London
EC4N 6AF
Director Name | Mr Prince Yao Dakpoe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(27 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Kevin Tony Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Boanti House Swallowfield Street Swallowfield Berkshire RG7 1QX |
Director Name | Guy William Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Apartment D162 Parliment View Apartments 1 Albert Embankment London SE1 7XQ |
Director Name | William Frank Futcher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1999) |
Role | Manager |
Correspondence Address | 1 Beech Park Amersham Buckinghamshire HP6 6PY |
Director Name | Mr Wayne Howard Calabrese |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 July 2003) |
Role | President |
Country of Residence | United States |
Correspondence Address | 193 Ocean Key Way Jupiter Florida 33477 |
Secretary Name | David John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 31 Foxborough Swallowfield Reading Berkshire RG7 1RW |
Director Name | Mr Anthony Bruce Cornwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 134 London Road Bagshot Surrey GU19 5BZ |
Director Name | Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Serco House 16bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Ms Carol Elaine Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Cottenham Park Road London SW20 0SY |
Director Name | Donald Herbert Keens |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 7807 Ironhorse Boulevard West Palm Beach 33412 United States |
Secretary Name | Nigel Lloyd Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Brantwood Road Herne Hill London SE24 0DJ |
Director Name | Kevin Tony Lewis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2002(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 36 Woodbury Road St Ives New South Wales 2075 Australia |
Director Name | John Daniel Michael Jeffery |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Fairpark House 18 Green Lane Cobham Surrey KT11 2NN |
Director Name | Nigel Lloyd Beswick |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Brantwood Road Herne Hill London SE24 0DJ |
Director Name | Mr Neil Hayward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2004) |
Role | Hr Change Director |
Correspondence Address | 21 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Philip John Edwards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 430 Yorktown Road Sandhurst Berkshire GU47 0PR |
Director Name | James Duncan Carter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2005) |
Role | Human Resources And Developmen |
Correspondence Address | The Slopes Charterhouse Road Godalming Surrey GU7 2AW |
Director Name | Carol Elaine Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Apt 24 Claremont Lodge 15 The Downs London SW20 8UA |
Director Name | Mr Gavin Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serco House Bartley Wood Business Park, Bartley Way Hook Hampshire RG27 9UY |
Secretary Name | William Edmond Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 35 Black Acre Close Amersham Buckinghamshire HP7 9EW |
Director Name | Mr Andrew Julian Crawshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Mr Graham Baldock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Thomas Justin Haga |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | North West Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Serco Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 June 2008) |
Correspondence Address | Serco House, 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | www.sps.gov.uk |
---|---|
Telephone | 0131 3303500 |
Telephone region | Edinburgh |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
200k at £1 | Kilmarnock Pfi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,518,000 |
Net Worth | £9,340,000 |
Cash | £2,582,000 |
Current Liabilities | £4,112,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 November 1997 | Delivered on: 28 November 1997 Persons entitled: Serco Investments Limited as Security Trustee for the Finance Parties (As Defined) Classification: Assignation in security relating to the agreements Secured details: All indebtedness (in whatever currency it may be expressed) of the company to serco investments limited as security trustee for the finance parties (whether incurred solely, severally or jointly with others and whether incurred as principal or surety or cautioner) under each or any of the financing agreements (as defined). Particulars: The company assigns and agrees to assign to the assignee its whole right title interest and benefit in and to (but for the avoidance of doubt not its obligations and liabilities under) each of the agreements under exception of such right title interest and benefit thereunder in so far as relating to the equipment and all rights of the company relative thereto under exception of any rights relative to the equipment.. See the mortgage charge document for full details. Outstanding |
---|---|
7 November 1997 | Delivered on: 28 November 1997 Persons entitled: Serco Investments Limited as Security Trustee for the Finance Parties (As Defined) Classification: Assignation in security relating to bank accounts Secured details: All indebtedness (in whatever currency it may be expressed) of the company to serco investments limited as security trustee for the finance parties (whether incurred solely, severally or jointly with others and whether incurred as principal or surety or cautioner) under each or any of the financing agreements (as defined). Particulars: The company hereby assigns and agrees to assign to the assignee its whole right title interest and benefit in and to the account together with: (a) all balances at any time during the subsistence of the charge standing to the credit of the accounts;. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 28 November 1997 Persons entitled: Serco Investments Limited as Security Trustee for the Finance Parties (As Defined) Classification: A fixed and floating charge Secured details: All indebtedness (in whatever currency it may be expressed) of the company to serco investments limited as security trustee for the finance parties (whether incurred solely, severally or jointly with others and whether incurred as principal or surety or cautioner) under each or any of the financing agreements (as defined). Particulars: By way of specific equitable charge all estates or interests in any f/h or l/h property now or at any time during the subsistence of this charge belonging to or charged to the company other than scotish property (so far as the same is effectively charged pursuant to the socttish security) and the equipment (the "charged property").. