CB&I HOLDINGS (UK) LIMITED

Building 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, W4 5YA, United Kingdom
StatusACTIVE
Company No.02613906
CategoryPrivate Limited Company
Incorporated23 May 1991
Age33 years, 7 days
JurisdictionEngland Wales

SUMMARY

CB&I HOLDINGS (UK) LIMITED is an active private limited company with number 02613906. It was incorporated 33 years, 7 days ago, on 23 May 1991. The company address is Building 3 566 Chiswick High Road, Chiswick Park, Chiswick, London, W4 5YA, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060013

Charge creation date: 2024-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Old address: 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom

Change date: 2024-03-01

New address: Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026139060003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr. Barry Robert Van Elven

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Suresh Swaminathan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Tareq Kawash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Suresh Swaminathan

Appointment date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Paul Bowman

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 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: 11 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Neil Paul Bowman

Appointment date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-08

Officer name: Travis Michael Brantley

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

New address: 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA

Old address: 40 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-24

Officer name: Ms. Zeynep Kozanhan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-31

Charge number: 026139060012

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Kitts

Termination date: 2020-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060010

Charge creation date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060011

Charge creation date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcdermott Holdings 2 Limited

Notification date: 2020-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mcdermott International Inc.

Cessation date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-23

Charge number: 026139060009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-23

Charge number: 026139060008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060006

Charge creation date: 2019-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-01

Charge number: 026139060007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-21

Charge number: 026139060004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060005

Charge creation date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 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: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Travis Michael Brantley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Moran

Termination date: 2019-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060003

Charge creation date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Moran

Appointment date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tareq Kawash

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashok Joshi

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Anne Sheach

Termination date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stephen Hawley

Termination date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-26

Officer name: Mr Jason Kitts

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-26

Officer name: Jonathan Paul Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: Duncan Neal Wigney

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Carne-Ross

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Chicago Bridge & Iron Company, N.V.

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcdermott International Inc.

Notification date: 2018-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 10 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-10

Charge number: 026139060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026139060001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026139060001

Charge creation date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Anne Sheach

Appointment date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-15

Officer name: Kevin James Forder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 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: 08 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Neal Wigney

Change date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Stephens Hawley

Appointment date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Antony Michael Cleaver

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 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: 28 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 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: 03 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-04

Officer name: Mr Andrew James Carne-Ross

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Paul Stephenson

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Child

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-27

Officer name: Mr Michael Antony Cleaver

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Cleaver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Kevin James Forder

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katherine Lindsay Ruff

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Carne-Ross

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Moran

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed katherine lindsay ruff

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert bateman

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ALPHASHAPE LIMITED

71 SUSSEX AVENUE,ISLEWORTH,TW7 6LD

Number:09103683
Status:ACTIVE
Category:Private Limited Company

FISHTANK GROUP LTD

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:09921845
Status:LIQUIDATION
Category:Private Limited Company

KALI AMBER LTD

BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX

Number:10364038
Status:LIQUIDATION
Category:Private Limited Company

KICKING HORSE CONSULTANTS LIMITED

192 VICARAGE DRIVE,KENDAL,LA9 5BS

Number:11664178
Status:ACTIVE
Category:Private Limited Company

OSM HEALTHCARE LIMITED

2 ST. MARYS ROAD,TONBRIDGE,TN9 2LB

Number:05183252
Status:ACTIVE
Category:Private Limited Company

SHARP CLEAN & MAINTENANCE LTD

101 BILTON GROVE,HULL,HU9 5XZ

Number:11803905
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