Black & Veatch (u.k.) Limited LONDON


Black & Veatch (u.k.) started in year 1989 as Private Limited Company with registration number 02376420. The Black & Veatch (u.k.) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 16 Upper Woburn Place. Postal code: WC1H 0AF.

Currently there are 3 directors in the the company, namely Youssef M., James D. and Robbie G.. In addition one secretary - Gordon W. - is with the firm. Currently 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.

Black & Veatch (u.k.) Limited Address / Contact

Office Address 16 Upper Woburn Place
Town London
Post code WC1H 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02376420
Date of Incorporation Wed, 26th Apr 1989
Industry Construction of other civil engineering projects n.e.c.
Industry Other engineering activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Gordon W.

Position: Secretary

Appointed: 02 May 2022

Youssef M.

Position: Director

Appointed: 14 April 2021

James D.

Position: Director

Appointed: 15 January 2021

Robbie G.

Position: Director

Appointed: 04 December 2020

Ian B.

Position: Director

Appointed: 31 August 2022

Resigned: 14 March 2024

Matthew F.

Position: Director

Appointed: 04 December 2020

Resigned: 15 January 2021

Paul H.

Position: Director

Appointed: 04 December 2020

Resigned: 31 July 2022

Christopher S.

Position: Director

Appointed: 04 December 2020

Resigned: 04 November 2022

Francis M.

Position: Secretary

Appointed: 23 July 2014

Resigned: 02 May 2022

Ian R.

Position: Director

Appointed: 21 June 2013

Resigned: 15 January 2021

Thomas R.

Position: Director

Appointed: 08 December 2011

Resigned: 17 January 2014

Timothy T.

Position: Director

Appointed: 02 June 2008

Resigned: 17 January 2014

Timothy T.

Position: Secretary

Appointed: 02 June 2008

Resigned: 17 January 2014

Emma W.

Position: Director

Appointed: 21 December 2007

Resigned: 31 December 2011

Christine D.

Position: Secretary

Appointed: 21 December 2007

Resigned: 23 July 2014

Anthony C.

Position: Director

Appointed: 21 December 2007

Resigned: 16 December 2010

Clifford J.

Position: Director

Appointed: 12 January 2006

Resigned: 21 December 2007

Bruce A.

Position: Director

Appointed: 07 December 2005

Resigned: 21 June 2013

Angela H.

Position: Director

Appointed: 07 December 2005

Resigned: 23 June 2006

Rosemary T.

Position: Director

Appointed: 23 April 2004

Resigned: 30 September 2004

Christopher S.

Position: Director

Appointed: 06 October 2000

Resigned: 02 December 2005

John Y.

Position: Director

Appointed: 30 November 1999

Resigned: 21 April 2004

Lawrence H.

Position: Director

Appointed: 30 November 1999

Resigned: 08 August 2000

Douglas S.

Position: Director

Appointed: 30 November 1999

Resigned: 30 January 2004

Charles G.

Position: Director

Appointed: 12 August 1999

Resigned: 04 September 2000

James H.

Position: Director

Appointed: 13 August 1997

Resigned: 30 April 1998

Patrick D.

Position: Director

Appointed: 10 December 1996

Resigned: 06 August 2001

Michael T.

Position: Director

Appointed: 10 December 1996

Resigned: 08 October 2000

George H.

Position: Director

Appointed: 09 January 1995

Resigned: 02 June 2008

George H.

Position: Secretary

Appointed: 09 January 1995

Resigned: 02 June 2008

James P.

Position: Director

Appointed: 16 June 1993

Resigned: 24 August 2002

Robert R.

Position: Director

Appointed: 16 June 1993

Resigned: 15 July 1996

Daniel M.

Position: Director

Appointed: 16 June 1993

Resigned: 01 September 1999

Wayne H.

Position: Director

Appointed: 16 June 1993

Resigned: 16 February 2006

Fred S.

Position: Secretary

Appointed: 16 June 1993

Resigned: 09 January 1995

Fred S.

Position: Director

Appointed: 16 June 1993

Resigned: 09 January 1995

John R.

Position: Director

Appointed: 01 June 1993

Resigned: 31 March 2000

Ian M.

Position: Director

Appointed: 14 April 1992

Resigned: 20 September 1993

Frank C.

Position: Secretary

Appointed: 26 April 1991

Resigned: 16 June 1993

Rolf S.

Position: Director

Appointed: 26 April 1991

Resigned: 16 June 1993

Allen A.

Position: Director

Appointed: 26 April 1991

Resigned: 13 April 1992

Paul A.

Position: Director

Appointed: 07 July 1989

Resigned: 30 November 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Black & Veatch International Company from Overland Park, United States. This PSC is categorised as "a corporate entity", 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.

Black & Veatch International Company

11401 Lamar Avenue, Overland Park 11401 Lamar Avenue, Overland Park, Kansas, KS 66211, PO Box KS 66211, United States

Legal authority The General Business And Corporation Law Of Missouri, 1943
Legal form Corporate Entity
Country registered Missouri, Usa
Place registered The Missouri Secretary Of State Business Services Division
Registration number 44-0662969
Notified on 3 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, July 2023
Free Download (29 pages)

Company search