Company NameHyder Investments Limited
Company StatusDissolved
Company Number02898070
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesFastopen Limited and Infrastructure Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2019(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NamePaul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 25 October 1994)
RoleFinance Director
Correspondence AddressThe Old Rectory
Wolvesnewton
Chepstow
Gwent
Np6
Director NameGeoffrey Wyn Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 25 October 1994)
RoleSolicitor
Correspondence Address58 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameMr Graham Alfred Hawker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Teilo House
Llantilio Pertholey
Abergavenny
Gwent
NP7 6NY
Wales
Secretary NameMr Richard Gregory Curtis
NationalityBritish
StatusResigned
Appointed26 May 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address92 Beacons Park
Brecon
Powys
LD3 9BQ
Wales
Director NameChristopher John Heathcote
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 1996)
RoleBusiness Anaylist
Correspondence Address26 Elm Grove Road
Dinas Powys
South Glamorgan
CF64 4AB
Wales
Director NameJohn Mansel James
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressTesano
Van
Llanidloes
Powys
SY18 6NG
Wales
Director NameStuart Nigel Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2001)
RoleCorporate Safety Manager
Correspondence Address48 Beacons Park
Brecon
Powys
LD3 9BR
Wales
Secretary NameGeoffrey Wyn Williams
NationalityBritish
StatusResigned
Appointed25 October 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 2001)
RoleSecretary
Country of ResidenceWales
Correspondence Address5 Dros Y Mor
Marine Parade
Penarth
South Glamorgan
CF64 3BA
Wales
Director NameMr James Anthony Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed04 April 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address203 Cyncoed Road
Cardiff
CF23 6AJ
Wales
Director NameJohn Whittington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2000)
RoleAccountant
Correspondence Address41 Harewood Avenue
Marylebone
London
NW1 6LE
Director NameDaniel Charl Stephanus Oosthuizen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere Manor
Nempnett Thrubwell Chew Stoke
Bristol
Avon
BS40 8YH
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 September 2006)
RoleManaging Director Investments
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllington Grange
Allington
Chippenham
Wiltshire
SN14 6LW
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed26 January 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2007)
RoleHead Of Mergers And Aquisition
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Long Road West
Dedham
Essex
CO7 6EH
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Parkfield Avenue
London
SW15 3HL
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(13 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2011)
RoleChartered Accountant Sa
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMrs Maria Bernadette Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Philip Naylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50m at £1John Laing Social Infrastructure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 October 2001Delivered on: 8 November 2001
Satisfied on: 16 November 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating security document (the "security document")
Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document.
Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 2001Delivered on: 19 January 2001
Satisfied on: 16 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee arising in connection with the obligation (irrevocable standby letter of credit no.TFPCYG252191) and other costs and expenses (in a full indemnity basis) on any account whatsoever.
Particulars: £900,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29699495 earmarked or designated by reference to the company.
Fully Satisfied
15 January 2001Delivered on: 19 January 2001
Satisfied on: 16 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee arising in connection with the obligation (irrevocable standby letter of credit no. TFPCYG252189) and other costs and expenses (on a full indemnity basis) on any account whatsoever.
Particulars: The sum of £4,410,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29699495 earmarked or designated by reference to the company.
Fully Satisfied
30 September 1996Delivered on: 15 October 1996
Satisfied on: 6 December 2002
Persons entitled: Prudential Trustee Company Limited as Bond Trustee

Classification: Security trust and intercreditor deed
Secured details: The company's obligations due to the chargee pursuant to the security trust and intercreditor deed referred to above.
Particulars: Any payments received (including by way of set-off) by the company contrary to the provisions of clauses 2 or 3 of the security trust and intercreditor deed or any proceeds of enforcement of security received by the company other than pursuant to cluase 10 of the said security trust and intercreditor deed.
Fully Satisfied
27 September 1996Delivered on: 15 October 1996
Satisfied on: 6 December 2002
Persons entitled: Prudential Trustee Company Limited as Trustee for the Secured Creditors

Classification: Mortgage of shares and loan stock
Secured details: All monies due or to become due from the company to the chargee under each senior finance document and subordinated finance document to which the company is a party together with all costs, charges and expenses incurred by the security trustee and the senior creditors (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the security documents except for any obligation which,if it were so included,would result in contravening section 151 of the companies act 1985 was registered pursuant to chapter 1 part xii of the companies act 1985 on the 15TH october 1996.
