BALFOUR BEATTY GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

BALFOUR BEATTY GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BALFOUR BEATTY GROUP LIMITED was incorporated 115 years ago on 12/01/1909 and has the registered number: 00101073. The accounts status is FULL and accounts are next due on 30/09/2024.

BALFOUR BEATTY GROUP LIMITED - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEO MARTIN QUINN Dec 1956 British Director 2017-06-01 CURRENT
GAVIN RUSSELL Apr 1981 British Director 2021-07-19 CURRENT
MR MARK WILLIAM BULLOCK Jul 1963 British Director 2021-02-10 CURRENT
MR STEPHEN JOHN TARR Sep 1959 British Director 2015-07-01 CURRENT
BNOMS LIMITED Corporate Secretary 2019-10-16 CURRENT
MR PHILIP JAMES HARRISON Jan 1961 British Director 2015-07-01 CURRENT
MR PAUL DAVID ENGLAND Feb 1970 British Director 2019-10-16 CURRENT
MR WILLIAM JOHN MUIRHEAD Sep 1947 British Director 2005-07-01 UNTIL 2006-12-14 RESIGNED
DUNCAN JONATHAN MAGRATH May 1964 British Director 2006-12-14 UNTIL 2008-12-31 RESIGNED
MR PAUL JOHN LESTER Sep 1949 British Director 1997-07-01 UNTIL 2002-06-28 RESIGNED
JOHN COOPERWHITE MOORE Oct 1959 British Director 2012-03-01 UNTIL 2019-03-29 RESIGNED
ALAN WINGATE JONES Oct 1939 British Director 1996-02-01 UNTIL 1999-08-31 RESIGNED
HAYDN JONATHAN MURSELL Feb 1971 British Director 2009-01-01 UNTIL 2010-06-30 RESIGNED
STUART JAMES SIDDALL May 1953 British Director RESIGNED
MR MICHAEL JOHN PEASLAND Feb 1952 British Director 2006-01-01 UNTIL 2013-06-30 RESIGNED
BARRY PETER PERRIN Jul 1963 British Director 2011-06-01 UNTIL 2016-06-29 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 2005-07-01 UNTIL 2010-11-05 RESIGNED
MR SANDIP MAHAJAN Aug 1974 British Director 2014-08-01 UNTIL 2016-09-30 RESIGNED
SIR PETER JAMES MASON Sep 1946 British Director 1992-05-18 UNTIL 1996-01-31 RESIGNED
MR ANDREW JAMES MCNAUGHTON Nov 1963 British Director 2004-11-01 UNTIL 2014-05-03 RESIGNED
BRIAN OSBORNE Aug 1952 British Director 2002-08-14 UNTIL 2012-12-31 RESIGNED
ANDREW ROBERT ASTIN Secretary 2015-08-04 UNTIL 2017-03-28 RESIGNED
CHRISTOPHER WILLIAM HEALY Secretary 2015-04-30 UNTIL 2015-08-03 RESIGNED
NORMAL ALEXANDER LEES Secretary RESIGNED
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK Sep 1955 British Secretary 1992-08-01 UNTIL 2008-09-22 RESIGNED
DAVID ROSS MERCER Secretary 2017-03-28 UNTIL 2019-02-04 RESIGNED
MARK DAVID PETERS Secretary 2008-09-22 UNTIL 2014-08-13 RESIGNED
JONATHAN LAGAN Secretary 2019-02-04 UNTIL 2019-08-28 RESIGNED
MARTIN TERENCE ALAN PURVIS Secretary 2014-08-13 UNTIL 2015-04-30 RESIGNED
HARO MOUSHEGH BEDELIAN Mar 1943 British Director RESIGNED
ALAN GIBSON Sep 1946 British Director 2001-08-01 UNTIL 2006-12-14 RESIGNED
MALCOLM KENYON ECKERSALL Dec 1945 British Director 2000-01-04 UNTIL 2003-10-07 RESIGNED
JOHN DEAN Nov 1940 British Director RESIGNED
SIR ROBERT JAMES DAVIDSON Jul 1928 British Director 1991-07-15 UNTIL 1994-09-21 RESIGNED
MR STUART EDWARD CURL Jan 1961 British Director 2014-08-01 UNTIL 2016-05-31 RESIGNED
MR KEVIN DAVID CRAVEN Apr 1961 British Director 2012-03-01 UNTIL 2014-08-31 RESIGNED
JAMES LIONEL COHEN Feb 1942 British Director 1995-10-09 UNTIL 2007-02-18 RESIGNED
RONALD ANDREW HENDERSON Feb 1946 British Director RESIGNED
