91-93 Charterhouse Street
London
EC1M 6HR
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Simon Richard Thorpe Beauchamp |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Innisfree Limited First Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria House 67 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr James William Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Rosewood Woking Surrey GU22 7LE |
Director Name | Mr Timothy Richard Pearson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 56 Glenluce Road London SE3 7SB |
Director Name | Mr Duncan Elliot Dickson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44b Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr Anthony Jackson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2006) |
Role | Corporate Development Executiv |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heatherset Gardens London SW16 3LS |
Director Name | Andrea Finegan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 20 Belmont Hill Lewisham London SE13 5BD |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 February 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Enmore Road London SW15 6LL |
Director Name | Mr James William Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Richard Keith Sheehan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2010) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 October 2006) |
Role | Concessions Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Close Hinstock Market Drayton Salop TF9 2TZ |
Director Name | John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 59 Sarsfield Road London SW12 8HR |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Secretary Name | Robert Stuart West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 85 Pickhurst Rise Bromley Kent BR4 0AE |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Secretary Name | Martin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2013) |
Role | Accountant |
Correspondence Address | 8 White Oak Square, London Road Swanley Kent BR8 7AG |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Benjamin Christopher Jacob Dean |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Barn Silkstead Lane Hursley Winchester Hampshire SO21 2LG |
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Innisfree Limited First Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(15 years, 1 month 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 | Mrs Sabrina Sidhu |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Innisfree Limited First Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 5th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 5th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 2006) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | HCP Social Infrastructure (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2014) |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Website | infrastructureinvestor.com |
---|---|
Telephone | 020 75665458 |
Telephone region | London |
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 |
25k at £1 | Elbon Holdings (2) LTD 50.00% Ordinary |
---|---|
25k at £1 | Innisfree Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
31 March 2000 | Delivered on: 12 April 2000 Persons entitled: Bankgesellschaft Berlin Ag (As Security Trustee) Classification: Mortgage of shares Secured details: All monies, obligations and liabilities due or to become due from the company to the finance parties (as defined in a loan facility agreement dated 31 march 2000). Particulars: First equitable mortgage the charged securities (as defined). Outstanding |
---|---|
31 March 2000 | Delivered on: 12 April 2000 Persons entitled: Bankgesellschaft Berlin Ag (As Security Trustee) Classification: Floating charge Secured details: All monies, obligations and liabilities due or to become due from the company to the finance parties (as defined in a loan facility agreement dated 31 march 2000). Particulars: Floating charge all undertaking and property rights and assets. See the mortgage charge document for full details. Outstanding |
22 January 2024 | Full accounts made up to 30 April 2023 (21 pages) |
---|---|
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
14 November 2023 | Appointment of Mr Carl Harvey Dix as a director on 7 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Peter John Sheldrake as a director on 7 November 2023 (1 page) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 30 April 2022 (21 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 30 April 2021 (21 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 30 April 2020 (19 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 30 April 2019 (18 pages) |
12 September 2019 | Termination of appointment of Sabrina Sidhu as a director on 1 September 2019 (1 page) |
11 September 2019 | Appointment of Mr Simon Richard Thorpe Beauchamp as a director on 1 September 2019 (2 pages) |
10 September 2019 | Notification of Innisfree Continuation Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
10 September 2019 | Cessation of Innisfree Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
10 September 2018 | Full accounts made up to 30 April 2018 (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) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Sabrina Sidhu as a director on 17 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Sabrina Sidhu as a director on 17 October 2017 (2 pages) |
13 September 2017 | Full accounts made up to 30 April 2017 (16 pages) |
13 September 2017 | Full accounts made up to 30 April 2017 (16 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of James William Ward as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of James William Ward as a director on 31 March 2017 (1 page) |
3 January 2017 | Termination of appointment of Matthew James Edwards as a director on 16 December 2016 (1 page) |
3 January 2017 | Appointment of Mr James William Ward as a director on 16 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Matthew James Edwards as a director on 16 December 2016 (1 page) |
3 January 2017 | Appointment of Mr James William Ward as a director on 16 December 2016 (2 pages) |
19 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
19 September 2016 | Full accounts made up to 30 April 2016 (17 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) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
21 April 2016 | Appointment of Mr John Ivor Cavill as a director on 19 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr John Ivor Cavill as a director on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 19 April 2016 (1 page) |
21 September 2015 | Full accounts made up to 30 April 2015 (15 pages) |
21 September 2015 | Full accounts made up to 30 April 2015 (15 pages) |
26 August 2015 | Director's details changed for Mr David John Brooking on 17 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Matthew James Edwards on 17 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Matthew James Edwards on 17 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr David John Brooking on 17 August 2015 (2 pages) |
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 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 April 2015 | Section 519 (1 page) |
29 April 2015 | Section 519 (1 page) |
23 April 2015 | Sec 519 (1 page) |
23 April 2015 | Sec 519 (1 page) |
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) |
5 September 2014 | Full accounts made up to 30 April 2014 (12 pages) |
