BECHTEL NUCLEAR POWER COMPANY LIMITED

6th Floor, Building 6, Chiswick Park 6th Floor, Building 6, Chiswick Park, London, W4 5HR, England
StatusACTIVE
Company No.11089473
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

BECHTEL NUCLEAR POWER COMPANY LIMITED is an active private limited company with number 11089473. It was incorporated 6 years, 6 months, 5 days ago, on 30 November 2017. The company address is 6th Floor, Building 6, Chiswick Park 6th Floor, Building 6, Chiswick Park, London, W4 5HR, England.



Company Fillings

Appoint person secretary company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary Shannon Santee

Appointment date: 2024-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-01

Officer name: Nancy Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR

Old address: 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

New address: 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR

Old address: 6th Floor Building 6 566 Chiswick High Road London W4 5HR England

Change date: 2024-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

New address: 6th Floor Building 6 566 Chiswick High Road London W4 5HR

Old address: Building 6 566 Chiswick High Road Chiswick Business Park, 6th Floor London W4 5HR England

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mr Ahmet Tokpinar

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-18

Officer name: Mrs Nancy Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: 2 Lakeside Drive Park Royal London NW10 7FQ England

New address: Building 6 566 Chiswick High Road Chiswick Business Park, 6th Floor London W4 5HR

Change date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

New address: 2 Lakeside Drive Park Royal London NW10 7FQ

Old address: Tower House 10 Southampton Street 4th Floor London WC2E 7HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-02

Old address: 2 Lakeside Drive Park Royal London England NW10 7FQ United Kingdom

New address: Tower House 10 Southampton Street 4th Floor London WC2E 7HA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-06-29

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loony monster LTD\certificate issued on 12/04/22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Acker

Appointment date: 2022-04-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmet Tokpinar

Appointment date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2022-04-11

New address: 2 Lakeside Drive Park Royal London England NW10 7FQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-06

Officer name: Mrs Nancy Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2022-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Bryan Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Anthony Thornton

Notification date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2021-12-07

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-02

Psc name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2021-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENSOL RETAINING STRUCTURES LIMITED

MOURNE VIEW HOUSE,RATHFRILAND,BT34 5NT

Number:NI615918
Status:ACTIVE
Category:Private Limited Company

GARNITURE LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11936167
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LONDON COURIERS LIMITED

57 ICKWELL ROAD,BIGGLESWADE,SG18 9AB

Number:03372868
Status:ACTIVE
Category:Private Limited Company

PATTINSON VETERINARY SERVICES LTD

C/O STOKOE RODGER CHARTERED ACCOUNTANTS ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:09732218
Status:ACTIVE
Category:Private Limited Company

PRO COMMERCE INTERNATIONAL LIMITED

8 CASTLE RISE,,HIGH WYCOMBE,HP13 6FQ

Number:10533338
Status:ACTIVE
Category:Private Limited Company

RESTORATIVE JUSTICE CONSULTANTS LIMITED

ST ANDREWS,HEDGERLEY,SL2 3RW

Number:03900632
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