BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00457719

Incorporation date

07/08/1948

Size

Full

Contacts

Registered address

Registered address

Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1948)
dot icon25/11/2025
Director's details changed for George Lawrence Buckley on 2025-11-25
dot icon08/10/2025
Director's details changed for Mr Ion Francis Appuhamy on 2021-02-01
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/01/2024
Termination of appointment of Adam Paul Walker as a director on 2023-12-14
dot icon31/01/2024
Appointment of Sarah Shutt as a director on 2023-12-14
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/03/2022
Director's details changed for Financial Controller Adam Paul Walker on 2022-03-22
dot icon07/03/2022
Director's details changed for George Lawrence Buckley on 2022-03-07
dot icon28/02/2022
Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-02-28
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Appointment of George Lawrence Buckley as a director on 2021-09-10
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/03/2021
Termination of appointment of Ian Kenneth Rylatt as a director on 2021-03-15
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon11/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Termination of appointment of Denise Shotwell Hubley as a director on 2017-06-16
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/12/2016
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 350 Euston Road Regent's Place London NW1 3AX on 2016-12-21
dot icon21/12/2016
Appointment of Gavin Russell as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Sandip Mahajan as a director on 2016-09-30
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon16/09/2015
Appointment of Financial Controller Adam Paul Walker as a director on 2015-09-07
dot icon15/09/2015
Termination of appointment of Lisa Marie Thomson as a director on 2015-09-07
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Mark David Peters as a director on 2014-09-14
dot icon14/08/2014
Appointment of Mr Sandip Mahajan as a director on 2014-08-07
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/01/2014
Resolutions
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Appointment of Denise Shotwell Hubley as a director
dot icon19/09/2013
Appointment of Lisa Marie Thomson as a director
dot icon19/09/2013
Appointment of Mr Ion Francis Appuhamy as a director
dot icon02/09/2013
Termination of appointment of Paul Goldsmith as a director
dot icon06/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Sandip Mahajan as a director
dot icon10/07/2012
Termination of appointment of Anthony Rabin as a director
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Sandip Mahajan as a director
dot icon11/02/2011
Termination of appointment of Andrew Kirkman as a director
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of company's objects
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-05-31
dot icon22/04/2010
Director's details changed for Mark David Peters on 2010-04-01
dot icon22/04/2010
Director's details changed for Paul William Goldsmith on 2010-04-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Director's details changed for Mr Anthony Leon Philip Rabin on 2009-10-01
dot icon08/07/2009
Return made up to 31/05/09; no change of members
dot icon15/05/2009
Appointment terminated director colin pryce
dot icon15/05/2009
Appointment terminated director francis mccormack
dot icon15/05/2009
Director appointed andrew michael david kirkman
dot icon15/05/2009
Director appointed ian kenneth rylatt
dot icon23/12/2008
Appointment terminated director christopher pearson
dot icon04/12/2008
Director appointed mark david peters
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 31/05/08; full list of members
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon12/11/2007
Ad 24/10/07--------- £ si 54999996@1=54999996 £ ic 4/55000000
dot icon12/11/2007
Nc inc already adjusted 24/10/07
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon29/06/2007
Return made up to 31/05/07; no change of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 31/05/05; no change of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 31/05/04; no change of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 31/05/03; full list of members
dot icon10/02/2003
New director appointed
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Auditor's resignation
dot icon13/06/2002
Return made up to 31/05/02; no change of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 31/05/01; no change of members
dot icon14/06/2001
Secretary's particulars changed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Director resigned
dot icon18/09/2000
Registered office changed on 18/09/00 from: rubber works LIMITED third floor devonshire house mayfair place london W1X 5FH
dot icon30/06/2000
Return made up to 31/05/00; full list of members
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon02/06/2000
Certificate of change of name
dot icon11/04/2000
Director resigned
dot icon03/02/2000
Secretary's particulars changed
dot icon29/10/1999
Director resigned
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 31/05/99; no change of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon23/06/1998
Return made up to 31/05/98; no change of members
dot icon02/06/1998
Certificate of change of name
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon31/05/1998
Director resigned
dot icon05/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/09/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon25/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/06/1997
Return made up to 31/05/97; full list of members
dot icon02/07/1996
Return made up to 31/05/96; no change of members
dot icon04/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/07/1995
New director appointed
dot icon22/06/1995
Return made up to 31/05/95; no change of members
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Director's particulars changed
dot icon28/06/1994
Return made up to 31/05/94; full list of members
dot icon09/02/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
Director resigned;new director appointed
dot icon09/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/06/1993
Return made up to 31/05/93; no change of members
dot icon14/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/06/1992
Return made up to 31/05/92; no change of members
dot icon07/01/1992
Return made up to 31/05/91; full list of members
dot icon30/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon27/08/1991
Miscellaneous
dot icon23/08/1991
Memorandum and Articles of Association
dot icon23/08/1991
Resolutions
dot icon09/11/1990
Director resigned
dot icon09/11/1990
New director appointed
dot icon09/11/1990
New secretary appointed
dot icon09/11/1990
Secretary resigned
dot icon31/07/1990
Director resigned
dot icon31/07/1990
New director appointed
dot icon02/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon02/07/1990
Return made up to 31/05/90; full list of members
dot icon18/06/1990
Director resigned
dot icon19/04/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon09/02/1990
New director appointed
dot icon03/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon30/03/1989
Return made up to 03/03/89; full list of members
dot icon24/05/1988
Accounts made up to 1987-12-31
dot icon24/05/1988
Return made up to 01/04/88; full list of members
dot icon03/02/1988
Director resigned;new director appointed
dot icon01/10/1987
Secretary resigned;new secretary appointed
dot icon29/06/1987
Accounts made up to 1986-12-31
dot icon29/06/1987
Return made up to 23/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Registered office changed on 22/05/86 from: 21 bloomsbury street london WC1
dot icon07/08/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Mark David
Director
01/12/2008 - 14/09/2014
157
Mahajan, Sandip
Director
07/08/2014 - 30/09/2016
38
Mahajan, Sandip
Director
16/03/2011 - 23/07/2013
38
Kirkman, Andrew Michael David
Director
01/05/2009 - 11/02/2011
244
Shutt, Sarah
Director
14/12/2023 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED is an(a) Active company incorporated on 07/08/1948 with the registered office located at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED?

toggle

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED is currently Active. It was registered on 07/08/1948 .

Where is BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED located?

toggle

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED is registered at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU.

What does BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED do?

toggle

BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED?

toggle

The latest filing was on 25/11/2025: Director's details changed for George Lawrence Buckley on 2025-11-25.