BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01198173

Incorporation date

29/01/1975

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, England E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1975)
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon28/03/2025
Termination of appointment of Andrew Thomas Beaumont as a director on 2025-03-21
dot icon28/03/2025
Appointment of Mrs Kate Lorraine Randall as a director on 2025-03-21
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon24/09/2019
Termination of appointment of Gavin Russell as a director on 2019-09-18
dot icon24/09/2019
Appointment of Mr Paul David England as a director on 2019-09-18
dot icon24/09/2019
Appointment of Mr Andrew Thomas Beaumont as a director on 2019-09-18
dot icon13/09/2019
Termination of appointment of Jonathan Lagan as a director on 2019-08-28
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon07/03/2019
Director's details changed for Jonathan Lagan on 2019-02-04
dot icon05/03/2019
Appointment of Jonathan Lagan as a director on 2019-02-04
dot icon01/03/2019
Termination of appointment of David Ross Mercer as a director on 2019-02-04
dot icon25/10/2018
Termination of appointment of Colin Michael Pryce as a director on 2018-10-25
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Notification of Balfour Beatty Investment Holdings Limited as a person with significant control on 2016-04-06
dot icon12/09/2017
Director's details changed for Gavin Russell on 2017-09-03
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/04/2017
Appointment of Mr David Ross Mercer as a director on 2017-03-28
dot icon31/03/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon07/10/2016
Appointment of Gavin Russell as a director on 2016-10-01
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Sandip Mahajan as a director on 2016-09-30
dot icon23/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2014-12-31
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 icon12/08/2015
Appointment of Andrew Robert Astin as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Christopher William Healy as a director on 2015-08-03
dot icon01/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/05/2015
Appointment of Christopher William Healy as a director on 2015-04-27
dot icon28/04/2015
Termination of appointment of Martin Terence Alan Purvis as a director on 2015-04-27
dot icon13/10/2014
Appointment of Mr Martin Terence Alan Purvis as a director on 2014-09-14
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Termination of appointment of Mark David Peters as a director on 2014-09-14
dot icon16/06/2014
Director's details changed for Mr Sandip Mahajan on 2014-06-16
dot icon13/06/2014
Appointment of Mr Sandip Mahajan as a director
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Termination of appointment of Stuart Leadill as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Appointment of Stuart Kenneth Leadill 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 icon12/12/2012
Certificate of change of name
dot icon12/12/2012
Change of name notice
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Statement of company's objects
dot icon21/06/2010
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 icon22/04/2010
Director's details changed for Colin Michael Pryce on 2010-04-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 31/05/09; no change of members
dot icon19/06/2009
Appointment terminated director francis mccormack
dot icon23/12/2008
Appointment terminated director christopher pearson
dot icon04/12/2008
Director appointed mark david peters
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 31/05/08; full list of members
dot icon04/08/2008
Ad 25/06/08\gbp si 125000000@1=125000000\gbp ic 435000000/560000000\
dot icon02/06/2008
Ad 28/04/08\gbp si 100000000@1=100000000\gbp ic 335000000/435000000\
dot icon02/06/2008
Nc inc already adjusted 28/04/08
dot icon02/06/2008
Resolutions
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 31/05/07; no change of members
dot icon29/03/2007
Ad 22/03/07--------- £ si 135000000@1=135000000 £ ic 200000000/335000000
dot icon04/10/2006
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 icon12/10/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 31/05/05; no change of members
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 31/05/04; no change of members
dot icon06/02/2004
Certificate of reduction of issued capital
dot icon05/02/2004
Reduction of iss capital and minute (oc) £ ic 700000000/ 200000000
dot icon13/01/2004
Resolutions
dot icon04/11/2003
Ad 23/10/03--------- £ si 386000000@1=386000000 £ ic 314000000/700000000
dot icon04/11/2003
Nc inc already adjusted 23/10/03
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 31/05/03; full list of members
dot icon06/08/2002
Auditor's resignation
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
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: 3RD floor devonshire house mayfair place london W1X 6ET
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 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 icon31/07/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 31/05/98; no change of members
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Director's particulars changed
dot icon01/09/1997
New director appointed
dot icon27/08/1997
Director resigned
dot icon24/06/1997
Return made up to 31/05/97; full list of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Director's particulars changed
dot icon02/07/1996
Return made up to 31/05/96; no change of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon20/07/1995
New director appointed
dot icon23/06/1995
Return made up to 31/05/95; no change of members
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon30/09/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 31/05/94; full list of members
dot icon10/02/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Director resigned
dot icon13/12/1993
New director appointed
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon25/06/1993
Return made up to 31/05/93; change of members
dot icon21/12/1992
Director resigned;new director appointed
dot icon23/11/1992
Ad 17/11/92--------- £ si 18500000@1=18500000 £ ic 295500000/314000000
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon06/10/1992
Ad 18/09/92--------- £ si 25601583@1=25601583 £ ic 269898417/295500000
dot icon06/10/1992
Nc inc already adjusted 18/09/92
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon30/06/1992
Return made up to 31/05/92; change of members
dot icon15/06/1992
Ad 08/05/92--------- £ si 44898417@1=44898417 £ ic 225000000/269898417
dot icon18/12/1991
Return made up to 31/05/91; full list of members
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon14/11/1991
Ad 04/11/91--------- £ si 224999900@1=224999900 £ ic 100/225000000
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
£ nc 100/300000000 04/11/91
dot icon01/11/1991
Accounts made up to 1990-12-31
dot icon08/11/1990
Secretary resigned
dot icon08/11/1990
New secretary appointed
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 01/10/90; full list of members
dot icon20/06/1990
Director resigned
dot icon21/05/1990
Director resigned
dot icon15/05/1990
New director appointed
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/05/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon21/11/1989
Return made up to 10/11/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Director resigned
dot icon20/06/1989
New director appointed
dot icon12/04/1989
Director resigned
dot icon24/11/1988
Return made up to 09/11/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Resolutions
dot icon18/01/1988
Secretary resigned;new secretary appointed
dot icon14/12/1987
Return made up to 13/11/87; full list of members
dot icon26/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon22/10/1987
New director appointed
dot icon14/01/1987
New director appointed
dot icon06/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Return made up to 12/11/86; full list of members
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon31/05/1986
Registered office changed on 31/05/86 from: 21 bloomsbury st. London WC1B 3QN
dot icon26/07/1985
Accounts made up to 1984-12-31
dot icon20/11/1984
Accounts made up to 1984-12-31
dot icon09/11/1983
Accounts made up to 1982-12-31
dot icon25/11/1982
Accounts made up to 1981-12-31
dot icon01/01/1982
Certificate of change of name
dot icon24/11/1981
Accounts made up to 1980-12-31
dot icon29/01/1975
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
17/07/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Andrew Thomas
Director
18/09/2019 - 21/03/2025
20
Randall, Kate Lorraine
Director
21/03/2025 - Present
10
Pryce, Colin Michael
Director
01/06/2000 - 25/10/2018
38
BNOMS LIMITED
Corporate Secretary
21/04/1995 - Present
56
Russell, Gavin
Director
01/10/2016 - 18/09/2019
44

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 OVERSEAS INVESTMENTS LIMITED

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED is an(a) Active company incorporated on 29/01/1975 with the registered office located at 5 Churchill Place, Canary Wharf, London, England E14 5HU. There are currently 3 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 OVERSEAS INVESTMENTS LIMITED?

toggle

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED is currently Active. It was registered on 29/01/1975 .

Where is BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED located?

toggle

BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED is registered at 5 Churchill Place, Canary Wharf, London, England E14 5HU.

What does BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-17 with no updates.