BECHTEL NUCLEAR POWER COMPANY LIMITED

Register to unlock more data on OkredoRegister

BECHTEL NUCLEAR POWER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11089473

Incorporation date

30/11/2017

Size

Group

Contacts

Registered address

Registered address

6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Ms Gabrielle Sheila Hurley as a director on 2025-04-09
dot icon14/04/2025
Appointment of Teresa Marie Frazier as a director on 2025-04-09
dot icon14/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon10/04/2025
Termination of appointment of Brett Acker as a director on 2025-04-09
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Nancy Taylor as a secretary on 2024-05-01
dot icon01/05/2024
Appointment of Mary Shannon Santee as a secretary on 2024-05-01
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon08/01/2024
Registered office address changed from 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 2024-01-08
dot icon02/01/2024
Registered office address changed from Building 6 566 Chiswick High Road Chiswick Business Park, 6th Floor London W4 5HR England to 6th Floor Building 6 566 Chiswick High Road London W4 5HR on 2024-01-02
dot icon02/01/2024
Registered office address changed from 6th Floor Building 6 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR on 2024-01-02
dot icon19/12/2023
Secretary's details changed for Mrs Nancy Taylor on 2023-12-18
dot icon19/12/2023
Director's details changed for Mr Ahmet Tokpinar on 2023-12-18
dot icon18/12/2023
Registered office address changed from 2 Lakeside Drive Park Royal London NW10 7FQ England to Building 6 566 Chiswick High Road Chiswick Business Park, 6th Floor London W4 5HR on 2023-12-18
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/07/2023
Registered office address changed from Tower House 10 Southampton Street 4th Floor London WC2E 7HA England to 2 Lakeside Drive Park Royal London NW10 7FQ on 2023-07-20
dot icon02/06/2023
Registered office address changed from 2 Lakeside Drive Park Royal London England NW10 7FQ United Kingdom to Tower House 10 Southampton Street 4th Floor London WC2E 7HA on 2023-06-02
dot icon16/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon10/08/2022
Current accounting period extended from 2022-06-29 to 2022-12-31
dot icon09/08/2022
Previous accounting period shortened from 2022-11-30 to 2022-06-29
dot icon12/04/2022
Certificate of change of name
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon11/04/2022
Appointment of Mr Brett Acker as a director on 2022-04-06
dot icon11/04/2022
Notification of a person with significant control statement
dot icon11/04/2022
Appointment of Mr Ahmet Tokpinar as a director on 2022-04-06
dot icon11/04/2022
Termination of appointment of Bryan Anthony Thornton as a director on 2022-04-06
dot icon11/04/2022
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Lakeside Drive Park Royal London England NW10 7FQ on 2022-04-11
dot icon11/04/2022
Appointment of Mrs Nancy Taylor as a secretary on 2022-04-06
dot icon11/04/2022
Cessation of Bryan Anthony Thornton as a person with significant control on 2022-04-06
dot icon06/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2021
Appointment of Mr Bryan Thornton as a director on 2021-12-08
dot icon09/12/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08
dot icon07/12/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-07
dot icon02/11/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-02
dot icon02/11/2021
Cessation of Peter Valaitis as a person with significant control on 2021-11-02
dot icon02/11/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-02
dot icon02/11/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-02
dot icon01/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Gabrielle Sheila
Director
09/04/2025 - Present
1
Acker, Brett
Director
06/04/2022 - 09/04/2025
-
Taylor, Nancy
Secretary
06/04/2022 - 01/05/2024
-
Tokpinar, Ahmet
Director
06/04/2022 - Present
-
Santee, Mary Shannon
Secretary
01/05/2024 - Present
-

Persons with Significant Control

3
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 NUCLEAR POWER COMPANY LIMITED

BECHTEL NUCLEAR POWER COMPANY LIMITED is an(a) Active company incorporated on 30/11/2017 with the registered office located at 6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HR. There are currently 4 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 NUCLEAR POWER COMPANY LIMITED?

toggle

BECHTEL NUCLEAR POWER COMPANY LIMITED is currently Active. It was registered on 30/11/2017 .

Where is BECHTEL NUCLEAR POWER COMPANY LIMITED located?

toggle

BECHTEL NUCLEAR POWER COMPANY LIMITED is registered at 6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London W4 5HR.

What does BECHTEL NUCLEAR POWER COMPANY LIMITED do?

toggle

BECHTEL NUCLEAR POWER COMPANY LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BECHTEL NUCLEAR POWER COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.