EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Costain Limited

Address
Seventh Floor
70 St Mary Axe
London
EC3A 8BE
VAT ID no VAT ID available
Company No. 00610201 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)42110 - Construction of roads and motorways
42130 - Construction of bridges and tunnels
42910 - Construction of water projects
42990 - Construction of other civil engineering projects n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Costain Civil Engineering Limited Status: Active Notified: 06/04/2016 Companies House Number: 02757907 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (12)

    Source: Companies House
    Geoghegan, Nicole Ann London, United Kingdom Status: Active Notified: 05/07/2022 Role: Secretary
    Geoghegan, Nicole Ann London, United Kingdom Status: Active Notified: 05/07/2022 Date of Birth: 09/1975 Occupation: Executive Role: Director Country of Residence: United Kingdom Nationality: Australian
    Lalani, Abida London, United Kingdom Status: Active Notified: 05/10/2022 Date of Birth: 03/1987 Occupation: Director Of Strategy And Transformation Role: Director Country of Residence: United Kingdom Nationality: British
    Morris, Paul Anthony London, United Kingdom Status: Active Notified: 08/07/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vaughan, Alexander John London, United Kingdom Status: Active Notified: 01/10/2006 Date of Birth: 12/1969 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Warbrick, Catherine London, United Kingdom Status: Active Notified: 23/09/2019 Date of Birth: 02/1979 Occupation: Group Hr Director Role: Director Country of Residence: England Nationality: British
    White, Samuel Michael London, United Kingdom Status: Active Notified: 04/01/2022 Date of Birth: 02/1976 Occupation: Managing Director, Natural Resources, Co, Managing Director, Natural Resources, Costain Role: Director Country of Residence: England Nationality: British
    Willcock, Jonathan Kevin 70 St Mary Axe, London, United Kingdom, EC3A 8BE Status: Active Notified: 02/04/2024 Occupation: Managing Director - Transportation Role: Director Country of Residence: United Kingdom Nationality: British
    Willis, Helen Margaret London, United Kingdom Status: Active Notified: 30/11/2020 Date of Birth: 01/1964 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    James, Darren Glyn Maidenhead Status: Ceased Notified: 10/07/2008 Ceased: 31/03/2020 Occupation: Chartered Civil Engineer Role: Director Country of Residence: Wales Nationality: British
    Kershaw, Susan Mary Maidenhead Status: Ceased Notified: 23/03/2020 Ceased: 29/09/2023 Date of Birth: 12/1959 Occupation: Civil Engineer Role: Director Country of Residence: England Nationality: British
    Taylor, David Roy Maidenhead Status: Ceased Notified: 01/01/2015 Ceased: 08/07/2024 Date of Birth: 08/1964 Occupation: Group Commercial Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag 4Delivery Limited Status: Active Notified: 30/06/2016 Companies House Number: 05322479 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag ABC Electrification Limited Status: Active Notified: 06/04/2016 Companies House Number: 08193420 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB ACM Health Solutions Limited Status: Active Notified: 06/04/2016 Companies House Number: 04364773 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Brighton & Hove 4Delivery Limited Status: Active Notified: 30/06/2016 Companies House Number: 06732453 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Costain Integrated Services LTD | Costain Integrated Services LTD Status: Active Notified: 23/01/2017 Companies House Number: 01890057 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Costain Integrated Technology Solutions Limited Status: Active Notified: 05/07/2016 Companies House Number: 01439838 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Promanex (Civils & Industrial Services) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02224393 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Promanex (Construction & Maintenance Services) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03548978 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rhead Group Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07652990 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more