London
EC4N 6AF
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(16 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | Benjamin John Paget Thomson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 2001) |
Role | Corporate Financier |
Correspondence Address | 10 Belford Terrace Edinburgh Midlothian EH4 3DQ Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2004) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2003) |
Role | Dev Director |
Country of Residence | England |
Correspondence Address | 113 Shepherds Lane Dartford Kent DA1 2PA |
Director Name | Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2003) |
Role | Financial Dir |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2004) |
Role | Investor |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Director Name | Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 305 Rotherhithe Street London SE16 5EQ |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2005) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2005) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Anita Catherine Gregson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2003) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Noble Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2005) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 6 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 |
2 at £1 | Elbon Holdings (2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,595,858 |
Current Liabilities | £25,387,685 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
15 May 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
1 October 2022 | 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 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 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) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (69 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr James Peter Dawes as a director on 21 March 2018 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (60 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (59 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (59 pages) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 April 2015 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
9 April 2015 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 July 2013 | Full accounts made up to 31 December 2012 (53 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (53 pages) |
6 June 2013 | Appointment of John Ivor Cavill as a director (2 pages) |
6 June 2013 | Appointment of John Ivor Cavill as a director (2 pages) |
4 June 2013 | Termination of appointment of Anita Gregson as a director (1 page) |
4 June 2013 | Termination of appointment of Anita Gregson as a director (1 page) |
26 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Ltd on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Ltd on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Ltd on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Ltd on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Ltd 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) |
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 (16 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
29 July 2011 | Appointment of Nigel Wythen Middleton as a director (3 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 4 May 2011 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 7 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
12 May 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
12 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 7 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 7 April 2010 (2 pages) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
9 March 2010 | Termination of appointment of Anastasios Christakis as a director (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Return made up to 09/04/09; full list of members (7 pages) |
23 June 2009 | Return made up to 09/04/09; full list of members (7 pages) |
28 May 2009 | Director appointed anita catherine gregson (4 pages) |
28 May 2009 | Director appointed anita catherine gregson (4 pages) |
22 May 2009 | Director appointed anastasios christakis (2 pages) |
22 May 2009 | Director appointed anastasios christakis (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 9 (25 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 9 (25 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) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
7 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 c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page) |
24 March 2009 | Registered 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 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
12 May 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
12 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
9 May 2008 | Director's change of particulars / michael ryan / 29/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / michael ryan / 29/04/2008 (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Particulars of mortgage/charge (7 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
5 January 2007 | Particulars of mortgage/charge (6 pages) |
5 January 2007 | Particulars of mortgage/charge (6 pages) |
29 December 2006 | Particulars of mortgage/charge (18 pages) |
29 December 2006 | Particulars of mortgage/charge (18 pages) |
30 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (12 pages) |
7 January 2006 | Particulars of mortgage/charge (8 pages) |
7 January 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
11 August 2005 | Company name changed noble pfi fund (investments) lim ited\certificate issued on 11/08/05 (2 pages) |
11 August 2005 | Company name changed noble pfi fund (investments) lim ited\certificate issued on 11/08/05 (2 pages) |
26 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor fredericks place london EC2R 8AB (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor fredericks place london EC2R 8AB (1 page) |
19 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 May 2003 | Return made up to 09/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 09/04/03; full list of members (9 pages) |
18 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
17 April 2002 | Return made up to 09/04/02; full list of members
|
17 April 2002 | Return made up to 09/04/02; full list of members
|
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Particulars of mortgage/charge (6 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Particulars of mortgage/charge (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
25 May 2001 | Company name changed precis (2014) LIMITED\certificate issued on 25/05/01 (2 pages) |
25 May 2001 | Company name changed precis (2014) LIMITED\certificate issued on 25/05/01 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (17 pages) |
9 April 2001 | Incorporation (17 pages) |