Balfour Beatty Investments Limited NEWCASTLE UPON TYNE


Balfour Beatty Investments started in year 1989 as Private Limited Company with registration number 02423465. The Balfour Beatty Investments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Q14 Quorum Business Park. Postal code: NE12 8BU. Since November 23, 2012 Balfour Beatty Investments Limited is no longer carrying the name Balfour Beatty Capital.

At present there are 5 directors in the the company, namely Sarah S., Gavin R. and George B. and others. In addition one secretary - Sophia E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balfour Beatty Investments Limited Address / Contact

Office Address Q14 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02423465
Date of Incorporation Mon, 18th Sep 1989
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Sarah S.

Position: Director

Appointed: 14 December 2023

Gavin R.

Position: Director

Appointed: 10 September 2021

George B.

Position: Director

Appointed: 10 September 2021

Sophia E.

Position: Secretary

Appointed: 29 June 2015

Brian W.

Position: Director

Appointed: 02 April 2007

Ion A.

Position: Director

Appointed: 03 January 2006

Adam W.

Position: Director

Appointed: 07 September 2015

Resigned: 14 December 2023

Denise H.

Position: Director

Appointed: 29 June 2015

Resigned: 22 September 2023

Denise H.

Position: Director

Appointed: 21 August 2013

Resigned: 18 December 2017

Lisa T.

Position: Director

Appointed: 24 July 2013

Resigned: 07 September 2015

Paul H.

Position: Director

Appointed: 08 February 2013

Resigned: 05 June 2015

Peter R.

Position: Secretary

Appointed: 15 February 2011

Resigned: 29 June 2015

Sandip M.

Position: Director

Appointed: 18 January 2011

Resigned: 24 July 2013

Balfour Beatty Capital Ltd

Position: Corporate Director

Appointed: 21 September 2009

Resigned: 21 September 2009

Stephen G.

Position: Director

Appointed: 21 September 2009

Resigned: 08 February 2013

David S.

Position: Director

Appointed: 01 January 2009

Resigned: 22 August 2018

Susan M.

Position: Director

Appointed: 01 January 2008

Resigned: 12 May 2010

Daniel G.

Position: Director

Appointed: 02 October 2007

Resigned: 15 January 2011

Daniel G.

Position: Secretary

Appointed: 02 October 2007

Resigned: 15 January 2011

Andrew K.

Position: Director

Appointed: 11 September 2006

Resigned: 11 February 2011

Christopher W.

Position: Director

Appointed: 03 January 2006

Resigned: 01 January 2009

Christopher S.

Position: Director

Appointed: 03 January 2006

Resigned: 02 June 2009

Stewart O.

Position: Director

Appointed: 03 January 2006

Resigned: 30 October 2015

Anthony R.

Position: Director

Appointed: 02 December 2005

Resigned: 17 August 2009

Michael R.

Position: Director

Appointed: 15 October 2003

Resigned: 15 January 2011

John N.

Position: Director

Appointed: 08 January 2003

Resigned: 28 January 2014

Michael A.

Position: Director

Appointed: 04 January 2000

Resigned: 04 July 2006

Ian R.

Position: Director

Appointed: 04 January 2000

Resigned: 15 March 2021

John F.

Position: Director

Appointed: 22 April 1999

Resigned: 30 November 2003

Stuart L.

Position: Secretary

Appointed: 11 November 1998

Resigned: 30 September 2007

James C.

Position: Director

Appointed: 01 April 1998

Resigned: 02 December 2005

Stuart L.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 2007

Anthony R.

Position: Director

Appointed: 01 April 1998

Resigned: 21 October 2002

Francis M.

Position: Director

Appointed: 02 July 1996

Resigned: 29 October 2001

Douglas K.

Position: Secretary

Appointed: 02 July 1996

Resigned: 30 September 1997

Douglas K.

Position: Director

Appointed: 02 July 1996

Resigned: 30 September 1997

Michael M.

Position: Director

Appointed: 02 July 1996

Resigned: 11 November 1998

Michael M.

Position: Secretary

Appointed: 02 July 1996

Resigned: 11 November 1998

Alistair W.

Position: Director

Appointed: 23 July 1992

Resigned: 02 July 1996

Roger S.

Position: Secretary

Appointed: 31 January 1992

Resigned: 02 July 1996

David W.

Position: Director

Appointed: 19 December 1991

Resigned: 31 October 1995

Peter G.

Position: Director

Appointed: 08 February 1991

Resigned: 19 February 1993

John D.

Position: Director

Appointed: 08 February 1991

Resigned: 31 March 1992

Roger S.

Position: Director

Appointed: 08 February 1991

Resigned: 02 July 1996

Douglas K.

Position: Secretary

Appointed: 08 February 1991

Resigned: 31 January 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Balfour Beatty Group Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, England, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 101073
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Balfour Beatty Capital November 23, 2012
Balfour Beatty Capital Projects March 27, 2006
Balfour Beatty Environmental Management July 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search