CB&I HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

CB&I HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02613906

Incorporation date

23/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1991)
dot icon16/04/2026
Termination of appointment of Barry Robert Van Elven as a director on 2026-03-01
dot icon18/02/2026
Appointment of Ms. Sara Farshneshani as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Ashok Joshi as a director on 2026-02-09
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 2025-05-08
dot icon01/05/2025
Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2025-05-01
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Registration of charge 026139060013, created on 2024-03-25
dot icon01/03/2024
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2024-03-01
dot icon30/01/2024
Satisfaction of charge 026139060003 in full
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Appointment of Mr. Barry Robert Van Elven as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Suresh Swaminathan as a director on 2023-06-01
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon02/11/2022
Termination of appointment of Tareq Kawash as a director on 2022-11-01
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Appointment of Mr. Suresh Swaminathan as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Neil Paul Bowman as a director on 2022-09-15
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/07/2021
Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07
dot icon21/06/2021
Termination of appointment of Travis Michael Brantley as a director on 2021-06-08
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon22/03/2021
Registered office address changed from 40 Eastbourne Terrace London W2 6LG to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2021-03-22
dot icon05/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2021
Appointment of Ms. Zeynep Kozanhan as a secretary on 2020-12-24
dot icon13/01/2021
Registration of charge 026139060012, created on 2020-12-31
dot icon07/01/2021
Termination of appointment of Jason Kitts as a secretary on 2020-12-24
dot icon15/07/2020
Registration of charge 026139060010, created on 2020-06-30
dot icon15/07/2020
Registration of charge 026139060011, created on 2020-06-30
dot icon07/07/2020
Notification of Mcdermott Holdings 2 Limited as a person with significant control on 2020-06-30
dot icon07/07/2020
Withdrawal of a person with significant control statement on 2020-07-07
dot icon01/06/2020
Notification of a person with significant control statement
dot icon01/06/2020
Cessation of Mcdermott International Inc. as a person with significant control on 2020-01-22
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon11/02/2020
Registration of charge 026139060009, created on 2020-01-23
dot icon04/02/2020
Registration of charge 026139060008, created on 2020-01-23
dot icon11/11/2019
Registration of charge 026139060006, created on 2019-11-01
dot icon11/11/2019
Registration of charge 026139060007, created on 2019-11-01
dot icon07/11/2019
Registration of charge 026139060004, created on 2019-10-21
dot icon07/11/2019
Registration of charge 026139060005, created on 2019-10-21
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon18/03/2019
Appointment of Mr Travis Michael Brantley as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Timothy Moran as a director on 2019-03-15
dot icon13/12/2018
Registration of charge 026139060003, created on 2018-12-10
dot icon25/10/2018
Appointment of Mr Timothy Moran as a director on 2018-07-08
dot icon25/10/2018
Appointment of Mr Tareq Kawash as a director on 2018-10-08
dot icon24/10/2018
Appointment of Mr Ashok Joshi as a director on 2018-10-08
dot icon24/10/2018
Termination of appointment of Lynn Anne Sheach as a director on 2018-10-16
dot icon24/10/2018
Termination of appointment of Barry Stephen Hawley as a director on 2018-10-08
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Appointment of Mr Jason Kitts as a secretary on 2018-07-26
dot icon27/07/2018
Termination of appointment of Jonathan Paul Stephenson as a secretary on 2018-07-26
dot icon24/07/2018
Termination of appointment of Duncan Neal Wigney as a director on 2018-05-23
dot icon24/07/2018
Termination of appointment of Andrew James Carne-Ross as a director on 2018-06-29
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/05/2018
Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 2018-05-10
dot icon30/05/2018
Notification of Mcdermott International Inc. as a person with significant control on 2018-05-10
dot icon23/05/2018
Registration of charge 026139060002, created on 2018-05-10
dot icon12/05/2018
Satisfaction of charge 026139060001 in full
dot icon11/08/2017
Registration of charge 026139060001, created on 2017-08-07
dot icon27/07/2017
Appointment of Ms Lynn Anne Sheach as a director on 2017-07-15
dot icon26/07/2017
Termination of appointment of Kevin James Forder as a director on 2017-07-15
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Resolutions
dot icon23/06/2017
Statement of company's objects
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon09/03/2016
Full accounts made up to 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Duncan Neal Wigney on 2015-06-08
dot icon15/05/2015
Appointment of Mr Barry Stephens Hawley as a director on 2015-05-14
dot icon14/05/2015
Termination of appointment of Antony Michael Cleaver as a director on 2015-05-14
dot icon13/03/2015
Full accounts made up to 2014-12-31
dot icon28/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Andrew James Carne-Ross on 2012-07-04
dot icon06/03/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Appointment of Mr Jonathan Paul Stephenson as a secretary
dot icon01/03/2013
Termination of appointment of Katherine Child as a secretary
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Director's details changed for Mr Michael Antony Cleaver on 2011-10-27
