Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB&I LONDON
Company Information for

CB&I LONDON

2 New Square, Bedfont Lakes Business Park, Feltham, MIDDLESEX, TW14 8HA,
Company Registration Number
05064097
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Cb&i London
CB&I LONDON was founded on 2004-03-04 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Cb&i London is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CB&I LONDON
 
Legal Registered Office
2 New Square
Bedfont Lakes Business Park
Feltham
MIDDLESEX
TW14 8HA
Other companies in W2
 
Filing Information
Company Number 05064097
Company ID Number 05064097
Date formed 2004-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2023-10-18 05:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CB&I LONDON
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CB&I LONDON
The following companies were found which have the same name as CB&I LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CB&I (GLOBAL SERVICES) LIMITED ARTHUR COX BUILDING EARLSFORT TCE DUBLIN 2 Dissolved Company formed on the 2003-11-07
CB&I (US) HOLDINGS, LIMITED 2 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA Active Company formed on the 2019-11-25
CB&I AUSTRALIA PTY LTD Active Company formed on the 2019-06-21
CB&I AUSTRALIA PTY LTD Active Company formed on the 2019-06-21
CB&I CLEARFIELD, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1992-01-10
CB&I CONSTRUCTORS LIMITED 2 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA Active Company formed on the 1954-12-04
CB&I ENERGY SERVICES, LLC 915 N ELDRIDGE PKWY HOUSTON TX 77079 Active Company formed on the 2001-06-26
CB&I ENGINEERING NEW YORK, P.C. 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2001-05-25
CB&I ENVIRONMENTAL & INFRASTRUCTURE, INC. 102 EAST JOSIE AVE. - HILLSBORO OH 45133 Active Company formed on the 1994-03-03
CB&I GLOBAL OPERATIONS INTERNATIONAL PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2014-04-11
CB&I GLOBAL OPERATIONS US PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2014-04-11
CB&I GOVERNMENT SOLUTIONS, INC. 17 G W Tatro Dr Jeffersonville VT 05464 Withdrawn Company formed on the 2004-08-25
CB&I Government Solutions, Inc. 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 CONVERTED ADM Company formed on the 2004-12-06
CB&I GROUP UK HOLDINGS 2 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA Active Company formed on the 1997-11-10
CB&I GROUP UK LIMITED 2 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA Active Company formed on the 1997-11-10
CB&I HOLDINGS (UK) LIMITED 2 NEW SQUARE BEDFONT LAKES BUSINESS PARK FELTHAM MIDDLESEX TW14 8HA Active Company formed on the 1991-05-23
CB&I HOUSTON 06 LLC 915 N.ELDRIDGE PARKWAY HOUSTON TEXAS 77079 Active Company formed on the 2006-12-06
CB&I HOUSTON 07 LLC 915 N.ELDRIDGE PARKWAY HOUSTON TEXAS 77079 Active Company formed on the 2007-12-06
CB&I HOUSTON 08 LLC 915 N. ELDRIDGE PARKWAY HOUSTON TEXAS 77079 Active Company formed on the 2008-12-03
CB&I HOUSTON LLC 915 N.ELDRIDGE PARKWAY HOUSTON TEXAS 77079 Active Company formed on the 2007-12-06

