London
EC4N 6AF
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 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 | 01 December 1999(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Boanti House Swallowfield Street Swallowfield Berkshire RG7 1QX |
Director Name | Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Serco House 16bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Mr Wayne Howard Calabrese |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2003) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 193 Ocean Key Way Jupiter Florida 33477 |
Director Name | Mr Anthony Bruce Cornwell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 134 London Road Bagshot Surrey GU19 5BZ |
Secretary Name | David John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2002) |
Role | Secretary |
Correspondence Address | 31 Foxborough Swallowfield Reading Berkshire RG7 1RW |
Director Name | Donald Herbert Keens |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 months, 2 weeks 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 |
Director Name | Ms Carol Elaine Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(7 months, 2 weeks 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 |
Secretary Name | Nigel Lloyd Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 years, 8 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(3 years, 2 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(3 years, 5 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 | Mr Neil Hayward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 9 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 |
Director Name | Nigel Lloyd Beswick |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 years, 9 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 |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 11 months 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(4 years 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(4 years 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(4 years 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 | Gavin Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Ridge House 4 Bourne Grove Close Lower Bourne Farnham Surrey GU10 3RA |
Secretary Name | William Edmond Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 35 Black Acre Close Amersham Buckinghamshire HP7 9EW |
Director Name | William Wright McNaught |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 14 Church Road East Farnborough Hampshire GU14 6QJ |
Director Name | Mark William Mead |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Burlings Ascot Berkshire SL5 8BY |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Andrew Julian Crawshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 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 Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Matthias Alexander Reicherter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Graham Baldock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(10 years, 9 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(12 years 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(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | North West 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(14 years, 10 months 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 | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
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 |
Year | 2012 |
---|---|
Net Worth | £10,053,000 |
Cash | £1,701,000 |
Current Liabilities | £16,112,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
2 December 2006 | Delivered 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 2000 | Delivered on: 12 July 2000 Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries 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 |
30 June 2000 | Delivered on: 12 July 2000 Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Finance Parties Classification: Scottish assignation in security executed 30TH june 2000 and intimated 4TH july 2000 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: By way of an assignment of 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 and all rights of the company relative thereto. See the mortgage charge document for full details. Outstanding |
16 December 1999 | Delivered on: 30 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee") Classification: A deed of charge Secured details: All obligations and liabilities due or to become due from the company to the senior lenders under the senior credit facility (all therein defined). Particulars: Fixed charge all the company's ritht title or other interest in respect of the kps shareholders undertaking. Outstanding |
16 December 1999 | Delivered on: 30 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland ("the 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 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. See the mortgage charge document for full details. Outstanding |
23 November 2023 | Appointment of Mr Mark Jonathan Knight as a director on 14 November 2023 (2 pages) |
---|---|
22 November 2023 | Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
26 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
30 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (5 pages) |
7 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
7 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
16 July 2021 | Statement by Directors (1 page) |
16 July 2021 | Statement of capital on 16 July 2021
|
16 July 2021 | Solvency Statement dated 30/06/21 (1 page) |
16 July 2021 | Resolutions
|
15 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
29 June 2020 | Confirmation statement made on 29 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) |
16 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (22 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) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 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 (22 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (22 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) |
22 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (23 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
|
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
28 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 North West 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 North West 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 North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
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
|
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 | 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) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
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
|
3 July 2013 | Full accounts made up to 31 December 2012 (55 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (55 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 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 (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) |
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 | 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) |
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 Thomas Haga as a director (1 page) |
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 | Appointment of Mr Richard David Hoile as a director (2 pages) |
4 September 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 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 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 29 June 2011 (1 page) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 29 June 2011 (1 page) |
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 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (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) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 July 2009 | Return made up to 01/06/09; no change of members (10 pages) |
21 July 2009 | Return made up to 01/06/09; no change of members (10 pages) |
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) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor 20 st jamess street london greater london SW1A 1ES (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor 20 st jamess street london greater london SW1A 1ES (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 June 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
12 May 2008 | Appointment terminated director william mcnaught (1 page) |
12 May 2008 | Director appointed andrew julian crawshaw (2 pages) |
12 May 2008 | Appointment terminated director william mcnaught (1 page) |
12 May 2008 | Director appointed andrew julian crawshaw (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
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) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (8 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: serco house 16 bartley wood business park bartley way hook hampshire RG27 9UY (1 page) |
20 December 2006 | New director appointed (8 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (4 pages) |
20 December 2006 | New director appointed (8 pages) |
20 December 2006 | New director appointed (8 pages) |
7 December 2006 | Particulars of mortgage/charge (6 pages) |
7 December 2006 | Particulars of mortgage/charge (6 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 (3 pages) |
18 August 2006 | Return made up to 01/06/06; full list of members (3 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 (14 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
14 February 2006 | Memorandum and Articles of Association (16 pages) |
14 February 2006 | Memorandum and Articles of Association (16 pages) |
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 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 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) |
2 July 2004 | Registered office changed on 02/07/04 from: berkshire court western road bracknell berkshire RG12 1RE (1 page) |
2 July 2004 | Return made up to 01/06/04; full list of members (10 pages) |
2 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) |
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
|
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
12 December 2003 | Return made up to 28/09/00; full list of members; amend (8 pages) |
12 December 2003 | Return made up to 28/09/00; full list of members; amend (8 pages) |
12 December 2003 | Return made up to 28/09/03; full list of members (7 pages) |
12 December 2003 | Return made up to 28/09/02; full list of members; amend (7 pages) |
12 December 2003 | Return made up to 28/09/03; full list of members (7 pages) |
12 December 2003 | Return made up to 28/09/02; full list of members; amend (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Return made up to 28/09/01; full list of members; amend (7 pages) |
25 November 2003 | Return made up to 28/09/01; full list of members; amend (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
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) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 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 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | New director appointed (3 pages) |
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) |
21 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
21 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
26 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
3 March 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 3000001/3000002 (2 pages) |
3 March 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 3000001/3000002 (2 pages) |
12 January 2000 | Ad 08/12/99--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages) |
12 January 2000 | Ad 08/12/99--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 9 cheapside london EC2V 6AB (1 page) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | £ nc 100/4000000 01/12/99 (1 page) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 9 cheapside london EC2V 6AB (1 page) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 January 2000 | New director appointed (3 pages) |
6 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | £ nc 100/4000000 01/12/99 (1 page) |
6 January 2000 | Director resigned (1 page) |
30 December 1999 | Particulars of mortgage/charge (6 pages) |
30 December 1999 | Particulars of mortgage/charge (6 pages) |
30 December 1999 | Particulars of mortgage/charge (26 pages) |
30 December 1999 | Particulars of mortgage/charge (26 pages) |
6 December 1999 | Company name changed alnery no.1909 LIMITED\certificate issued on 06/12/99 (2 pages) |
6 December 1999 | Company name changed alnery no.1909 LIMITED\certificate issued on 06/12/99 (2 pages) |
28 September 1999 | Incorporation (17 pages) |
28 September 1999 | Incorporation (17 pages) |