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 26 November 1997 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee Classification: Fixed and floating charge Secured details: All the indebtedness (as defined) of the company to any of the finance parties (as defined) under each or any of the financing agreements (as defined. Particulars: 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. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 27 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland; As Security Trustee for the Finance Partiesand Its Successors, Assignees and Transferees Classification: Scottish assignation in security Secured details: All indebtedness (as defined) due or to become due from the company to the chargee or to any of the finance parties (as defined) under each or any of the financing agreements (as defined). Particulars: All balances at any time during the subsistence of the charge standing to the credit of the accounts; any agreements (whether oral, written or implied) or instruments entered into in constitution of the rights and obligations of the assignor and the account bank in relation to any account; and any agreements (whether oral, written or implied) or instruments entered into in substitution therefor or for such substituted agreement or instrument and all rights of the assignor relative thereto. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 27 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland; As Security for the Finance Parties and Itssuccessors, Assignees and Transferees Classification: Scottish assignation in security Secured details: All indebtedness (as defined) due or to become due from the company to the chargee or to any of the finance parties (as defined) under each or any of the financing agreements (as defined). Particulars: The assignor's whole, right, title interest and benefit in and to each of the agreements under exception of such right title interest and benefit thereunder insofar as relating to the equipment and all rights of the assignor relative thereto under exception of any rights relative to the equipment. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 27 November 1997 Persons entitled: Serco Investments Limited as Agent and as Security Trustee Classification: A standard security which was presented for registration in scotland on 11 november 1997 and Secured details: All present and future obligations and liabilities of the company owed to the security trustee (as defined) and the finance parties (as defined) (or any of them) under the subordinated facility agreement and under each of the other financing agreements (all as defined). Particulars: The tenant's interest in the lease entered into between the secretary of state for scotland and the company dated 10 november 1997 and registered or presented for registration in the land register of scotland under t/no.AYR05547 on 11 november 1997. Outstanding |
10 November 1997 | Delivered on: 22 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland("the Bank") as Agent and Security Trustee for the Finance Parties as Defined Therein Classification: Standard security (presented for registration in scotland on the 11TH november 1997) Secured details: All present and future obligations and liabilities of the company owed to the chargee and the finance parties (or any of them) under the facility agreement and under each other financing agreement referred to therein. Particulars: All and whole the interest in a lease dated 10/11/1997 kilmarnock prison, bowhouse by hurlford, kilmarnock.. See the mortgage charge document for full details. Outstanding |
23 June 2008 | Delivered on: 2 July 2008 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A security assignment Secured details: All monies due or to become due from pcfl to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest, present and future claims, in, under and to the contract see image for full details. Outstanding |
29 September 2003 | Delivered on: 8 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Banks Classification: Deed of release and counter indemnity Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in, claims under and the benefit of the deed of release. Outstanding |
29 September 2003 | Delivered on: 8 October 2003 Persons entitled: Serco Investments Limited as Subordinated Security Trustee on Behalf of the Lenders Classification: Deed of release and counter-indemnity Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in, claims under and the benefit of the deed of release. Outstanding |
16 December 1999 | Delivered on: 30 December 1999 Persons entitled: Premier Custodial Finance Limted Classification: A deed of charge Secured details: All obligations and liabilities of the subordinate corporate lenders to the chargee under the subordinated loan agreement (all defined therein). Particulars: Fixed charge all dividends and interest received by the company in respect of the kps shares. Outstanding |
10 November 1997 | Delivered on: 11 November 1997 Persons entitled: The Secretary of State for Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 12 of a minute of agreement of even date. Particulars: The equipment as defined in the minute of agreement dated 10 november 1997 namely all or any of the fixtures fittings furnishings plant materials machinery and other equipment specified in schedule b to the minute including any replacement or substitute fixtures fittings furnishings plant materials machinery and other equipment and any additions extensions or alterations thereto supplied to or installed at or otherwise in or on the prison(being kilmarnock prison) and all other fixtures fittings furnishings plant materials machinery and other equipment and additions. Outstanding |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Graham Baldock as a director on 31 March 2020 (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Mr Graham Baldock on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Graham Baldock on 22 May 2017 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 May 2015 | Full accounts made up to 31 December 2014 (56 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (56 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 26 August 2013 (1 page) |
26 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 26 August 2013 (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages) |
27 February 2013 | Director's details changed (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages) |
27 February 2013 | Director's details changed (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
3 December 2012 | Termination of appointment of Nigel Middleton as a director (1 page) |
3 December 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Middleton as a director (1 page) |
3 December 2012 | Termination of appointment of Thomas Haga as a director (1 page) |
3 December 2012 | Termination of appointment of Thomas Haga as a director (1 page) |
