BLACK & VEATCH INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

BLACK & VEATCH INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153633

Incorporation date

10/08/1987

Size

Full

Contacts

Registered address

Registered address

York House 221 Pentonville Road, Office 4.10, London N1 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon03/11/2025
Appointment of Rafael Enriquillo Frias Iii as a director on 2025-10-17
dot icon10/09/2025
Termination of appointment of James Douglas Doull as a director on 2025-07-24
dot icon03/09/2025
Appointment of Dr Patrick Gerard Hogan as a director on 2025-08-29
dot icon02/09/2025
Termination of appointment of Youssef Merjaneh as a director on 2025-08-29
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Register inspection address has been changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/05/2025
Termination of appointment of Robbie John Reed Gibson as a director on 2025-05-16
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon03/07/2024
Withdrawal of a person with significant control statement on 2024-07-03
dot icon03/07/2024
Notification of Black & Veatch (U.K.) Limited as a person with significant control on 2017-05-09
dot icon03/06/2024
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF United Kingdom to York House 221 Pentonville Road Office 4.10 London N1 9UZ on 2024-06-03
dot icon15/03/2024
Termination of appointment of Ian Blacker as a director on 2024-03-14
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/11/2022
Appointment of Mr Gordon James Wilson as a secretary on 2022-11-14
dot icon29/11/2022
Termination of appointment of Christopher William Timpson Scott as a director on 2022-11-04
dot icon29/11/2022
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on 2022-11-14
dot icon29/11/2022
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2022-11-14
dot icon29/11/2022
Appointment of Youssef Merjaneh as a director on 2022-11-14
dot icon29/11/2022
Appointment of James Douglas Doull as a director on 2022-11-14
dot icon29/11/2022
Appointment of Mr Ian Blacker as a director on 2022-11-14
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 16 Upper Woburn Place London WC1H 0AF on 2022-08-01
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon14/07/2022
Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
dot icon14/07/2022
Register inspection address has been changed to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
dot icon14/04/2022
Termination of appointment of Hoe Wai Cheong as a director on 2022-04-05
dot icon14/04/2022
Appointment of Mr Robbie John Reed Gibson as a director on 2022-04-05
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon14/04/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon19/01/2021
Termination of appointment of David Scott Macdonald Aitken as a director on 2021-01-15
dot icon19/01/2021
Termination of appointment of Cindy Lynn Wallis-Lage as a director on 2021-01-15
dot icon19/01/2021
Termination of appointment of Ian Michael Robinson as a director on 2021-01-15
dot icon19/01/2021
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a director on 2021-01-15
dot icon15/01/2021
Registered office address changed from 1 1 Farnham Road Guildford Surrey GU2 4RG England to 1 Farnham Road Guildford Surrey GU2 4RG on 2021-01-15
dot icon15/01/2021
Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 1 Farnham Road Guildford Surrey GU2 4RG on 2021-01-15
dot icon06/07/2020
Director's details changed for Mrs Cindy Lynn Wallis-Lage on 2020-07-06
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Director's details changed for Hoe Wai Cheong on 2018-08-08
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon12/10/2016
Director's details changed for Mr Christopher William Timpson Scott on 2016-10-10
dot icon12/10/2016
Director's details changed for Mr Ian Michael Robinson on 2016-10-10
dot icon12/10/2016
Director's details changed for Mr David Scott Macdonald Aitken on 2016-10-10
dot icon12/10/2016
Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 2016-10-10
dot icon12/10/2016
Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 2016-10-12
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of Mark Andrew Allan as a director on 2016-09-29
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/03/2015
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2014-07-23
dot icon07/08/2014
Termination of appointment of Christine Anne Daly as a secretary on 2014-07-23
dot icon11/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon17/04/2014
Appointment of Mr David Scott Macdonald Aitken as a director
dot icon16/04/2014
Termination of appointment of Hector Brouwer De Koning as a director
dot icon16/04/2014
Termination of appointment of Kerry Erington as a director
dot icon16/04/2014
Termination of appointment of Steve Edwards as a director
dot icon16/04/2014
Termination of appointment of Edward Walsh as a director
dot icon31/01/2014
Termination of appointment of James Currie as a director
dot icon31/01/2014
Termination of appointment of Timothy Triplett as a secretary
dot icon31/01/2014
Termination of appointment of Donald Stevens as a director
dot icon31/01/2014
Termination of appointment of Thomas Reorda as a director
dot icon29/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/07/2013
Appointment of Donald Richard Stevens as a director
dot icon08/07/2013
Termination of appointment of Bruce Ainsworth as a director
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/07/2012
Director's details changed for Steve Edward on 2012-07-25
dot icon13/07/2012
Appointment of Mark Andrew Allan as a director
dot icon13/07/2012
Appointment of Ian Michael Robinson as a director
dot icon02/04/2012
Appointment of Mrs Cindy Lynn Wallis-Lage as a director
dot icon16/01/2012
Termination of appointment of Emma Wrighton as a director
dot icon05/01/2012
Appointment of Thomas Reorda as a director
dot icon05/01/2012
Termination of appointment of Daniel Mccarthy as a director
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon14/06/2011
Appointment of Mr Christopher William Timpson Scott as a director
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Hector Brouwer De Koning as a director
dot icon08/06/2011
Appointment of Kerry Bryant Erington as a director
dot icon06/01/2011
Termination of appointment of Anthony Collins as a director
dot icon29/12/2010
Appointment of Steve Edward as a director
dot icon10/12/2010
Appointment of Exec Vice President Edward Walsh as a director
dot icon01/11/2010
Secretary's details changed for Christine Anne Kiernan on 2010-11-01
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Resolutions
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon26/07/2010
