BECHTEL FINANCING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BECHTEL FINANCING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210733

Incorporation date

31/03/2010

Size

Full

Contacts

Registered address

Registered address

6th Floor, Bldg. 6 Chiswick Park, 566 Chiswick High Road, London W4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2010)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon03/10/2025
Director's details changed for Mr. Geoffrey A. S. Malyk on 2025-09-05
dot icon08/09/2025
Appointment of Mr. Geoffrey A. S. Malyk as a director on 2025-09-05
dot icon07/09/2025
Termination of appointment of Kristin Meikle as a director on 2025-09-05
dot icon07/09/2025
Appointment of Mrs. Eldyne Sarah Perrou as a director on 2025-09-05
dot icon06/09/2025
Termination of appointment of Kristin Meikle as a secretary on 2025-08-27
dot icon06/09/2025
Appointment of Mrs. Eldyne Sarah Perrou as a secretary on 2025-08-27
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Nathan Morales as a director on 2025-06-30
dot icon12/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/01/2024
Registered office address changed from Bldg. 6 Chiswick Park 566 Chiswick High Road London W4 5HR England to 6th Floor, Bldg. 6 Chiswick Park, 566 Chiswick High Road London W4 5HR on 2024-01-11
dot icon08/01/2024
Registered office address changed from 566 Chiswick High Road Chiswick Business Park, Bldg. 6 London W4 5HR United Kingdom to Bldg. 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 2024-01-08
dot icon06/12/2023
Elect to keep the directors' residential address register information on the public register
dot icon06/12/2023
Registered office address changed from 2 Lakeside Drive Park Royal London NW10 7FQ to 566 Chiswick High Road Chiswick Business Park, Bldg. 6 London W4 5HR on 2023-12-06
dot icon20/09/2023
Appointment of Mrs. Alina Florea as a director on 2023-09-19
dot icon13/09/2023
Termination of appointment of Uday Mathur as a director on 2023-09-07
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon04/11/2022
Appointment of Mr. Robert James Clews as a director on 2022-11-02
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon02/05/2022
Appointment of Mr. Nathan Morales as a director on 2022-04-26
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/04/2022
Appointment of Kristin Meikle as a director on 2022-03-12
dot icon24/03/2022
Termination of appointment of Robert Rubenstein as a director on 2022-03-12
dot icon18/03/2022
Appointment of Kristin Meikle as a secretary on 2022-03-14
dot icon18/03/2022
Termination of appointment of Robert Rubenstein as a secretary on 2022-03-14
dot icon01/09/2021
Director's details changed for Mr Uday Mathur on 2021-07-30
dot icon19/07/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Termination of appointment of Mark Campbell as a director on 2021-04-26
dot icon18/05/2021
Appointment of Mr Uday Mathur as a director on 2021-04-28
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/11/2020
Registered office address changed from 11 Pilgrim Street London EC4V 6RN to 2 Lakeside Drive Park Royal London NW10 7FQ on 2020-11-30
dot icon14/08/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon12/06/2020
Full accounts made up to 2019-12-31
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Michael John Reardon as a director on 2019-05-01
dot icon16/05/2019
Appointment of Mr Mark Campbell as a director on 2019-05-01
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/07/2018
Termination of appointment of Eric Parker as a director on 2018-07-01
dot icon13/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon14/06/2017
Appointment of Robert Rubenstein as a director on 2017-05-27
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/04/2017
Termination of appointment of Kerem Kusi as a director on 2017-03-31
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Russell Miller as a secretary on 2016-01-01
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/01/2015
Appointment of Robert Rubenstein as a secretary on 2015-01-06
dot icon25/11/2014
Termination of appointment of Jeffrey Roehl as a secretary on 2014-11-03
dot icon25/11/2014
Termination of appointment of Jeffrey Roehl as a director on 2014-11-03
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/10/2013
Appointment of Russell Miller as a secretary
dot icon27/09/2013
Termination of appointment of Kristin Meikle as a secretary
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31
dot icon14/01/2013
Appointment of Jeffrey Roehl as a director
dot icon14/12/2012
Termination of appointment of Kristin Meikle as a director
dot icon13/09/2012
Termination of appointment of Jeffrey Roehl as a director
dot icon12/09/2012
Appointment of Kristin Meikle as a director
dot icon08/08/2012
Annual return made up to 2012-03-31
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Kerem Kusi as a director
dot icon11/01/2012
Termination of appointment of John Malarkey as a director
dot icon21/09/2011
Appointment of Kristin Meikle as a secretary
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/01/2011
Appointment of Michael Reardon as a director
dot icon23/12/2010
Director's details changed for Jeffrey Roehl on 2010-11-01
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon29/04/2010
Current accounting period extended from 2010-12-30 to 2010-12-31
dot icon22/04/2010
Current accounting period shortened from 2011-03-31 to 2010-12-30
dot icon31/03/2010
Incorporation

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
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malyk, Geoffrey A. S., Mr.
Director
05/09/2025 - Present
-
Florea, Alina, Mrs.
Director
19/09/2023 - Present
-
Mathur, Uday
Director
28/04/2021 - 07/09/2023
-
Mr. Robert James Clews
Director
02/11/2022 - Present
2
Morales, Nathan, Mr.
Director
26/04/2022 - 30/06/2025
-

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 BECHTEL FINANCING SERVICES LIMITED

BECHTEL FINANCING SERVICES LIMITED is an(a) Active company incorporated on 31/03/2010 with the registered office located at 6th Floor, Bldg. 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR. 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 BECHTEL FINANCING SERVICES LIMITED?

toggle

BECHTEL FINANCING SERVICES LIMITED is currently Active. It was registered on 31/03/2010 .

Where is BECHTEL FINANCING SERVICES LIMITED located?

toggle

BECHTEL FINANCING SERVICES LIMITED is registered at 6th Floor, Bldg. 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR.

What does BECHTEL FINANCING SERVICES LIMITED do?

toggle

BECHTEL FINANCING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BECHTEL FINANCING SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.