BLACK & VEATCH (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BLACK & VEATCH (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02376420

Incorporation date

26/04/1989

Size

Group

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 26/04/1989)
dot icon04/11/2025
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 icon03/09/2025
Termination of appointment of Youssef Merjaneh as a director on 2025-08-29
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/08/2025
Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
dot icon06/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/05/2025
Termination of appointment of Robbie John Reed Gibson as a director on 2025-05-16
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Cessation of Black & Veatch International Company as a person with significant control on 2020-12-03
dot icon05/07/2024
Notification of a person with significant control statement
dot icon05/06/2024
Director's details changed for Mr Robbie John Reed Gibson on 2024-06-03
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 icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon15/03/2024
Termination of appointment of Ian Blacker as a director on 2024-03-14
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon29/11/2022
Termination of appointment of Christopher William Timpson Scott as a director on 2022-11-04
dot icon20/09/2022
Appointment of Mr Ian Blacker as a director on 2022-08-31
dot icon10/08/2022
Director's details changed for Mr Robbie John Reed Gibson on 2022-08-01
dot icon03/08/2022
Termination of appointment of Paul Harmer as a director on 2022-07-31
dot icon02/08/2022
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA
dot icon01/08/2022
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA
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 icon20/07/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon13/05/2022
Appointment of Mr Gordon James Wilson as a secretary on 2022-05-02
dot icon12/05/2022
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2022-05-02
dot icon25/08/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon26/05/2021
Notification of Black & Veatch International Company as a person with significant control on 2020-12-03
dot icon24/05/2021
Withdrawal of a person with significant control statement on 2021-05-24
dot icon23/04/2021
Appointment of Mr Youssef Merjaneh as a director on 2021-04-14
dot icon22/01/2021
Appointment of Mr James Douglas Doull as a director on 2021-01-15
dot icon19/01/2021
Statement by Directors
dot icon19/01/2021
Statement of capital on 2021-01-19
dot icon19/01/2021
Solvency Statement dated 03/12/20
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Termination of appointment of Matthew William Fairfax 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 icon15/01/2021
Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on 2021-01-15
dot icon21/12/2020
Appointment of Mr Paul Harmer as a director on 2020-12-04
dot icon21/12/2020
Appointment of Mr Robbie John Reed Gibson as a director on 2020-12-04
dot icon21/12/2020
Appointment of Mr Matthew William Fairfax as a director on 2020-12-04
dot icon21/12/2020
Appointment of Mr Christopher William Timpson Scott as a director on 2020-12-04
dot icon17/12/2020
Solvency Statement dated 03/12/20
dot icon17/12/2020
Resolutions
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon03/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon12/10/2016
Director's details changed for Mr Ian Michael Robinson on 2016-10-10
dot icon12/10/2016
Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 2016-10-10
dot icon11/10/2016
Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 2016-10-11
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-26 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 icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Timothy Triplett as a secretary
dot icon31/01/2014
Termination of appointment of Timothy Triplett as a director
dot icon31/01/2014
Termination of appointment of Thomas Reorda as a director
dot icon08/07/2013
Appointment of Ian Michael Robinson as a director
dot icon08/07/2013
Termination of appointment of Bruce Ainsworth as a director
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
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 icon13/06/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Anthony Collins 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 icon13/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon13/05/2010
Director's details changed for Timothy Triplett on 2010-04-26
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 26/04/09; 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 icon01/07/2008
Director and secretary appointed timothy triplett
dot icon18/06/2008
Appointment terminated director and secretary george hedemann
dot icon29/04/2008
Return made up to 26/04/08; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
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 icon26/04/2007
Return made up to 26/04/07; full list of members
dot icon26/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
Director's particulars changed
dot icon06/07/2006
Director resigned
dot icon02/06/2006
Return made up to 26/04/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon23/03/2006
