You are here: bizstats.co.uk > a-z index > C list > CB list

Cbi Uk Cayman Acquisition Limited FELTHAM


Founded in 2016, Cbi Uk Cayman Acquisition, classified under reg no. 10347901 is an active company. Currently registered at 2 New Square TW14 8HA, Feltham the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 2 directors in the the firm, namely Barry V. and Ashok J.. In addition one secretary - Zeynep K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cbi Uk Cayman Acquisition Limited Address / Contact

Office Address 2 New Square
Office Address2 Bedfont Lakes Business Park
Town Feltham
Post code TW14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10347901
Date of Incorporation Fri, 26th Aug 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Barry V.

Position: Director

Appointed: 01 June 2023

Zeynep K.

Position: Secretary

Appointed: 24 December 2020

Ashok J.

Position: Director

Appointed: 08 October 2018

Suresh S.

Position: Director

Appointed: 15 September 2022

Resigned: 01 June 2023

Neil B.

Position: Director

Appointed: 07 July 2021

Resigned: 15 September 2022

Travis B.

Position: Director

Appointed: 15 March 2019

Resigned: 08 June 2021

Timothy M.

Position: Director

Appointed: 08 October 2018

Resigned: 15 March 2019

Tareq K.

Position: Director

Appointed: 08 October 2018

Resigned: 01 November 2022

Jason K.

Position: Secretary

Appointed: 26 July 2018

Resigned: 24 December 2020

Lynn S.

Position: Director

Appointed: 26 August 2016

Resigned: 16 October 2018

Jonathan S.

Position: Secretary

Appointed: 26 August 2016

Resigned: 26 July 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Cb&I (Us) Holdings, Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Mcdermott International Inc. that entered Houston, United States as the official address. This PSC has a legal form of "a sociedad anonima", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Chicago Bridge & Iron Company, N.v., who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a the netherlands", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cb&I (Us) Holdings, Limited

40 Eastbourne Terrace, London, W2 6LG, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 25 November 2019
Nature of control: 75,01-100% shares

Mcdermott International Inc.

4424 West Sam Houston Parkway North, Houston, Texas, United States

Legal authority Panama Companies Law
Legal form Sociedad Anonima
Country registered Panama
Place registered Panama
Registration number 52833
Notified on 10 May 2018
Ceased on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chicago Bridge & Iron Company, N.V.

Legal authority Public Limited Company
Legal form The Netherlands
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 33286441
Notified on 26 August 2016
Ceased on 10 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/08/25
filed on: 28th, August 2023
Free Download (3 pages)

Company search