Memorandum and Articles of Association
dot icon26/07/2010
Statement of company's objects
dot icon06/07/2010
Termination of appointment of Nicholas Townsend as a director
dot icon24/05/2010
Appointment of Hoe Wai Cheong as a director
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 01/07/09; full list of members
dot icon05/01/2009
Director's change of particulars / bruce ainsworth / 01/01/2009
dot icon13/08/2008
Secretary's change of particulars / christine kiernan / 05/08/2008
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 01/07/08; full list of members
dot icon17/06/2008
Secretary appointed timothy triplett
dot icon17/06/2008
Appointment terminated secretary george hedemann
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Secretary resigned;director resigned
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New secretary appointed
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 01/07/07; full list of members
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon10/07/2006
Return made up to 01/07/06; full list of members
dot icon06/07/2006
Director resigned
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Secretary resigned
dot icon02/12/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 01/07/05; full list of members
dot icon26/07/2005
Director resigned
dot icon09/06/2005
Director resigned
dot icon13/05/2005
Full accounts made up to 2003-12-31
dot icon21/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon30/10/2004
New director appointed
dot icon19/10/2004
Director's particulars changed
dot icon22/09/2004
Director resigned
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon04/03/2004
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
New director appointed
dot icon17/07/2003
Certificate of change of name
dot icon10/07/2003
Return made up to 01/07/03; full list of members
dot icon26/06/2003
Director's particulars changed
dot icon25/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon14/01/2003
Full accounts made up to 2001-12-31
dot icon15/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/07/2002
Return made up to 01/07/02; full list of members
dot icon12/07/2002
Resolutions
dot icon25/06/2002
Miscellaneous
dot icon18/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
New director appointed
dot icon20/07/2001
Return made up to 01/07/01; full list of members
dot icon12/02/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Director's particulars changed
dot icon23/08/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon24/07/2000
Return made up to 01/07/00; full list of members
dot icon11/07/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon07/04/2000
Secretary's particulars changed
dot icon06/02/2000
Full accounts made up to 1998-12-31
dot icon16/08/1999
Director's particulars changed
dot icon20/07/1999
Return made up to 01/07/99; change of members
dot icon17/05/1999
Director's particulars changed
dot icon17/05/1999
Director resigned
dot icon09/03/1999
Director resigned
dot icon05/01/1999
Certificate of change of name
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Return made up to 01/07/98; no change of members
dot icon04/06/1998
New secretary appointed
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon24/05/1998
New secretary appointed
dot icon08/05/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon30/12/1997
New director appointed
dot icon02/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/07/1997
Return made up to 01/07/97; full list of members
dot icon13/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon12/11/1996
Certificate of change of name
dot icon30/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/10/1996
Resolutions
dot icon24/07/1996
Return made up to 01/07/96; full list of members
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
New secretary appointed
dot icon24/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon24/01/1996
Resolutions
dot icon29/11/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon20/07/1995
Return made up to 01/07/95; no change of members
dot icon15/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 01/07/94; full list of members
dot icon06/02/1994
Accounts for a dormant company made up to 1993-04-30
dot icon29/07/1993
Return made up to 01/07/93; no change of members
dot icon13/10/1992
Accounts for a dormant company made up to 1992-04-30
dot icon26/08/1992
Return made up to 01/07/92; no change of members
dot icon09/09/1991
Accounts for a dormant company made up to 1991-04-30
dot icon11/07/1991
Return made up to 01/07/91; full list of members
dot icon13/07/1990
Return made up to 05/07/90; full list of members
dot icon11/07/1990
Accounts for a dormant company made up to 1990-04-30
dot icon11/07/1990
Resolutions
dot icon07/09/1989
Accounts for a dormant company made up to 1989-04-30
dot icon07/09/1989
Resolutions
dot icon20/02/1989
Accounts for a dormant company made up to 1988-04-30
dot icon20/02/1989
Resolutions
dot icon27/01/1989
Return made up to 17/01/89; full list of members
dot icon07/06/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1988
Registered office changed on 19/05/88 from: grosvenor house 69,london road redhill surrey RH1 1LQ
dot icon30/10/1987
Memorandum and Articles of Association
dot icon21/10/1987
Registered office changed on 21/10/87 from: 2 baches street london N1 6UB
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Certificate of change of name
dot icon02/10/1987
Resolutions
dot icon10/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blacker, Ian
Director
14/11/2022 - 14/03/2024
1
Thompson, Graham
Director
25/02/1997 - 30/08/2005
6
Merjaneh, Youssef
Director
14/11/2022 - 29/08/2025
3
Mason, Peter John, Dr
Director
30/11/1997 - 30/08/2005
4
Nickols, Adrian David
Director
28/02/2002 - 30/05/2005
24

Persons with Significant Control

2
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 BLACK & VEATCH INTERNATIONAL LTD.

BLACK & VEATCH INTERNATIONAL LTD. is an(a) Active company incorporated on 10/08/1987 with the registered office located at York House 221 Pentonville Road, Office 4.10, London N1 9UZ. 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 BLACK & VEATCH INTERNATIONAL LTD.?

toggle

BLACK & VEATCH INTERNATIONAL LTD. is currently Active. It was registered on 10/08/1987 .

Where is BLACK & VEATCH INTERNATIONAL LTD. located?

toggle

BLACK & VEATCH INTERNATIONAL LTD. is registered at York House 221 Pentonville Road, Office 4.10, London N1 9UZ.

What does BLACK & VEATCH INTERNATIONAL LTD. do?

toggle

BLACK & VEATCH INTERNATIONAL LTD. operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BLACK & VEATCH INTERNATIONAL LTD.?

toggle

The latest filing was on 03/11/2025: Appointment of Rafael Enriquillo Frias Iii as a director on 2025-10-17.