Background WavePink WaveYellow Wave

BECHTEL ENKA UK LIMITED (09623025)

BECHTEL ENKA UK LIMITED (09623025) is an active UK company. incorporated on 4 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BECHTEL ENKA UK LIMITED has been registered for 10 years. Current directors include ALLISON, Mark Adrian, Mr., FRAZIER, Teresa Marie, GUCUYENER, Ilhan and 3 others.

Company Number
09623025
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
6th Floor, Building 6, Chiswick Park, London, W4 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ALLISON, Mark Adrian, Mr., FRAZIER, Teresa Marie, GUCUYENER, Ilhan, INAL, Ozger, JENNIONS, Chris Anderson, Mr., TARA, Agah Mehmet
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECHTEL ENKA UK LIMITED

BECHTEL ENKA UK LIMITED is an active company incorporated on 4 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BECHTEL ENKA UK LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09623025

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

RIVER RACE LIMITED
From: 4 June 2015To: 9 September 2019
Contact
Address

6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England
From: 2 January 2024To: 8 January 2024
Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR England
From: 19 December 2023To: 2 January 2024
2 Lakeside Drive Park Royal London NW10 7FQ England
From: 4 November 2020To: 19 December 2023
Park Royal 2 Lakeside Drive Park Royal London NW10 7FQ England
From: 4 November 2020To: 4 November 2020
11 Pilgrim Street London EC4V 6RN United Kingdom
From: 6 September 2019To: 4 November 2020
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 4 June 2015To: 6 September 2019
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ALLISON, Mark Adrian, Mr.

Active
566 Chiswick High Road, LondonW4 5HR
Born January 1966
Director
Appointed 02 Feb 2023

FRAZIER, Teresa Marie

Active
566 Chiswick High Road, LondonW4 5HR
Born June 1987
Director
Appointed 02 Mar 2026

GUCUYENER, Ilhan

Active
Crossway 156 Great Charles Street, BirminghamB3 3HN
Born November 1974
Director
Appointed 05 Sept 2019

INAL, Ozger

Active
Crossway 156 Great Charles Street, BirminghamB3 3HN
Born September 1964
Director
Appointed 05 Sept 2019

JENNIONS, Chris Anderson, Mr.

Active
566 Chiswick High Road, LondonW4 5HR
Born March 1981
Director
Appointed 02 Nov 2023

TARA, Agah Mehmet

Active
Crossway 156 Great Charles Street, BirminghamB3 3HN
Born May 1983
Director
Appointed 05 Sept 2019

ALBERT, Craig

Resigned
LondonEC4V 6RN
Born July 1963
Director
Appointed 05 Sept 2019
Resigned 08 Sept 2020

CAMPBELL, Mark, Mr.

Resigned
Lakeside Drive, LondonNW10 7FQ
Born April 1977
Director
Appointed 02 Feb 2023
Resigned 02 Nov 2023

CARTER, Leigh

Resigned
Pilgrim Street, LondonEC4V 6RN
Born November 1968
Director
Appointed 05 Sept 2019
Resigned 14 Jan 2021

KENNY, Shaun

Resigned
Park Royal, LondonNW10 7FQ
Born March 1965
Director
Appointed 08 Sept 2020
Resigned 02 Feb 2023

MORT, Darren Phillip

Resigned
566 Chiswick High Road, LondonW4 5HR
Born February 1976
Director
Appointed 14 Jan 2021
Resigned 02 Mar 2026

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Jun 2015
Resigned 05 Sept 2019

WILKINSON, Michael David

Resigned
Lakeside Drive, LondonNW10 7FQ
Born December 1966
Director
Appointed 05 Sept 2019
Resigned 02 Feb 2023

CFS SECRETARIES LIMITED

Resigned
Carcroft, DoncasterDN6 8DA
Corporate director
Appointed 04 Jun 2015
Resigned 05 Sept 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 03 Jun 2017
Ceased 05 Sept 2019

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2017
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 January 2020
AA01Change of Accounting Reference Date
Resolution
20 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 October 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2019
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
27 September 2019
RP04SH01RP04SH01
Resolution
9 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Incorporation Company
4 June 2015
NEWINCIncorporation