Company Officers of CB&I LONDON

Current Directors
Officer Role Date Appointed
JASON KITTS
Company Secretary 2018-07-26
BARRY STEPHEN HAWLEY
Director 2015-05-14
LYNN ANN SHEACH
Director 2017-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL STEPHENSON
Company Secretary 2013-03-01 2018-07-26
ANDREW JAMES CARNE-ROSS
Director 2009-08-05 2018-06-29
DUNCAN NEAL WIGNEY
Director 2007-11-30 2018-05-23
KEVIN JAMES FORDER
Director 2006-01-09 2017-07-15
ANTONY MICHAEL CLEAVER
Director 2011-10-27 2015-05-14
KATHERINE LINDSAY CHILD
Company Secretary 2008-02-20 2013-03-01
TIMOTHY JOHN PATRICK MORAN
Director 2006-12-14 2009-08-05
ROBERT DENNIS BATEMAN
Company Secretary 2007-10-11 2008-02-20
DUNCAN MACPHEE
Director 2004-03-04 2007-11-30
PIERS MORRIS
Company Secretary 2004-07-28 2007-10-11
ALAN ROBERT BLACK
Director 2005-06-30 2006-12-14
TIMOTHY JOHN PATRICK MORAN
Director 2004-03-04 2006-01-09
DENNIS REGINALD BRAND
Company Secretary 2004-03-04 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY STEPHEN HAWLEY CB&I PADDINGTON LIMITED Director 2015-05-14 CURRENT 2004-03-04 Active - Proposal to Strike off
BARRY STEPHEN HAWLEY CB&I CONSTRUCTORS LIMITED Director 2015-05-14 CURRENT 1954-12-04 Active
BARRY STEPHEN HAWLEY CB&I UK LIMITED Director 2015-05-14 CURRENT 2002-05-14 Active
BARRY STEPHEN HAWLEY OXFORD METAL SUPPLY LIMITED Director 2015-05-14 CURRENT 1960-05-09 Active - Proposal to Strike off
BARRY STEPHEN HAWLEY CB&I HOLDINGS (UK) LIMITED Director 2015-05-14 CURRENT 1991-05-23 Active
LYNN ANN SHEACH THE SHAW GROUP UK PENSION PLAN LIMITED Director 2016-11-30 CURRENT 1997-06-16 Active - Proposal to Strike off
LYNN ANN SHEACH WHESSOE PIPING SYSTEMS LIMITED Director 2016-11-30 CURRENT 1998-06-01 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK 2001 PENSION PLAN LIMITED Director 2016-11-30 CURRENT 2001-07-10 Active - Proposal to Strike off
LYNN ANN SHEACH PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1987-12-23 Active - Proposal to Strike off
LYNN ANN SHEACH SHAW DUNN LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active - Proposal to Strike off
LYNN ANN SHEACH CB&I GROUP UK LIMITED Director 2016-11-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I POWER LIMITED Director 2016-11-29 CURRENT 2001-06-11 Active
LYNN ANN SHEACH CBI UK CAYMAN ACQUISITION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
LYNN ANN SHEACH CB&I UK PENSION TRUSTEES LIMITED Director 2014-10-06 CURRENT 2002-06-12 Active
LYNN ANN SHEACH CB&I GROUP UK HOLDINGS Director 2014-05-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I UK LIMITED Director 2012-03-20 CURRENT 2002-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-27Application to strike the company off the register
2023-06-05DIRECTOR APPOINTED MR. BARRY ROBERT VAN ELVEN
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SURESH SWAMINATHAN
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TAREQ KAWASH
2022-09-21AP01DIRECTOR APPOINTED MR. SURESH SWAMINATHAN
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL BOWMAN
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-11AP01DIRECTOR APPOINTED MR. NEIL PAUL BOWMAN
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS MICHAEL BRANTLEY
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 40 Eastbourne Terrace London W2 6LG
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-19AP03Appointment of Ms. Zeynep Kozanhan as company secretary on 2020-12-24
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970010
2021-01-07TM02Termination of appointment of Jason Kitts on 2020-12-24
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970009
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970007
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970006
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970005
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970003
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18AP01DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-01-07MEM/ARTSARTICLES OF ASSOCIATION
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970002
2018-10-25AP01DIRECTOR APPOINTED MR ASHOK JOSHI
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN HAWLEY
2018-07-27AP03Appointment of Mr Jason Kitts as company secretary on 2018-07-26
2018-07-27TM02Termination of appointment of Jonathan Paul Stephenson on 2018-07-26
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WIGNEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARNE-ROSS
2018-06-20RES01ALTER ARTICLES 09/05/2018
2018-06-20RES01ALTER ARTICLES 09/05/2018
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050640970001
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-07PSC02Notification of Cb&I Paddington Ltd as a person with significant control on 2016-04-06
2018-03-07PSC07CESSATION OF CHICAGO BRIDGE & IRON COMANY, N.V. AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26AP01DIRECTOR APPOINTED MS LYNN ANN SHEACH
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES FORDER
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;USD 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;USD 1
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-15AP01DIRECTOR APPOINTED MR BARRY STEPHENS HAWLEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MICHAEL CLEAVER
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;USD 1
2015-03-31AR0104/03/15 FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;USD 1
2014-03-24AR0104/03/14 FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NEAL WIGNEY / 24/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARNE-ROSS / 21/06/2012
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-03-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0104/03/13 FULL LIST
2013-03-01AP03SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE CHILD
2012-04-02AR0104/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES FORDER / 12/02/2012
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY CLEAVER / 27/10/2011
2011-11-14AP01DIRECTOR APPOINTED MR MICHAEL ANTONY CLEAVER
2011-04-01AR0104/03/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-28AR0104/03/10 FULL LIST
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LINDSAY RUFF / 06/11/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES FORDER / 06/11/2009
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AP01DIRECTOR APPOINTED MR ANDREW JAMES CARNE-ROSS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2009-09-24AUDAUDITOR'S RESIGNATION
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-02363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05288aSECRETARY APPOINTED KATHERINE LINDSAY RUFF
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT BATEMAN
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-26ELRESS386 DISP APP AUDS 14/12/06
2007-02-26RES13BUSINESS MATTERS 14/12/06
2007-02-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 40 EASTBOURNE TERRACE LONDON W2 3QR
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS; AMEND
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-06-02AUDAUDITOR'S RESIGNATION
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-13288aNEW DIRECTOR APPOINTED
2005-08-04122US$ IC 204257146/1 19/07/05 US$ SR 204257145@1=204257145
2005-08-04122S-DIV 19/07/05
2005-07-13CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-07-1349(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-07-1349(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-07-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-1349(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-07-13RES02REREG OTHER 13/07/05
2005-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-08-10288bSECRETARY RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CB&I LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CB&I LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CB&I LONDON's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CB&I LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for CB&I LONDON
Trademarks
We have not found any records of CB&I LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB&I LONDON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CB&I LONDON are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CB&I LONDON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CB&I LONDON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CB&I LONDON any grants or awards.
Ownership
    • CHICAGO BRIDGE & IRON CO N V : Ultimate parent company :
      • CBI Constructors Limited
      • CBI Constructors Ltd
      • CB&I UK Limited
      • CB&I UK Ltd
      • CB&I London Limited
      • CB&I London Ltd
      • CB&I Paddington Limited
      • CB&I Paddington Ltd
      • CBI Holdings (U.K.) Limited
      • CBI Holdings (U.K.) Ltd
      • CB&I Constructors Limited
      • CB&I Constructors Ltd
      • CB&I John Brown Limited
      • CB&I John Brown Ltd
      • CB&I London
      • CBI Holdings U.K. Ltd
      • CBI Holdings U.K. Ltd.
      • CBI John Brown Limited
      • CBI John Brown Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.