Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK & VEATCH INTERNATIONAL LTD.
Company Information for

BLACK & VEATCH INTERNATIONAL LTD.

16 UPPER WOBURN PLACE, LONDON, WC1H 0AF,
Company Registration Number
02153633
Private Limited Company
Active

Company Overview

About Black & Veatch International Ltd.
BLACK & VEATCH INTERNATIONAL LTD. was founded on 1987-08-10 and has its registered office in London. The organisation's status is listed as "Active". Black & Veatch International Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACK & VEATCH INTERNATIONAL LTD.
 
Legal Registered Office
16 UPPER WOBURN PLACE
LONDON
WC1H 0AF
Other companies in RH1
 
Filing Information
Company Number 02153633
Company ID Number 02153633
Date formed 1987-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 05:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK & VEATCH INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACK & VEATCH INTERNATIONAL LTD.
The following companies were found which have the same name as BLACK & VEATCH INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK & VEATCH INTERNATIONAL COMPANY Unknown
BLACK & VEATCH INTERNATIONAL COMPANY Singapore Active Company formed on the 2008-10-09

Company Officers of BLACK & VEATCH INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2014-07-23
DAVID SCOTT MACDONALD AITKEN
Director 2014-04-09
HOE WAI CHEONG
Director 2010-05-06
IAN MICHAEL ROBINSON
Director 2012-07-09
CHRISTOPHER WILLIAM TIMPSON SCOTT
Director 2011-05-18
CINDY LYNN WALLIS-LAGE
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW ALLAN
Director 2012-07-09 2016-09-29
CHRISTINE ANNE DALY
Company Secretary 2007-12-21 2014-07-23
HECTOR BROUWER DE KONING
Director 2011-05-18 2014-04-16
STEVE EDWARDS
Director 2010-11-12 2014-04-16
KERRY BRYANT ERINGTON
Director 2011-05-18 2014-04-16
TIMOTHY TRIPLETT
Company Secretary 2008-06-02 2014-01-17
JAMES DOUGLAS MACLELLAN CURRIE
Director 2005-01-17 2014-01-17
BRUCE ALAN AINSWORTH
Director 2005-08-11 2013-06-21
ANTHONY EDWARD COLLINS
Director 2007-12-21 2010-12-16
GEORGE CHRISTIAN HEDEMANN
Company Secretary 1998-05-01 2008-06-02
CLIFFORD A JOHNSON III
Company Secretary 2006-01-12 2007-12-21
CLIFFORD A JOHNSON III
Director 2006-01-12 2007-12-21
ANGELA HOFFMAN
Director 2004-02-25 2006-06-23
CHRISTOPHER GORDON STANLEY ROBEY
Company Secretary 1998-05-01 2006-01-12
EDWARD DAVID BURGESS
Director 1997-02-26 2005-08-31
PETER INGAMELLS
Director 2004-10-11 2005-08-31
PETER JOHN MASON
Director 1997-12-01 2005-08-31
JOHN FRANCIS GRIMES
Director 1997-02-26 2005-04-30
JAMES WRAY HIPPS
Director 1997-02-26 2002-03-04
LAWRENCE GARETH SPENCER HUGHES
Director 1998-01-01 2000-08-07
DAVID HENDERSON COWIE
Director 1997-02-26 2000-06-28
ANTONY DAVID KINGSLEY KELL
Director 1997-02-26 1999-04-30
ROGER ANTONY BUNN
Director 1997-02-26 1999-03-01
STEVEN DEE WINCHESTER
Company Secretary 1996-03-01 1998-05-01
JAMES STEPHEN HETHERINGTON
Director 1997-02-26 1998-04-30
NICHOLAS JOHN DAWES
Director 1997-02-26 1998-03-31
COLIN JOHN APPLEYARD
Director 1997-02-26 1997-12-31
JOHN DOUGLAS HUTCHEON
Company Secretary 1991-07-05 1996-02-29
JOHN DOUGLAS HUTCHEON
Director 1991-07-05 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SCOTT MACDONALD AITKEN BINNIES UK LIMITED Director 2014-04-09 CURRENT 1996-02-23 Active
IAN MICHAEL ROBINSON WATERMARK (YORKSHIRE) LTD Director 2014-09-09 CURRENT 2004-04-01 Active - Proposal to Strike off
IAN MICHAEL ROBINSON STIRLING WATER (2003) LIMITED Director 2014-06-26 CURRENT 2003-04-14 Dissolved 2017-04-11
IAN MICHAEL ROBINSON BINNIES UK LIMITED Director 2014-01-17 CURRENT 1996-02-23 Active
IAN MICHAEL ROBINSON BLACK & VEATCH REFURBISHMENTS LIMITED Director 2013-06-21 CURRENT 1998-01-02 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH (U.K.) LIMITED Director 2013-06-21 CURRENT 1989-04-26 Active
IAN MICHAEL ROBINSON BBV SERVICES LIMITED Director 2013-06-21 CURRENT 1976-08-20 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH POWER LIMITED Director 2013-06-21 CURRENT 1998-12-09 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH GROUP LIMITED Director 2013-06-21 CURRENT 2001-08-13 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH ENVIRONMENT LIMITED Director 2013-06-21 CURRENT 1976-03-08 Active - Proposal to Strike off
IAN MICHAEL ROBINSON TBV POWER LIMITED Director 2012-06-19 CURRENT 1990-07-09 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH TRUSTEES LIMITED Director 2012-01-01 CURRENT 1997-01-13 Active - Proposal to Strike off
CHRISTOPHER WILLIAM TIMPSON SCOTT BINNIES UK LIMITED Director 2009-03-26 CURRENT 1996-02-23 Active
CINDY LYNN WALLIS-LAGE BINNIES UK LIMITED Director 2012-03-23 CURRENT 1996-02-23 Active
CINDY LYNN WALLIS-LAGE BLACK & VEATCH POWER LIMITED Director 2012-03-23 CURRENT 1998-12-09 Active - Proposal to Strike off
CINDY LYNN WALLIS-LAGE BLACK & VEATCH GROUP LIMITED Director 2012-03-23 CURRENT 2001-08-13 Active - Proposal to Strike off
CINDY LYNN WALLIS-LAGE BLACK & VEATCH ENVIRONMENT LIMITED Director 2012-03-23 CURRENT 1976-03-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR IAN BLACKER
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 1 Farnham Road Guildford Surrey GU2 4RG England
