Company NameLaing Investments Greenwich Limited
Company StatusDissolved
Company Number03074537
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

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
Appointed30 April 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusClosed
Appointed30 April 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameWilliam Grindlay McLuskie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RoleAccountant
Correspondence Address17 Pinfield Drive
Barnt Green
Birmingham
West Midlands
B45 8XA
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months after company formation)
Appointment Duration9 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameHans Petter Finne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address32 Gloucester Walk
London
W8 4HY
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address126 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameRobert Stuart Mackie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address21 Graemesdyke Avenue
London
SW14 7BH
Director NameMichael John Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 March 2000)
RoleCivil Engineer
Correspondence AddressSilver Birch Stone House Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9TP
Director NameJohn Stuart Hugh Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2001)
RoleBanker
Correspondence AddressFlat 3
186-190 Bishopsgate
London
EC2M 4NR
Director NameDr Peter Dyer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Avenue
Chiswick
London
W4 3EW
Director NameGarry Andrew Farrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 1999(4 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2000)
RoleBanker
Correspondence Address32 Arkwright Road
Hampstead
London
NW3 6BH
Secretary NameRichard John Hodgkiss
NationalityBritish
StatusResigned
Appointed29 October 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2001)
RoleCompany Director
Correspondence AddressHomespun
17 Evening Hill
Beckenham
Kent
BR3 5UH
Director NameNicholas Peter James
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2001)
RoleBanker
Correspondence AddressWoodland Cottage Footpath 103
Stone Hill Road Chobham
Woking
Surrey
GU24 8HP
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 March 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllington Grange
Allington
Chippenham
Wiltshire
SN14 6LW
Director NameMs Florence Marie Francoise Barras
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed21 February 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleInvestments Director
Country of ResidenceEngland
Correspondence Address14 Rydon Street
London
N1 7AL
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (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(6 years, 9 months 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 Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2006)
RoleManaging Director Investments
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameRichard Weston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address5 Brackendale Grove
Harpenden
St Albans
Herts
AL5 3EL
Director NameMr Gary Stephen Lucas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2006)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address18 Willoughby Way
Piddington
Northamptonshire
NN7 2EH
Director NameMr Andrew James Ballsdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Fernbrook Road
Caversham
Reading
Berkshire
RG4 7HG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Michael John Mercer-Deadman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 December 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Director NameMr Michael Baybutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2013)
RoleOperations Director Hospitals
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Michael Baybutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2013)
RoleOperations Director Hospitals
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameTeresa Sarah Hedges
StatusResigned
Appointed04 September 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed31 October 2016(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

1 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

25 September 1997Delivered on: 14 October 1997
Satisfied on: 16 November 2002
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for the Senior Creditors and the Junior Creditors as Defined in the Inter-Creditor Agreement (The Security Trustee)

