Halcrow Holdings Limited LONDON


Founded in 1982, Halcrow Holdings, classified under reg no. 01674044 is an active company. Currently registered at Cottons Centre SE1 2QG, London the company has been in the business for fourty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Katherine K. and Sally M.. In addition one secretary - Geoffrey R. - is with the company. At the moment 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.

Halcrow Holdings Limited Address / Contact

Office Address Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01674044
Date of Incorporation Wed, 27th Oct 1982
Industry Activities of head offices
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 August 2023

Katherine K.

Position: Director

Appointed: 15 December 2022

Sally M.

Position: Director

Appointed: 11 August 2021

Rhona H.

Position: Secretary

Appointed: 10 February 2023

Resigned: 21 August 2023

Hugh M.

Position: Director

Appointed: 30 November 2020

Resigned: 15 December 2022

Jonathan S.

Position: Director

Appointed: 03 June 2019

Resigned: 30 November 2020

Guy D.

Position: Director

Appointed: 03 June 2019

Resigned: 11 August 2021

Samuel H.

Position: Director

Appointed: 12 January 2015

Resigned: 03 June 2019

James R.

Position: Director

Appointed: 12 January 2015

Resigned: 21 June 2017

Tejender C.

Position: Secretary

Appointed: 17 February 2014

Resigned: 10 February 2023

Juan C.

Position: Director

Appointed: 15 May 2013

Resigned: 17 June 2014

Brian S.

Position: Director

Appointed: 15 May 2013

Resigned: 03 June 2019

Jonathan B.

Position: Director

Appointed: 22 October 2012

Resigned: 08 September 2015

Geoffrey R.

Position: Secretary

Appointed: 02 October 2012

Resigned: 17 February 2014

Sarah H.

Position: Director

Appointed: 21 September 2012

Resigned: 16 March 2015

Rupert M.

Position: Secretary

Appointed: 08 March 2012

Resigned: 28 September 2012

Alasdair C.

Position: Director

Appointed: 11 November 2011

Resigned: 28 November 2014

Anthony P.

Position: Director

Appointed: 11 November 2011

Resigned: 31 October 2012

Yaver A.

Position: Director

Appointed: 11 November 2011

Resigned: 12 November 2012

Shelette G.

Position: Director

Appointed: 10 November 2011

Resigned: 15 May 2013

Jacqueline H.

Position: Director

Appointed: 10 November 2011

Resigned: 15 May 2013

Gregory M.

Position: Director

Appointed: 10 November 2011

Resigned: 15 May 2013

Alasdair C.

Position: Director

Appointed: 26 March 2010

Resigned: 10 November 2011

Yaver A.

Position: Director

Appointed: 26 March 2010

Resigned: 10 November 2011

Michael R.

Position: Director

Appointed: 26 March 2010

Resigned: 28 June 2011

Anthony P.

Position: Director

Appointed: 19 March 2007

Resigned: 10 November 2011

Alan S.

Position: Director

Appointed: 15 January 2007

Resigned: 10 November 2011

John T.

Position: Director

Appointed: 01 August 2006

Resigned: 10 November 2011

Neil H.

Position: Director

Appointed: 01 January 2001

Resigned: 30 July 2010

David K.

Position: Director

Appointed: 01 January 2001

Resigned: 10 November 2011

Christopher F.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2007

Roger F.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2006

Kenneth M.

Position: Secretary

Appointed: 13 March 2000

Resigned: 08 March 2012

Michael A.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2005

Leslie B.

Position: Director

Appointed: 01 May 1998

Resigned: 08 July 2011

Anthony A.

Position: Director

Appointed: 01 February 1997

Resigned: 29 June 2007

Douglas K.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 2001

Jeremy R.

Position: Secretary

Appointed: 01 May 1996

Resigned: 13 March 2000

Peter G.

Position: Director

Appointed: 01 February 1993

Resigned: 10 November 2011

Derek B.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 1995

Anthony C.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 1996

Harold J.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 1994

Malcolm F.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 1996

Derek P.

Position: Director

Appointed: 06 September 1991

Resigned: 20 September 2002

David L.

Position: Director

Appointed: 06 September 1991

Resigned: 30 April 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Ch2M Hill Europe Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ch2m Hill Europe Limited

Cottons Centre Cottons Lane, London, SE1 2QG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07262036
Notified on 6 April 2016
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 Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 27th, January 2023
Free Download (23 pages)

Company search