Location of register of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: 165 queen victoria street london EC4V 4DD
dot icon23/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Full accounts made up to 2003-12-31
dot icon07/07/2005
Full accounts made up to 2002-12-31
dot icon08/06/2005
Secretary's particulars changed;director's particulars changed
dot icon11/05/2005
Return made up to 26/04/05; full list of members
dot icon11/10/2004
Director resigned
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon17/05/2004
Director resigned
dot icon17/05/2004
New director appointed
dot icon07/02/2004
Director resigned
dot icon07/07/2003
Group of companies' accounts made up to 2001-12-31
dot icon21/05/2003
Return made up to 26/04/03; full list of members
dot icon27/09/2002
Director resigned
dot icon24/09/2002
Delivery ext'd 3 mth 31/12/02
dot icon12/09/2002
Auditor's resignation
dot icon23/07/2002
Group of companies' accounts made up to 2000-12-31
dot icon02/07/2002
Return made up to 26/04/02; full list of members
dot icon25/06/2002
Miscellaneous
dot icon09/05/2002
Director resigned
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/05/2001
Return made up to 26/04/01; full list of members
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon17/10/2000
New director appointed
dot icon07/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/07/2000
Full group accounts made up to 1998-12-31
dot icon12/05/2000
Return made up to 26/04/00; full list of members
dot icon07/04/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon20/12/1999
Director resigned
dot icon04/11/1999
Ad 31/08/99--------- £ si 25000000@1=25000000 £ ic 2/25000002
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
£ nc 1000/25000002 31/08/99
dot icon29/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon15/09/1999
New director appointed
dot icon06/09/1999
Director resigned
dot icon03/06/1999
Return made up to 26/04/99; full list of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon29/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/08/1998
Full group accounts made up to 1996-12-31
dot icon28/05/1998
Return made up to 26/04/98; full list of members
dot icon14/05/1998
Director resigned
dot icon03/11/1997
New director appointed
dot icon05/06/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/06/1997
Return made up to 26/04/97; full list of members
dot icon02/06/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon25/04/1997
Full accounts made up to 1995-12-31
dot icon05/08/1996
Director resigned
dot icon23/07/1996
Return made up to 26/04/96; full list of members
dot icon09/05/1996
Full accounts made up to 1994-12-31
dot icon17/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/06/1995
Return made up to 26/04/95; full list of members
dot icon16/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 26/04/94; full list of members
dot icon24/02/1994
Resolutions
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New director appointed
dot icon29/11/1993
New secretary appointed;new director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Director resigned
dot icon28/09/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon25/05/1993
Return made up to 26/04/93; full list of members
dot icon03/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Return made up to 26/04/92; full list of members
dot icon25/04/1992
Director resigned;new director appointed
dot icon30/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon30/06/1991
Return made up to 26/04/91; full list of members
dot icon06/02/1991
Return made up to 09/11/90; full list of members
dot icon30/11/1990
Resolutions
dot icon30/11/1990
Resolutions
dot icon24/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon24/07/1990
Resolutions
dot icon07/09/1989
New director appointed
dot icon09/08/1989
Registered office changed on 09/08/89 from: aquis court 31 fishpool street st albans hertfordshire,AL3 4RF
dot icon09/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1989
Accounting reference date notified as 31/12
dot icon21/06/1989
Certificate of change of name
dot icon21/06/1989
Certificate of change of name
dot icon26/04/1989
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
26/05/2026
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

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blacker, Ian
Director
31/08/2022 - 14/03/2024
1
Harmer, Paul
Director
03/12/2020 - 30/07/2022
-
Merjaneh, Youssef
Director
14/04/2021 - 29/08/2025
3
Tresise, Michael Charles
Director
09/12/1996 - 07/10/2000
9
Thomas, Rosemary Elizabeth
Director
22/04/2004 - 29/09/2004
17

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 (U.K.) LIMITED

BLACK & VEATCH (U.K.) LIMITED is an(a) Active company incorporated on 26/04/1989 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 (U.K.) LIMITED?

toggle

BLACK & VEATCH (U.K.) LIMITED is currently Active. It was registered on 26/04/1989 .

Where is BLACK & VEATCH (U.K.) LIMITED located?

toggle

BLACK & VEATCH (U.K.) LIMITED is registered at York House 221 Pentonville Road, Office 4.10, London N1 9UZ.

What does BLACK & VEATCH (U.K.) LIMITED do?

toggle

BLACK & VEATCH (U.K.) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BLACK & VEATCH (U.K.) LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Rafael Enriquillo Frias Iii as a director on 2025-10-17.