonshire house mayfair place london W1X 5FH

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

8 ATE CATERING LIMITED

30 FORE STREET,TOTNES,TQ9 5RP

Number:07507014
Status:ACTIVE
Category:Private Limited Company

A-SPAN LIMITED

9 LADYS LANE,NORTHAMPTON,NN1 3AH

Number:03196656
Status:ACTIVE
Category:Private Limited Company

ALTRO GROUP PLC(THE)

WORKS ROAD,HERTFORDSHIRE,SG6 1NW

Number:01493087
Status:ACTIVE
Category:Public Limited Company

ASHLEYJAI PROPERTIES LTD

1 NOTTINGHAM ROAD,ATTENBOROUGH,NG9 6DN

Number:10007160
Status:ACTIVE
Category:Private Limited Company

FIRSTMINUTE CAPITAL I LP

134 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:LP018006
Status:ACTIVE
Category:Limited Partnership

RAHTED ENTERTAINMENT LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11225887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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