MR DAVID WILKINSON CAWTHRA Mar 1943 British Director RESIGNED
SIR ROBIN ADAIR BIGGAM Jul 1938 British Director RESIGNED
MR PAUL ANTHONY RABY Apr 1963 British Director 2008-12-01 UNTIL 2017-05-31 RESIGNED
DEAN JOHN BANKS May 1971 British Director 2015-07-01 UNTIL 2021-02-10 RESIGNED
MR IAN CARROLL Nov 1933 British Director RESIGNED
PETER EDWARD JOHNSON May 1948 British Director 1997-01-06 UNTIL 2005-06-30 RESIGNED
MR MATHEW DUNCAN Dec 1962 Australian Director 2014-09-01 UNTIL 2015-07-31 RESIGNED
MANFRED LEGER Feb 1954 German Director 2006-12-14 UNTIL 2013-03-31 RESIGNED
IAN KENNETH RYLATT Jun 1965 British Director 2019-04-16 UNTIL 2021-03-15 RESIGNED
GAVIN RUSSELL Apr 1981 British Director 2016-10-01 UNTIL 2019-10-14 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 2001-08-01 UNTIL 2002-06-12 RESIGNED
MR CHARLES NICHOLAS POLLARD Jun 1958 British Director 2013-07-01 UNTIL 2015-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Balfour Beatty Investment Holdings Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMEC BUILDING LIMITED KNUTSFORD Active DORMANT 74990 - Non-trading company
BALFOUR BEATTY PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AMEC MINING LIMITED KNUTSFORD Dissolved... DORMANT 99999 - Dormant Company
AMEC (MHL) LIMITED KNUTSFORD Active DORMANT 99999 - Dormant Company
JOHN KENNEDY (CIVIL ENGINEERING) LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
AMEC CIVIL ENGINEERING LIMITED KNUTSFORD Active DORMANT 99999 - Dormant Company
ALCHMEX INTERNATIONAL CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
AMEC FOSTER WHEELER LIMITED KNUTSFORD Active FULL 64209 - Activities of other holding companies n.e.c.
AMEC DESIGN AND MANAGEMENT LIMITED KNUTSFORD Dissolved... DORMANT 74990 - Non-trading company
AMEC CONSTRUCTION LIMITED KNUTSFORD Dissolved... DORMANT 99999 - Dormant Company
AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED KNUTSFORD Dissolved... DORMANT 74990 - Non-trading company
COLAS RAIL LIMITED LONDON ENGLAND Active FULL 42120 - Construction of railways and underground railways
JOHN KENNEDY (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 42990 - Construction of other civil engineering projects n.e.c.
KENTON UTILITY SERVICE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
TRANS4M LIMITED LONDON Dissolved... FULL 49100 - Passenger rail transport, interurban
BALFOUR BEATTY MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
JAMES SCOTT LIMITED ABERDEEN SCOTLAND Active DORMANT 99999 - Dormant Company
AMEC CONSTRUCTION SCOTLAND LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
INNOVISK (UK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
FREEWHEEL ADVERTISERS LIMITED LONDON UNITED KINGDOM Active FULL 63120 - Web portals
ARCGP 2 LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
ARCGP 12 LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
AEGERION PHARMACEUTICALS LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ALTERYX UK LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EXAA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ADVANTAGE SALES & MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACCRETIO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies