London
EC2V 7BX
Director Name | Mr Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Gresham Street London EC2V 7BX |
Director Name | John Maclean Guild |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Albert Hendrik Naafs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Mr Ian Tayler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Mr Philip Jonathan Harris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 3 Blake House, 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Andy Clive Beauchamp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Balfour Beatty Investments Regent's Place 350 Euston Road London NW1 3AX |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Brian Roland Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Balfour Beatty Investments Regent's Place 350 Euston Road London NW1 3AX |
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Martyn Andrew Trodd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Mr Richard Charles Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Secretary Name | Nigel Marshall |
---|---|
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Balfour Beatty Investments Regent's Place 350 Euston Road London NW1 3AX |
Director Name | Mr Andrew Dean |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Clayre Shona Williams |
---|---|
Status | Resigned |
Appointed | 23 March 2015(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Colin Antony Browne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 11 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Matthew Alexander Kontarines |
---|---|
Status | Resigned |
Appointed | 02 October 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Francis Robin Herzberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 15 November 2018(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Matthew Stanton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Rosamond Holden |
---|---|
Status | Resigned |
Appointed | 13 February 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Frank Manfred Schramm |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2024) |
Role | Co-Ceo |
Country of Residence | Germany |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Secretary Name | Sarah Shutt |
---|---|
Status | Resigned |
Appointed | 20 August 2021(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
16.7k at £1 | Carillion Private Finance (Transport) LTD 33.33% Ordinary C |
---|---|
16.7k at £1 | Connect Roads Infrastructure Investments LTD 33.33% Ordinary A |
16.7k at £1 | Galliford Try Investments LTD 33.33% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
12 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
12 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed charge over real property and intellectual property. Outstanding |
7 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
28 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
19 May 2022 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
21 February 2022 | Termination of appointment of Sarah Shutt as a secretary on 9 February 2022 (1 page) |
21 February 2022 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 10 February 2022 (2 pages) |
21 February 2022 | Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to 2 PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 21 February 2022 (1 page) |
5 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
11 October 2021 | Notification of Bbgi Management Holdco S.A.R.L. as a person with significant control on 6 August 2021 (2 pages) |
11 October 2021 | Change of details for Galliford Try Investments Limited as a person with significant control on 6 August 2021 (2 pages) |
11 October 2021 | Cessation of Connect Roads Infrastructure Investments Limited as a person with significant control on 6 August 2021 (1 page) |
20 August 2021 | Appointment of Frank Manfred Schramm as a director on 7 August 2021 (2 pages) |
20 August 2021 | Termination of appointment of Matthew Stanton as a director on 6 August 2021 (1 page) |
20 August 2021 | Termination of appointment of Rosamond Holden as a secretary on 20 August 2021 (1 page) |
20 August 2021 | Appointment of Sarah Shutt as a secretary on 20 August 2021 (2 pages) |
20 August 2021 | Appointment of Albert Hendrik Naafs as a director on 7 August 2021 (2 pages) |
20 August 2021 | Termination of appointment of Brian Roland Walker as a director on 6 August 2021 (1 page) |
17 May 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
16 December 2020 | Appointment of John Maclean Guild as a director on 27 November 2020 (2 pages) |
16 December 2020 | Termination of appointment of Brian Love as a director on 27 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
30 June 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
3 June 2020 | Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 31 March 2020 (2 pages) |
2 June 2020 | Withdrawal of a person with significant control statement on 2 June 2020 (2 pages) |
14 April 2020 | Appointment of Mr Alan Campbell Ritchie as a director on 31 March 2020 (2 pages) |
9 April 2020 | Appointment of Mr Neil Rae as a director on 31 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Francis Robin Herzberg as a director on 31 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Colin Antony Browne as a director on 31 March 2020 (1 page) |
9 April 2020 | Cessation of Carillion Private Finance(Transport) Limited as a person with significant control on 31 March 2020 (1 page) |
10 March 2020 | Appointment of Rosamond Holden as a secretary on 13 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Sarah Shutt as a secretary on 13 February 2020 (1 page) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 May 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
6 March 2019 | Termination of appointment of Andrew Dean as a director on 6 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Matthew Stanton as a director on 6 February 2019 (2 pages) |
13 December 2018 | Termination of appointment of Matthew Alexander Kontarines as a secretary on 15 November 2018 (1 page) |
13 December 2018 | Appointment of Sarah Shutt as a secretary on 15 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
18 January 2018 | Appointment of Mr Francis Robin Herzberg as a director on 14 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Martyn Andrew Trodd as a director on 14 December 2017 (1 page) |
30 October 2017 | Notification of Carillion Private Finance(Transport) Limited as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Carillion Private Finance(Transport) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
30 October 2017 | Notification of Connect Roads Infrastructure Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Galliford Try Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
30 October 2017 | Notification of Galliford Try Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Connect Roads Infrastructure Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
2 October 2017 | Appointment of Matthew Alexander Kontarines as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Matthew Alexander Kontarines as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page) |
29 June 2017 | Termination of appointment of Clayre Shona Williams as a secretary on 11 May 2017 (1 page) |
29 June 2017 | Appointment of Sarah Shutt as a secretary on 11 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of Clayre Shona Williams as a secretary on 11 May 2017 (1 page) |
29 June 2017 | Appointment of Sarah Shutt as a secretary on 11 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 19 May 2017 (1 page) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 November 2015 | Termination of appointment of Richard Charles Turner as a director on 14 October 2015 (1 page) |
16 November 2015 | Appointment of Mr Colin Antony Browne as a director on 14 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Richard Charles Turner as a director on 14 October 2015 (1 page) |
16 November 2015 | Appointment of Mr Colin Antony Browne as a director on 14 October 2015 (2 pages) |
2 July 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 July 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 May 2015 | Appointment of Clayre Shona Williams as a secretary on 23 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Andrew Dean as a director on 23 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Nigel Marshall as a secretary on 23 March 2015 (1 page) |
27 May 2015 | Appointment of Mr Andrew Dean as a director on 23 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Nigel Marshall as a secretary on 23 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Andy Clive Beauchamp as a director on 23 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Andy Clive Beauchamp as a director on 23 March 2015 (1 page) |
27 May 2015 | Appointment of Clayre Shona Williams as a secretary on 23 March 2015 (2 pages) |
19 February 2015 | Change of share class name or designation (2 pages) |
19 February 2015 | Change of share class name or designation (2 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Resolutions
|
22 December 2014 | Registration of charge SC4895260003, created on 12 December 2014 (16 pages) |
22 December 2014 | Registration of charge SC4895260004, created on 12 December 2014 (16 pages) |
22 December 2014 | Registration of charge SC4895260003, created on 12 December 2014 (16 pages) |
22 December 2014 | Registration of charge SC4895260004, created on 12 December 2014 (16 pages) |
17 December 2014 | Registration of charge SC4895260002, created on 12 December 2014 (17 pages) |
17 December 2014 | Registration of charge SC4895260002, created on 12 December 2014 (17 pages) |
16 December 2014 | Registration of charge SC4895260001, created on 12 December 2014 (45 pages) |
16 December 2014 | Registration of charge SC4895260001, created on 12 December 2014 (45 pages) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|