Classification: Shares pledge
Secured details: All present and future obligations and liabilities of the company and/or all or any of the other companies named therein to the chargee under the senior facility agreement and under each other senior finance document, the junior facility agreement and under any other junior finance document and under any deed or document supplemental thereto.
Particulars: 20 fully paid "c" ordinary shares of £1 each and 75,000 preferred ordinary shares of £1 each in the capital of the borrower, all securities and other monies (see schedules attached to form M395 for fulldetails). See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 May 2019Termination of appointment of Carl Harvey Dix as a director on 30 April 2019 (1 page)
17 May 2019Appointment of Mrs Clare Underwood as a director on 30 April 2019 (2 pages)
16 May 2019Appointment of Emily Martin as a secretary on 30 April 2019 (2 pages)
16 May 2019Appointment of Mr. Stuart Martin Colvin as a director on 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
13 April 2018Director's details changed for Mr Carl Harvey Dix on 31 March 2016 (3 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (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)
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages)
17 November 2016Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages)
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages)
17 November 2016Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
8 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
8 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
8 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
8 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 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)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 October 2013Director's details changed for Mr Carl Harvey Dix on 1 July 2013 (3 pages)
14 October 2013Director's details changed for Mr Carl Harvey Dix on 1 July 2013 (3 pages)
14 October 2013Director's details changed for Mr Carl Harvey Dix on 1 July 2013 (3 pages)
11 September 2013Termination of appointment of Michael Baybutt as a director (2 pages)
11 September 2013Termination of appointment of Michael Baybutt as a director (2 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)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Mr Carl Harvey Dix on 28 February 2012 (3 pages)
8 March 2013Director's details changed for Mr Carl Harvey Dix on 28 February 2012 (3 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (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)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 April 2012Director's details changed for Mr Michael Baybutt on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Michael Baybutt on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Michael Baybutt on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary'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)
21 December 2011Appointment of Carl Harvey Dix as a director (3 pages)
21 December 2011Termination of appointment of Michael Mercer-Deadman as a director (2 pages)
21 December 2011Termination of appointment of Michael Mercer-Deadman as a director (2 pages)
21 December 2011Appointment of Carl Harvey Dix as a director (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 December 2009 (11 pages)
16 April 2010Full accounts made up to 31 December 2009 (11 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Director appointed michael baybutt (4 pages)
16 April 2009Appointment terminated director andrew ballsdon (1 page)
16 April 2009Director appointed michael baybutt (4 pages)
16 April 2009Appointment terminated director andrew ballsdon (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
7 December 2007New director appointed (4 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (4 pages)
7 December 2007Director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
9 May 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
14 July 2005Full accounts made up to 31 December 2004 (12 pages)
14 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Return made up to 02/04/05; full list of members (2 pages)
20 April 2005Return made up to 02/04/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 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)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
6 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
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 (13 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page)
22 May 2002Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page)
15 May 2002Return made up to 02/04/02; full list of members (6 pages)
15 May 2002Return made up to 02/04/02; full list of members (6 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2001Auditor's resignation (1 page)
16 May 2001Auditor's resignation (1 page)
12 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 March 2001Registered office changed on 19/03/01 from: level 9 125 london wall london EC2Y 5AS (1 page)
19 March 2001Registered office changed on 19/03/01 from: level 9 125 london wall london EC2Y 5AS (1 page)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
26 February 2001Company name changed macquarie infrastructure investm ents (uk) LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed macquarie infrastructure investm ents (uk) LIMITED\certificate issued on 26/02/01 (2 pages)
11 October 2000Full accounts made up to 30 June 2000 (12 pages)
11 October 2000Full accounts made up to 30 June 2000 (12 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
7 March 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
7 March 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 68 hammersmith road london W14 8YW (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 68 hammersmith road london W14 8YW (1 page)
24 November 1999New director appointed (2 pages)
17 November 1999Company name changed macquarie investments (uk) limit ed\certificate issued on 17/11/99 (2 pages)
17 November 1999Company name changed macquarie investments (uk) limit ed\certificate issued on 17/11/99 (2 pages)
10 November 1999Company name changed kvaerner investments LIMITED\certificate issued on 10/11/99 (2 pages)
10 November 1999Company name changed kvaerner investments LIMITED\certificate issued on 10/11/99 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Location of register of members (1 page)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 02/04/99; full list of members (7 pages)
24 April 1999Return made up to 02/04/99; full list of members (7 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
4 July 1998£ nc 100/10000000 29/06/98 (1 page)
4 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1998Memorandum and Articles of Association (11 pages)
4 July 1998Memorandum and Articles of Association (11 pages)
4 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1998£ nc 100/10000000 29/06/98 (1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
16 April 1998Return made up to 02/04/98; full list of members (7 pages)
14 October 1997Particulars of mortgage/charge (25 pages)
14 October 1997Particulars of mortgage/charge (25 pages)
11 July 1997New director appointed (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Memorandum and Articles of Association (12 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Memorandum and Articles of Association (12 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
2 July 1997Company name changed berkeley street (no.3) LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997Company name changed berkeley street (no.3) LIMITED\certificate issued on 02/07/97 (2 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
16 April 1997Return made up to 02/04/97; full list of members (6 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
28 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
28 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
20 October 1996Location of register of members (1 page)
20 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
20 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
11 December 1995Company name changed hackremco (no. 1068) LIMITED\certificate issued on 12/12/95 (4 pages)
11 December 1995Company name changed hackremco (no. 1068) LIMITED\certificate issued on 12/12/95 (4 pages)
7 December 1995Accounting reference date notified as 30/09 (1 page)
7 December 1995Accounting reference date notified as 30/09 (1 page)
12 October 1995Director resigned;new director appointed (6 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Registered office changed on 12/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
12 October 1995Secretary resigned;new secretary appointed (6 pages)
12 October 1995Secretary resigned;new secretary appointed (6 pages)
12 October 1995Registered office changed on 12/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
12 October 1995New director appointed (4 pages)
12 October 1995Director resigned;new director appointed (6 pages)
30 June 1995Incorporation (44 pages)
30 June 1995Incorporation (44 pages)