Particulars: By way of first legal mortgage with full title guarantee the shares, sponsor loan stock and all related rights, each chargor has undertaken to the security trustee in the shares mortgage not to pledge or otherwise encumber any security assets, each chargor undertakes to the security trustee that it will not assign, sell, transfer or otherwise dispose of the whole or any part of the security assets except: (I) to the security trustee;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (1 page)
20 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 January 2019Appointment of Clare Underwood as a director on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Philip Naylor as a director on 18 January 2019 (1 page)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000,000
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000,000
(3 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000,000
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000,000
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000,000
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000,000
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000,000
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000,000
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 October 2012Termination of appointment of Roger Miller as a director (2 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Termination of appointment of Roger Miller as a director (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mrs Maria Bernadette Lewis on 4 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Maria Bernadette Lewis on 4 February 2012 (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mrs Maria Bernadette Lewis on 4 February 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
17 May 2011Appointment of Mrs Maria Bernadette Lewis as a director (3 pages)
17 May 2011Appointment of Mrs Maria Bernadette Lewis as a director (3 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 December 2009 (13 pages)
16 April 2010Full accounts made up to 31 December 2009 (13 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lynette Gillian Krige on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Lynette Gillian Krige on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Lynette Gillian Krige on 4 February 2010 (2 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Full accounts made up to 31 December 2008 (13 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 05/08/2008
(2 pages)
9 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 05/08/2008
(2 pages)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
5 April 2008Full accounts made up to 31 December 2007 (14 pages)
21 February 2008Return made up to 04/02/08; full list of members (3 pages)
21 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
27 March 2007Full accounts made up to 31 December 2006 (15 pages)
27 March 2007Full accounts made up to 31 December 2006 (15 pages)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
20 February 2007Return made up to 04/02/07; full list of members (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
24 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Return made up to 04/02/03; full list of members (5 pages)
13 February 2003Return made up to 04/02/03; full list of members (5 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
31 May 2002Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page)
31 May 2002Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page)
30 April 2002New secretary appointed (1 page)
30 April 2002Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page)
30 April 2002New secretary appointed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
14 February 2002Return made up to 04/02/02; full list of members (6 pages)
14 February 2002Return made up to 04/02/02; full list of members (6 pages)
2 January 2002Full accounts made up to 31 January 2001 (17 pages)
2 January 2002Full accounts made up to 31 January 2001 (17 pages)
18 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 November 2001Particulars of mortgage/charge (19 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
21 March 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
21 March 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
19 March 2001Return made up to 15/02/01; full list of members (5 pages)
19 March 2001Return made up to 15/02/01; full list of members (5 pages)
16 March 2001Auditor's resignation (1 page)
16 March 2001Auditor's resignation (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: po box 295 aleandra gate cardiff south glamorgan CF24 5UE (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: po box 295 aleandra gate cardiff south glamorgan CF24 5UE (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
9 February 2001Declaration of assistance for shares acquisition (4 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
31 August 2000Full accounts made up to 31 March 2000 (25 pages)
31 August 2000Full accounts made up to 31 March 2000 (25 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 March 2000Return made up to 15/02/00; full list of members (14 pages)
22 March 2000Return made up to 15/02/00; full list of members (14 pages)
22 October 1999Registered office changed on 22/10/99 from: alexandra gate rover way cardiff CF2 2UE (1 page)
22 October 1999Registered office changed on 22/10/99 from: alexandra gate rover way cardiff CF2 2UE (1 page)
9 July 1999Full accounts made up to 31 March 1999 (22 pages)
9 July 1999Full accounts made up to 31 March 1999 (22 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
17 March 1999Return made up to 15/02/99; full list of members (12 pages)
17 March 1999Return made up to 15/02/99; full list of members (12 pages)
14 October 1998Auditor's resignation (3 pages)
14 October 1998Auditor's resignation (3 pages)
4 July 1998Full accounts made up to 31 March 1998 (22 pages)
4 July 1998Full accounts made up to 31 March 1998 (22 pages)
6 March 1998Return made up to 15/02/98; full list of members (11 pages)
6 March 1998Return made up to 15/02/98; full list of members (11 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
9 July 1997Full accounts made up to 31 March 1997 (19 pages)
9 July 1997Full accounts made up to 31 March 1997 (19 pages)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
28 February 1997Return made up to 15/02/97; full list of members (12 pages)
28 February 1997Return made up to 15/02/97; full list of members (12 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
19 November 1996Full accounts made up to 31 March 1996 (18 pages)
19 November 1996Full accounts made up to 31 March 1996 (18 pages)
15 October 1996Particulars of mortgage/charge (8 pages)
15 October 1996Particulars of mortgage/charge (8 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 September 1996Secretary's particulars changed (1 page)
24 September 1996Secretary's particulars changed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
18 April 1996Ad 29/03/96--------- £ si 18999998@1=18999998 £ ic 31000002/50000000 (2 pages)
18 April 1996Ad 29/03/96--------- £ si 18999998@1=18999998 £ ic 31000002/50000000 (2 pages)
31 March 1996£ nc 1000/150000000 27/03/96 (1 page)
31 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 March 1996Ad 27/03/96--------- £ si 31000000@1=31000000 £ ic 2/31000002 (1 page)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996£ nc 1000/150000000 27/03/96 (1 page)
31 March 1996Ad 27/03/96--------- £ si 31000000@1=31000000 £ ic 2/31000002 (1 page)
21 March 1996Company name changed infrastructure investments limit ed\certificate issued on 21/03/96 (2 pages)
21 March 1996Company name changed infrastructure investments limit ed\certificate issued on 21/03/96 (2 pages)
13 March 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 March 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
13 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)