3 December 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
3 December 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
3 December 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 October 2011 | Appointment of Thomas Justin Haga as a director (2 pages) |
26 October 2011 | Appointment of Thomas Justin Haga as a director (2 pages) |
25 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
25 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 June 2010 | Appointment of Mr Graham Baldock as a director (2 pages) |
30 June 2010 | Appointment of Mr Graham Baldock as a director (2 pages) |
29 June 2010 | Termination of appointment of Andrew Crawshaw as a director (1 page) |
29 June 2010 | Termination of appointment of Andrew Crawshaw as a director (1 page) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 July 2009 | Return made up to 01/06/09; no change of members (8 pages) |
8 July 2009 | Return made up to 01/06/09; no change of members (8 pages) |
30 June 2009 | Appointment terminated secretary serco corporate services LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary serco corporate services LIMITED (1 page) |
26 May 2009 | Director appointed matthias alexander reicherter (2 pages) |
26 May 2009 | Director appointed matthias alexander reicherter (2 pages) |
22 May 2009 | Director appointed nigel wythen middleton (5 pages) |
22 May 2009 | Director appointed nigel wythen middleton (5 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
12 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 8TH floor 20 st. James's street london SW1A 1ES (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 8TH floor 20 st. James's street london SW1A 1ES (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 August 2008 | Secretary appointed infrastructure managers LIMITED (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 8TH floor 20 st james's street london SW1A 1ES (1 page) |
4 August 2008 | Secretary appointed infrastructure managers LIMITED (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 8TH floor 20 st james's street london SW1A 1ES (1 page) |
23 July 2008 | Appointment terminated director mark mead (1 page) |
23 July 2008 | Director appointed john mcdonagh (1 page) |
23 July 2008 | Appointment terminated director thomas riall (1 page) |
23 July 2008 | Appointment terminated director mark mead (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY (1 page) |
23 July 2008 | Director appointed michael ryan (1 page) |
23 July 2008 | Director appointed john mcdonagh (1 page) |
23 July 2008 | Appointment terminated director thomas riall (1 page) |
23 July 2008 | Director appointed michael ryan (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated director andrew crawshaw (1 page) |
24 June 2008 | Appointment terminated director andrew crawshaw (1 page) |
4 June 2008 | Director appointed mr andew julian crawshaw (2 pages) |
4 June 2008 | Director appointed mr andew julian crawshaw (2 pages) |
3 April 2008 | Director appointed mr andrew crawshaw (1 page) |
3 April 2008 | Director appointed mr andrew crawshaw (1 page) |
2 April 2008 | Appointment terminated director gavin hill (1 page) |
2 April 2008 | Appointment terminated director william mcnaught (1 page) |
2 April 2008 | Appointment terminated director gavin hill (1 page) |
2 April 2008 | Appointment terminated director william mcnaught (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Return made up to 01/06/05; full list of members (7 pages) |
12 October 2005 | Return made up to 01/06/05; full list of members (7 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (7 pages) |
29 June 2005 | New director appointed (7 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Return made up to 01/06/04; full list of members (10 pages) |
5 July 2004 | Return made up to 01/06/04; full list of members (10 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: berkshire court western road bracknell berkshire RG12 1RE (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: berkshire court western road bracknell berkshire RG12 1RE (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (2 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | Director resigned (1 page) |
10 December 2002 | Removal of auditor (1 page) |
10 December 2002 | Removal of auditor (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
16 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
26 September 2001 | Return made up to 19/07/01; full list of members
|
26 September 2001 | Return made up to 19/07/01; full list of members
|
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members
|
4 August 2000 | Return made up to 19/07/00; full list of members
|
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
30 December 1999 | Particulars of mortgage/charge (8 pages) |
30 December 1999 | Particulars of mortgage/charge (8 pages) |
28 July 1999 | Return made up to 19/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 19/07/99; full list of members (8 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (3 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 March 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: centennial court easthampstead road bracknell berkshire RG12 1YQ (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: centennial court easthampstead road bracknell berkshire RG12 1YQ (1 page) |
30 July 1998 | Return made up to 19/07/98; full list of members
|
30 July 1998 | Return made up to 19/07/98; full list of members
|
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
13 January 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
13 January 1998 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | £ nc 100/1000000 07/11/97 (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Ad 07/11/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | £ nc 100/1000000 07/11/97 (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Ad 07/11/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (11 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (11 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | Particulars of mortgage/charge (20 pages) |
26 November 1997 | Particulars of mortgage/charge (20 pages) |
22 November 1997 | Particulars of mortgage/charge (5 pages) |
22 November 1997 | Particulars of mortgage/charge (5 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 9 cheapside london EC2V 6AD (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 9 cheapside london EC2V 6AD (1 page) |
11 November 1997 | Particulars of mortgage/charge (4 pages) |
11 November 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Company name changed alnery no. 1585 LIMITED\certificate issued on 23/10/96 (2 pages) |
22 October 1996 | Company name changed alnery no. 1585 LIMITED\certificate issued on 23/10/96 (2 pages) |
19 July 1996 | Incorporation (16 pages) |
19 July 1996 | Incorporation (16 pages) |