Company NameElbon Pfi Fund (Investments) Limited
DirectorsJohn Ivor Cavill and James Peter Dawes
Company StatusActive
Company Number04196287
CategoryPrivate Limited Company
Incorporation Date9 April 2001(22 years, 12 months ago)
Previous NamesPrecis (2014) Limited and Noble Pfi Fund (Investments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(16 years, 11 months after company formation)
Appointment Duration6 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed05 August 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameBenjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 September 2001)
RoleCorporate Financier
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2004)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2003)
RoleDev Director
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2003)
RoleFinancial Dir
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2004)
RoleInvestor
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Director NameAlistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address305 Rotherhithe Street
London
SE16 5EQ
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2005)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(10 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed24 May 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed30 September 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 2009(8 years, 5 months after company formation)
Appointment Duration6 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

Shareholders

2 at £1Elbon Holdings (2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,595,858
Current Liabilities£25,387,685

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

15 May 2009Delivered on: 22 May 2009
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Supplemental deed to debenture dated 23 december 2005 and
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the accounts, see image for full details.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for Each of the Other Financeparties

Classification: Deed of confirmation to debenture
Secured details: All monies due or to become due from the company and the borrower to the chargee and the senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all sums now or hereafter standing to the credit of any bank account,all book debts and other debts and other moneys,goodwill. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the accounts and all monies standing to the credit of the accounts from time to time. See the mortgage charge document for full details.
Fully Satisfied
21 December 2006Delivered on: 5 January 2007
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Senior Creditors (Thesecurity Trustee)

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee and the senior creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all sums standing to the credit of any bank account and all interest and other accruals, book debts, goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 December 2006Delivered on: 29 December 2006
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts the receivables all rights under any interest rate hedging arrangements all goodwill and uncalled capital all shares all investments all intellectual property any letter of credit and the benefit of all licences. Assigns all insurances the relevant documents the accounts and all other receivables. By way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 7 January 2006
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
1 June 2001Delivered on: 12 June 2001
Satisfied on: 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC, London, as Agent and Security Trustee for and Onbehalf of the Senior Creditors

Classification: Debenture
Secured details: All obligations and liabilities of (a) the chargor to the security trustee and the senior creditors (as defined), or any of them, and under the senior facility agreement (as defined) and any finance document (as defined) to which it is a party and/or (b) any deed or document supplemental thereto.
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.
Fully Satisfied

Filing History

12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 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 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (67 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
12 July 2018Full accounts made up to 31 December 2017 (69 pages)
23 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
22 March 2018Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018 (1 page)
22 March 2018Appointment of Mr James Peter Dawes as a director on 21 March 2018 (2 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (60 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (59 pages)
11 July 2016Full accounts made up to 31 December 2015 (59 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
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)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
9 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
9 April 2015Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (53 pages)
3 July 2013Full accounts made up to 31 December 2012 (53 pages)
6 June 2013Appointment of John Ivor Cavill as a director (2 pages)
6 June 2013Appointment of John Ivor Cavill as a director (2 pages)
4 June 2013Termination of appointment of Anita Gregson as a director (1 page)
4 June 2013Termination of appointment of Anita Gregson as a director (1 page)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 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)
26 February 2013Director's details changed for Biif Corporate Services Ltd on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Ltd on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Ltd on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Ltd on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Ltd 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)
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)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Appointment of Nigel Wythen Middleton as a director (3 pages)
29 July 2011Appointment of Nigel Wythen Middleton as a director (3 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 4 May 2011 (1 page)
4 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 4 May 2011 (1 page)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 4 May 2011 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Infrastructure Managers Limited on 7 April 2010 (2 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Biif Corporate Services Ltd as a director (2 pages)
12 May 2010Appointment of Biif Corporate Services Ltd as a director (2 pages)
12 May 2010Secretary's details changed for Infrastructure Managers Limited on 7 April 2010 (2 pages)
12 May 2010Secretary's details changed for Infrastructure Managers Limited on 7 April 2010 (2 pages)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
9 March 2010Termination of appointment of Anastasios Christakis as a director (1 page)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
23 June 2009Return made up to 09/04/09; full list of members (7 pages)
23 June 2009Return made up to 09/04/09; full list of members (7 pages)
28 May 2009Director appointed anita catherine gregson (4 pages)
28 May 2009Director appointed anita catherine gregson (4 pages)
22 May 2009Director appointed anastasios christakis (2 pages)
22 May 2009Director appointed anastasios christakis (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 9 (25 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 9 (25 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)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 November 2008Full accounts made up to 31 March 2008 (15 pages)
26 November 2008Full accounts made up to 31 March 2008 (15 pages)
12 May 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
12 May 2008Return made up to 09/04/08; full list of members (3 pages)
12 May 2008Return made up to 09/04/08; full list of members (3 pages)
12 May 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
9 May 2008Director's change of particulars / michael ryan / 29/04/2008 (1 page)
9 May 2008Director's change of particulars / michael ryan / 29/04/2008 (1 page)
6 February 2008Full accounts made up to 31 March 2007 (13 pages)
6 February 2008Full accounts made up to 31 March 2007 (13 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (6 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
23 November 2007Particulars of mortgage/charge (6 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
30 April 2007Return made up to 09/04/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2007Resolutions
  • RES13 ‐ Phase ii resctructuring 21/12/06
(1 page)
17 January 2007Resolutions
  • RES13 ‐ Phase ii resctructuring 21/12/06
(1 page)
5 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (6 pages)
29 December 2006Particulars of mortgage/charge (18 pages)
29 December 2006Particulars of mortgage/charge (18 pages)
30 May 2006Return made up to 09/04/06; full list of members (3 pages)
30 May 2006Return made up to 09/04/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
10 January 2006Declaration of assistance for shares acquisition (12 pages)
7 January 2006Particulars of mortgage/charge (8 pages)
7 January 2006Particulars of mortgage/charge (8 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
11 August 2005Company name changed noble pfi fund (investments) lim ited\certificate issued on 11/08/05 (2 pages)
11 August 2005Company name changed noble pfi fund (investments) lim ited\certificate issued on 11/08/05 (2 pages)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 April 2005Return made up to 09/04/05; full list of members (3 pages)
11 April 2005Return made up to 09/04/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor fredericks place london EC2R 8AB (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor fredericks place london EC2R 8AB (1 page)
19 April 2004Return made up to 09/04/04; full list of members (9 pages)
19 April 2004Return made up to 09/04/04; full list of members (9 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 January 2004Full accounts made up to 31 March 2003 (14 pages)
9 January 2004Full accounts made up to 31 March 2003 (14 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 May 2003Return made up to 09/04/03; full list of members (9 pages)
10 May 2003Return made up to 09/04/03; full list of members (9 pages)
18 February 2003Full accounts made up to 31 March 2002 (13 pages)
18 February 2003Full accounts made up to 31 March 2002 (13 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
17 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(9 pages)
17 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(9 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001Particulars of mortgage/charge (6 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 June 2001Particulars of mortgage/charge (6 pages)
11 June 2001Registered office changed on 11/06/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 June 2001Registered office changed on 11/06/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2001Company name changed precis (2014) LIMITED\certificate issued on 25/05/01 (2 pages)
25 May 2001Company name changed precis (2014) LIMITED\certificate issued on 25/05/01 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (17 pages)
9 April 2001Incorporation (17 pages)