dot icon14/11/2011
Appointment of Mr Michael Antony Cleaver as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon07/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Kevin James Forder on 2009-11-06
dot icon07/06/2010
Secretary's details changed for Katherine Lindsay Ruff on 2009-11-06
dot icon05/03/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Appointment of Mr Andrew James Carne-Ross as a director
dot icon10/12/2009
Termination of appointment of Timothy Moran as a director
dot icon24/09/2009
Auditor's resignation
dot icon26/05/2009
Return made up to 17/05/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon02/09/2008
Return made up to 17/05/08; no change of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Secretary appointed katherine lindsay ruff
dot icon04/03/2008
Appointment terminated secretary robert bateman
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 17/05/07; full list of members
dot icon26/02/2007
Memorandum and Articles of Association
dot icon16/02/2007
Certificate of change of name
dot icon02/02/2007
Full accounts made up to 2005-12-31
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon07/07/2006
Registered office changed on 07/07/06 from: 20 eastbourne terrace london W2 3QR
dot icon16/06/2006
Return made up to 17/05/06; full list of members
dot icon02/06/2006
Auditor's resignation
dot icon01/03/2006
Full accounts made up to 2004-12-31
dot icon14/02/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon06/06/2005
Return made up to 17/05/05; full list of members
dot icon13/05/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
New secretary appointed
dot icon14/07/2004
Return made up to 17/05/04; full list of members
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon16/02/2004
Full accounts made up to 2002-12-31
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/07/2003
Registered office changed on 01/07/03 from: centurion house london road staines middlesex TW18 4AX
dot icon21/05/2003
Return made up to 17/05/03; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Auditor's resignation
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon15/05/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon07/01/2002
Registered office changed on 07/01/02 from: willow bank house 97 oxford road uxbridge middlesex UB8 1LU
dot icon15/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 23/05/00; full list of members
dot icon13/12/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 23/05/99; no change of members
dot icon05/02/1999
New director appointed
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Registered office changed on 31/01/99 from: charter place vine street uxbridge middlesex UB8 1AH
dot icon31/01/1999
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 23/05/98; no change of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 23/05/97; full list of members
dot icon20/12/1996
Director resigned
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 23/05/96; no change of members
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon23/11/1995
Director's particulars changed
dot icon23/11/1995
New director appointed
dot icon05/09/1995
Director resigned
dot icon05/09/1995
New director appointed
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Director resigned
dot icon19/06/1995
Return made up to 23/05/95; full list of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 23/05/94; no change of members
dot icon11/03/1994
Registered office changed on 11/03/94 from: scorpio house 102 sydney street london SW3 6NJ
dot icon07/12/1993
Director's particulars changed
dot icon08/11/1993
Full group accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 23/05/93; no change of members
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon08/03/1993
Director resigned;new director appointed
dot icon17/08/1992
Full group accounts made up to 1991-12-31
dot icon24/06/1992
Return made up to 23/05/92; full list of members
dot icon13/02/1992
Accounting reference date notified as 31/12
dot icon03/02/1992
Statement of affairs
dot icon03/02/1992
Ad 16/12/91--------- £ si 1000000@1
dot icon16/01/1992
Certificate of change of name
dot icon06/01/1992
Ad 16/12/91--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon23/12/1991
Nc inc already adjusted 16/12/91
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Registered office changed on 23/12/91 from: broadwalk house 5 appold street london EC2A 2HA
dot icon23/12/1991
New secretary appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Secretary resigned;director resigned
dot icon11/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Registered office changed on 11/07/91 from: 2 baches street london N1 6UB
dot icon23/05/1991
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
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swaminathan, Suresh
Director
15/09/2022 - 01/06/2023
14
Joshi, Ashok
Director
08/10/2018 - 09/02/2026
24
Van Elven, Barry Robert
Director
01/06/2023 - 01/03/2026
13
Kozanhan, Zeynep, Ms.
Secretary
24/12/2020 - Present
-
Farshneshani, Sara, Ms.
Director
09/02/2026 - Present
14

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 CB&I HOLDINGS (UK) LIMITED

CB&I HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 23/05/1991 with the registered office located at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT. There are currently 2 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 CB&I HOLDINGS (UK) LIMITED?

toggle

CB&I HOLDINGS (UK) LIMITED is currently Active. It was registered on 23/05/1991 .

Where is CB&I HOLDINGS (UK) LIMITED located?

toggle

CB&I HOLDINGS (UK) LIMITED is registered at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT.

What does CB&I HOLDINGS (UK) LIMITED do?

toggle

CB&I HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CB&I HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Barry Robert Van Elven as a director on 2026-03-01.