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-14AD03Registers moved to registered inspection location of C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
2022-07-14AD02Register inspection address changed to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HOE WAI CHEONG
2022-04-14AP01DIRECTOR APPOINTED MR ROBBIE JOHN REED GIBSON
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-15DISS40Compulsory strike-off action has been discontinued
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL ROBINSON
2021-01-19AP01DIRECTOR APPOINTED MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 60 High Street Redhill Surrey RH1 1SH England
2020-07-06CH01Director's details changed for Mrs Cindy Lynn Wallis-Lage on 2020-07-06
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09CH01Director's details changed for Hoe Wai Cheong on 2018-08-08
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM TIMPSON SCOTT / 10/10/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL ROBINSON / 10/10/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT MACDONALD AITKEN / 10/10/2016
2016-10-12CH03SECRETARY'S DETAILS CHNAGED FOR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK on 2016-10-10
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM Grosvenor House 69 London Road Redhill Surrey RH1 1LQ
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ALLAN
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 5000002
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 5000002
2015-07-16AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-02AUDAUDITOR'S RESIGNATION
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AP03Appointment of Francis Declan Finbar Tempany Mccormack as company secretary on 2014-07-23
2014-08-07TM02Termination of appointment of Christine Anne Daly on 2014-07-23
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 5000002
2014-07-11AR0101/07/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR DAVID SCOTT MACDONALD AITKEN
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR BROUWER DE KONING
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ERINGTON
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EDWARDS
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WALSH
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TRIPLETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEVENS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REORDA
2013-07-29AR0101/07/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED DONALD RICHARD STEVENS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE AINSWORTH
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07SH0131/07/12 STATEMENT OF CAPITAL GBP 5000002
2012-07-30AR0101/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE EDWARD / 25/07/2012
2012-07-13AP01DIRECTOR APPOINTED MARK ANDREW ALLAN
2012-07-13AP01DIRECTOR APPOINTED IAN MICHAEL ROBINSON
2012-04-02AP01DIRECTOR APPOINTED MRS CINDY LYNN WALLIS-LAGE
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHTON
2012-01-05AP01DIRECTOR APPOINTED THOMAS REORDA
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCARTHY
2011-07-27AR0101/07/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM TIMPSON SCOTT
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AP01DIRECTOR APPOINTED HECTOR BROUWER DE KONING
2011-06-08AP01DIRECTOR APPOINTED KERRY BRYANT ERINGTON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS
2010-12-29AP01DIRECTOR APPOINTED STEVE EDWARD
2010-12-10AP01DIRECTOR APPOINTED EXEC VICE PRESIDENT EDWARD WALSH
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE KIERNAN / 01/11/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29RES01ALTER ARTICLES 19/07/2010
2010-07-28AR0101/07/10 FULL LIST
2010-07-26MEM/ARTSARTICLES OF ASSOCIATION
2010-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSEND
2010-05-24AP01DIRECTOR APPOINTED HOE WAI CHEONG
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE AINSWORTH / 01/01/2009
2008-08-13288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KIERNAN / 05/08/2008
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-17288aSECRETARY APPOINTED TIMOTHY TRIPLETT
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY GEORGE HEDEMANN
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW SECRETARY APPOINTED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-10363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

Licences & Regulatory approval
We could not find any licences issued to BLACK & VEATCH INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK & VEATCH INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK & VEATCH INTERNATIONAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK & VEATCH INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of BLACK & VEATCH INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK & VEATCH INTERNATIONAL LTD.
Trademarks
We have not found any records of BLACK & VEATCH INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK & VEATCH INTERNATIONAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as BLACK & VEATCH INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACK & VEATCH INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK & VEATCH INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK & VEATCH INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.