Advanced company searchLink opens in new window

CB&I HOLDINGS (UK) LIMITED

Company number 02613906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 MR01 Registration of charge 026139060013, created on 25 March 2024
01 Mar 2024 AD01 Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 1 March 2024
30 Jan 2024 MR04 Satisfaction of charge 026139060003 in full
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AP01 Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023
02 Jun 2023 TM01 Termination of appointment of Suresh Swaminathan as a director on 1 June 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
02 Nov 2022 TM01 Termination of appointment of Tareq Kawash as a director on 1 November 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 AP01 Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Neil Paul Bowman as a director on 15 September 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jul 2021 AP01 Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021
21 Jun 2021 TM01 Termination of appointment of Travis Michael Brantley as a director on 8 June 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from 40 Eastbourne Terrace London W2 6LG to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2021 AP03 Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020
13 Jan 2021 MR01 Registration of charge 026139060012, created on 31 December 2020
07 Jan 2021 TM02 Termination of appointment of Jason Kitts as a secretary on 24 December 2020
15 Jul 2020 MR01 Registration of charge 026139060010, created on 30 June 2020
15 Jul 2020 MR01 Registration of charge 026139060011, created on 30 June 2020
07 Jul 2020 PSC02 Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020