Company NamePremier Custodial Investments Limited
DirectorsJohn Ivor Cavill and Mark Jonathan Knight
Company StatusActive
Company Number03849142
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Previous NameAlnery No. 1908 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(24 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed18 July 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameKevin Tony Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressBoanti House
Swallowfield Street
Swallowfield
Berkshire
RG7 1QX
Director NameKevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressSerco House
16bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Director NameMr Wayne Howard Calabrese
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2003)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address193 Ocean Key Way
Jupiter
Florida
33477
Director NameMr Anthony Bruce Cornwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 134 London Road
Bagshot
Surrey
GU19 5BZ
Secretary NameDavid John Cooke
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2002)
RoleSecretary
Correspondence Address31 Foxborough
Swallowfield
Reading
Berkshire
RG7 1RW
Director NameDonald Herbert Keens
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 July 2003)
RoleCompany Drector
Correspondence Address7807 Ironhorse Boulevard
West Palm Beach
33412
United States
Director NameMs Carol Elaine Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Cottenham Park Road
London
SW20 0SY
Secretary NameNigel Lloyd Beswick
NationalityBritish
StatusResigned
Appointed28 May 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Brantwood Road
Herne Hill
London
SE24 0DJ
Director NameKevin Tony Lewis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2002(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 2003)
RoleCompany Director
Correspondence Address36 Woodbury Road
St Ives
New South Wales 2075
Australia
Director NameJohn Daniel Michael Jeffery
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressFairpark House
18 Green Lane
Cobham
Surrey
KT11 2NN
Director NameMr Neil Hayward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2004)
RoleHr Change Director
Correspondence Address21 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AD
Director NameNigel Lloyd Beswick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Brantwood Road
Herne Hill
London
SE24 0DJ
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NamePhilip John Edwards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2005)
RoleCompany Director
Correspondence Address430 Yorktown Road
Sandhurst
Berkshire
GU47 0PR
Director NameJames Duncan Carter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2005)
RoleHuman Resources And Developmen
Correspondence AddressThe Slopes
Charterhouse Road
Godalming
Surrey
GU7 2AW
Director NameCarol Elaine Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressApt 24 Claremont Lodge
15 The Downs
London
SW20 8UA
Director NameGavin Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Ridge House
4 Bourne Grove Close Lower Bourne
Farnham
Surrey
GU10 3RA
Secretary NameWilliam Edmond Moore
NationalityBritish
StatusResigned
Appointed05 July 2006(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 July 2007)
RoleCompany Director
Correspondence Address35 Black Acre Close
Amersham
Buckinghamshire
HP7 9EW
Director NameWilliam Wright McNaught
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address14 Church Road East
Farnborough
Hampshire
GU14 6QJ
Director NameMark William Mead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Andrew Julian Crawshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMatthias Alexander Reicherter
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Graham Baldock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(12 years after company formation)
Appointment Duration1 year (resigned 25 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£1,004,000
Cash£24,000
Current Liabilities£1,113,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

2 December 2006Delivered on: 7 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All monies due or to become due from pcfl to the security trustee and the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right,title and interest,present and future,in,under and to the relevant contract. See the mortgage charge document for full details.
Outstanding
30 June 2000Delivered on: 12 July 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee and the finance parties (or any of them) under each of the finance documents to which the company is a party (all therein 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.
Outstanding
16 December 1999Delivered on: 30 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland ("the Ola Security Trustee")

Classification: A deed of charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee and the ola finance parties (or any of them) under each of the ola finance documents to which the company is a party (all therein 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