5 September 2014 | Full accounts made up to 30 April 2014 (12 pages) |
1 August 2014 | Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Matthew James Edwards on 1 August 2014 (2 pages) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
30 July 2014 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (1 page) |
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) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (1 page) |
3 July 2014 | Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (1 page) |
3 July 2014 | Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
3 July 2014 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
3 July 2014 | Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG on 3 July 2014 (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
29 January 2014 | Termination of appointment of James Ward as a director (1 page) |
29 January 2014 | Appointment of Mr Matthew James Edwards as a director (2 pages) |
29 January 2014 | Termination of appointment of James Ward as a director (1 page) |
29 January 2014 | Appointment of Mr Matthew James Edwards as a director (2 pages) |
26 July 2013 | Full accounts made up to 30 April 2013 (11 pages) |
26 July 2013 | Full accounts made up to 30 April 2013 (11 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Termination of appointment of Martin Stevens as a secretary (1 page) |
21 May 2013 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (2 pages) |
21 May 2013 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary (2 pages) |
21 May 2013 | Termination of appointment of Martin Stevens as a secretary (1 page) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
4 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (18 pages) |
4 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (18 pages) |
4 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2012 (18 pages) |
29 January 2013 | Director's details changed for Mr David John Brooking on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr David John Brooking on 29 January 2013 (2 pages) |
30 November 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
30 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
30 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
30 November 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
30 August 2012 | Full accounts made up to 30 April 2012 (12 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (12 pages) |
14 August 2012 | Appointment of Mr David John Brooking as a director (2 pages) |
14 August 2012 | Appointment of Mr David John Brooking as a director (2 pages) |
13 August 2012 | Termination of appointment of Benjamin Dean as a director (1 page) |
13 August 2012 | Termination of appointment of Benjamin Dean as a director (1 page) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
14 September 2011 | Full accounts made up to 30 April 2011 (10 pages) |
14 September 2011 | Full accounts made up to 30 April 2011 (10 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 16 March 2011 (1 page) |
2 November 2010 | Termination of appointment of Richard Sheehan as a director (1 page) |
2 November 2010 | Appointment of Mr Ben Dean as a director (2 pages) |
2 November 2010 | Appointment of Mr Ben Dean as a director (2 pages) |
2 November 2010 | Termination of appointment of Richard Sheehan as a director (1 page) |
8 September 2010 | Full accounts made up to 30 April 2010 (10 pages) |
8 September 2010 | Full accounts made up to 30 April 2010 (10 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
7 April 2010 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
25 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
25 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
6 November 2009 | Secretary's details changed for Martin Stevens on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Martin Stevens on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Martin Stevens on 6 November 2009 (1 page) |
2 November 2009 | Director's details changed for James William Ward on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Richard Keith Sheehan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Richard Keith Sheehan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for James William Ward on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Richard Keith Sheehan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for James William Ward on 2 November 2009 (2 pages) |
2 September 2009 | Full accounts made up to 30 April 2009 (10 pages) |
2 September 2009 | Full accounts made up to 30 April 2009 (10 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 May 2009 | Director appointed anita catherine gregson (3 pages) |
28 May 2009 | Director appointed anita catherine gregson (3 pages) |
27 May 2009 | Director appointed mr anastasios christakis (3 pages) |
27 May 2009 | Director appointed mr anastasios christakis (3 pages) |
13 May 2009 | Appointment terminated director alan ritchie (1 page) |
13 May 2009 | Appointment terminated director michael ryan (1 page) |
13 May 2009 | Appointment terminated director alan ritchie (1 page) |
13 May 2009 | Appointment terminated director michael ryan (1 page) |
2 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
2 October 2008 | Full accounts made up to 30 April 2008 (10 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
6 June 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
6 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
6 June 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
2 November 2006 | New director appointed (8 pages) |
2 November 2006 | New director appointed (8 pages) |
2 November 2006 | New director appointed (8 pages) |
2 November 2006 | New director appointed (8 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (3 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (3 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 03/06/03; no change of members (2 pages) |
17 July 2003 | Return made up to 03/06/03; no change of members (2 pages) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members (3 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members (3 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members (3 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members (3 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
11 August 2000 | Full accounts made up to 30 March 2000 (8 pages) |
11 August 2000 | Full accounts made up to 30 March 2000 (8 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
11 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
12 April 2000 | Particulars of mortgage/charge (8 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Accounting reference date shortened from 30/11/00 to 30/03/00 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Accounting reference date shortened from 30/11/00 to 30/03/00 (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 5TH floor springfield house wellington street, leeds west yorkshire LS1 2AY (1 page) |
10 April 2000 | Accounting reference date shortened from 30/03/01 to 31/12/00 (1 page) |
10 April 2000 | Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 5TH floor springfield house wellington street, leeds west yorkshire LS1 2AY (1 page) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
3 December 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
3 December 1999 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
3 June 1999 | Incorporation (15 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Incorporation (15 pages) |