CB&I (US) HOLDINGS, LIMITED

Register to unlock more data on OkredoRegister

CB&I (US) HOLDINGS, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12332536

Incorporation date

25/11/2019

Size

Full

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 25/11/2019)
dot icon18/02/2026
Appointment of Ms. Sara Farshneshani as a director on 2026-02-09
dot icon17/02/2026
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 icon12/05/2025
Full accounts made up to 2023-12-31
dot icon09/05/2025
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 2025-05-09
dot icon02/05/2025
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 2025-05-02
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon24/08/2024
Accounts for a small company made up to 2022-12-31
dot icon27/03/2024
Registration of charge 123325360012, created on 2024-03-25
dot icon02/03/2024
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 2024-03-02
dot icon04/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 123325360010
dot icon01/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon19/09/2023
Registration of charge 123325360010, created on 2023-09-04
dot icon19/09/2023
Registration of charge 123325360011, created on 2023-09-07
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon02/11/2022
Termination of appointment of Tareq Kawash as a director on 2022-11-01
dot icon11/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/07/2022
Director's details changed
dot icon23/06/2022
Full accounts made up to 2020-12-31
dot icon04/03/2022
Termination of appointment of Lynn Ann Sheach as a director on 2022-03-03
dot icon03/01/2022
Appointment of Mr. Michael Travis Brantley as a director on 2021-12-22
dot icon23/12/2021
Termination of appointment of Neil Paul Bowman as a director on 2021-12-22
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon08/06/2021
Termination of appointment of Travis Michael Brantley as a director on 2021-06-08
dot icon22/03/2021
Registered office address changed from , 40 Eastbourne Terrace London, W2 6LG, United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2021-03-22
dot icon15/03/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon19/02/2021
Appointment of Ms. Zeynep Kozanhan as a secretary on 2020-12-24
dot icon08/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon13/01/2021
Registration of charge 123325360009, created on 2020-12-31
dot icon22/07/2020
Change of details for Mcdermott Holdings 2 Limited as a person with significant control on 2020-06-30
dot icon22/07/2020
Notification of Mcdermott Holdings 2 Limited as a person with significant control on 2020-06-30
dot icon22/07/2020
Withdrawal of a person with significant control statement on 2020-07-22
dot icon16/07/2020
Registration of charge 123325360008, created on 2020-06-30
dot icon15/07/2020
Registration of charge 123325360007, created on 2020-06-30
dot icon19/06/2020
Notification of a person with significant control statement
dot icon19/06/2020
Cessation of Mcdermott International, Inc. as a person with significant control on 2020-01-22
dot icon11/02/2020
Registration of charge 123325360006, created on 2020-01-23
dot icon04/02/2020
Registration of charge 123325360005, created on 2020-01-23
dot icon02/01/2020
Registration of charge 123325360004, created on 2019-12-20
dot icon31/12/2019
Registration of charge 123325360001, created on 2019-12-20
dot icon31/12/2019
Registration of charge 123325360002, created on 2019-12-20
dot icon31/12/2019
Registration of charge 123325360003, created on 2019-12-20
dot icon16/12/2019
Change of details for Mcdermott International, Inc. as a person with significant control on 2019-11-25
dot icon25/11/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farshneshani, Sara, Ms.
Director
09/02/2026 - Present
14
Joshi, Ashok
Director
25/11/2019 - 09/02/2026
24
Brantley, Michael Travis, Mr.
Director
22/12/2021 - Present
4
Kozanhan, Zeynep, Ms.
Secretary
24/12/2020 - Present
-

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 (US) HOLDINGS, LIMITED

CB&I (US) HOLDINGS, LIMITED is an(a) Active company incorporated on 25/11/2019 with the registered office located at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT. 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 CB&I (US) HOLDINGS, LIMITED?

toggle

CB&I (US) HOLDINGS, LIMITED is currently Active. It was registered on 25/11/2019 .

Where is CB&I (US) HOLDINGS, LIMITED located?

toggle

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

What does CB&I (US) HOLDINGS, LIMITED do?

toggle

CB&I (US) HOLDINGS, 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 (US) HOLDINGS, LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Ms. Sara Farshneshani as a director on 2026-02-09.