Filing History

23 November 2023Appointment of Mr Mark Jonathan Knight as a director on 14 November 2023 (2 pages)
22 November 2023Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
26 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (6 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
16 July 2021Resolutions
  • RES13 ‐ Share premium cancelled 30/06/2021
(1 page)
16 July 2021Statement by Directors (1 page)
16 July 2021Statement by Directors (1 page)
16 July 2021Solvency Statement dated 30/06/21 (1 page)
16 July 2021Statement of capital on 16 July 2021
  • GBP 2
(3 pages)
16 July 2021Statement of capital on 16 July 2021
  • GBP 2
(3 pages)
16 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2021Solvency Statement dated 30/06/21 (1 page)
15 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Graham Baldock as a director on 31 March 2020 (1 page)
16 July 2019Full accounts made up to 31 December 2018 (67 pages)
2 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
12 July 2018Full accounts made up to 31 December 2017 (69 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (6 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
18 June 2017Full accounts made up to 31 December 2016 (62 pages)
18 June 2017Full accounts made up to 31 December 2016 (20 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
23 May 2017Director's details changed for Mr Graham Baldock on 22 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Graham Baldock on 22 May 2017 (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (60 pages)
23 August 2016Full accounts made up to 31 December 2015 (60 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400,003
(6 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 400,003
(6 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400,003
(6 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400,003
(6 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400,003
(6 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,003
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,003
(6 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,003
(6 pages)
19 June 2014Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 19 June 2014 (1 page)
19 June 2014Director's details changed for Mr Richard David Hoile on 25 October 2012 (2 pages)
19 June 2014Director's details changed for Mr Richard David Hoile on 25 October 2012 (2 pages)
19 June 2014Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 19 June 2014 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (54 pages)
3 July 2013Full accounts made up to 31 December 2012 (54 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages)
27 February 2013Director's details changed (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages)
27 February 2013Director's details changed (2 pages)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Appointment of Mr Richard David Hoile as a director (2 pages)
3 December 2012Appointment of Mr Richard David Hoile as a director (2 pages)
3 December 2012Appointment of Biif Corporate Services Limited as a director (2 pages)
3 December 2012Termination of appointment of Thomas Haga as a director (1 page)
3 December 2012Termination of appointment of Nigel Middleton as a director (1 page)
3 December 2012Termination of appointment of Nigel Middleton as a director (1 page)
3 December 2012Termination of appointment of Thomas Haga as a director (1 page)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
26 October 2011Appointment of Thomas Justin Haga as a director (2 pages)
26 October 2011Appointment of Thomas Justin Haga as a director (2 pages)
25 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
25 October 2011Termination of appointment of Matthias Reicherter as a director (1 page)
29 June 2011Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 29 June 2011 (1 page)
29 June 2011Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 29 June 2011 (1 page)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Full accounts made up to 31 December 2010 (17 pages)
15 June 2011Full accounts made up to 31 December 2010 (17 pages)
30 June 2010Appointment of Mr Graham Baldock as a director (2 pages)
30 June 2010Appointment of Mr Graham Baldock as a director (2 pages)
29 June 2010Termination of appointment of Andrew Crawshaw as a director (1 page)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
29 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Andrew Crawshaw as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2010Full accounts made up to 31 December 2009 (17 pages)
15 September 2009Return made up to 01/06/09; full list of members (4 pages)
15 September 2009Return made up to 01/06/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (17 pages)
8 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 May 2009Director appointed matthias alexander reicherter (2 pages)
26 May 2009Director appointed matthias alexander reicherter (2 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
22 May 2009Director appointed nigel wythen middleton (5 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london greater london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london greater london SW1A 1ES (1 page)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
12 May 2008Director appointed andrew julian crawshaw (2 pages)
12 May 2008Director appointed andrew julian crawshaw (2 pages)
12 May 2008Appointment terminated director william mcnaught (1 page)
12 May 2008Appointment terminated director william mcnaught (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
6 July 2007Return made up to 01/06/07; full list of members (3 pages)
6 July 2007Return made up to 01/06/07; full list of members (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
20 December 2006Registered office changed on 20/12/06 from: serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY (1 page)
20 December 2006Registered office changed on 20/12/06 from: serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY (1 page)
20 December 2006New director appointed (4 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (4 pages)
20 December 2006New director appointed (8 pages)
20 December 2006New director appointed (8 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (8 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (8 pages)
7 December 2006Particulars of mortgage/charge (6 pages)
7 December 2006Particulars of mortgage/charge (6 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 01/06/06; full list of members (3 pages)
18 August 2006Return made up to 01/06/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
2 August 2006Nc inc already adjusted 16/12/99 (1 page)
2 August 2006Ad 29/06/00--------- £ si 200000@1 (2 pages)
2 August 2006Nc inc already adjusted 16/12/99 (1 page)
2 August 2006Ad 29/06/00--------- £ si 200000@1 (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Return made up to 01/06/05; full list of members (7 pages)
12 October 2005Return made up to 01/06/05; full list of members (7 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
29 June 2005New director appointed (7 pages)
29 June 2005New director appointed (7 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
2 July 2004Return made up to 01/06/04; full list of members (10 pages)
2 July 2004Registered office changed on 02/07/04 from: berkshire court western road bracknell berkshire RG12 1RE (1 page)
2 July 2004Registered office changed on 02/07/04 from: berkshire court western road bracknell berkshire RG12 1RE (1 page)
2 July 2004Return made up to 01/06/04; full list of members (10 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2003Return made up to 28/09/00; full list of members; amend (8 pages)
6 December 2003Return made up to 28/09/02; full list of members; amend (7 pages)
6 December 2003Return made up to 28/09/01; full list of members; amend (7 pages)
6 December 2003Return made up to 28/09/00; full list of members; amend (8 pages)
6 December 2003Return made up to 28/09/01; full list of members; amend (7 pages)
6 December 2003Return made up to 28/09/02; full list of members; amend (7 pages)
25 November 2003Return made up to 28/09/03; full list of members (7 pages)
25 November 2003Return made up to 28/09/03; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (2 pages)
2 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
24 December 2002New director appointed (3 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002Director resigned (1 page)
10 December 2002Removal of auditor (1 page)
10 December 2002Removal of auditor (1 page)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 October 2002Return made up to 28/09/02; full list of members (8 pages)
21 October 2002Return made up to 28/09/02; full list of members (8 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2001New director appointed (3 pages)
24 October 2001Return made up to 28/09/01; full list of members (7 pages)
24 October 2001Return made up to 28/09/01; full list of members (7 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
24 October 2001Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
26 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
3 March 2000Ad 16/12/99--------- £ si 1@1=1 £ ic 200003/200004 (2 pages)
3 March 2000Ad 16/12/99--------- £ si 1@1=1 £ ic 200003/200004 (2 pages)
12 January 2000Ad 08/12/99--------- £ si 200001@1=200001 £ ic 2/200003 (3 pages)
12 January 2000Ad 08/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2000Ad 08/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2000Ad 08/12/99--------- £ si 200001@1=200001 £ ic 2/200003 (3 pages)
6 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 2000Registered office changed on 06/01/00 from: 9 cheapside london EC2V 6AB (1 page)
6 January 2000New director appointed (3 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000Registered office changed on 06/01/00 from: 9 cheapside london EC2V 6AB (1 page)
6 January 2000New director appointed (3 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
6 January 2000New director appointed (3 pages)
6 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000£ nc 100/1000000 01/12/99 (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 January 2000£ nc 100/1000000 01/12/99 (1 page)
30 December 1999Particulars of mortgage/charge (26 pages)
30 December 1999Particulars of mortgage/charge (26 pages)
6 December 1999Company name changed alnery no. 1908 LIMITED\certificate issued on 06/12/99 (2 pages)
6 December 1999Company name changed alnery no. 1908 LIMITED\certificate issued on 06/12/99 (2 pages)
28 September 1999Incorporation (17 pages)
28 September 1999Incorporation (17 pages)