Company NameCh Bolton (Holdings) Limited
DirectorsJohn Ivor Cavill and Bryan Michael Acutt
Company StatusActive
Company Number04341657
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBryan Michael Acutt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed01 October 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Director NameJohn Alexander Fulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameRaymond Anthony Eve
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Davies Drive
Alexandria
Dunbartonshire
G83 0UH
Scotland
Director NameJohn David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Braid Crescent
Edinburgh
Midlothian
EH10 6AX
Scotland
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Anastasios Christakis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2009(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Faraidon Saheb-Zadha
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Law Debenture Fifth Floor
100 Wood Street
London
EC2V 7EX
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitepfiplc.com

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

598.1k at £0.01Pfi Infrastructure Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£975,128
Cash£5
Current Liabilities£272,029

Accounts

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

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

12 April 2002Delivered on: 22 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as security trustee for itself and each of the senior creditors (as defined) ("security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "The charged assets" (as defined). See the mortgage charge document for full details.
Outstanding

Filing History

14 October 2023Full accounts made up to 31 December 2022 (76 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (75 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (75 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (72 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (67 pages)
18 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (69 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Full accounts made up to 31 December 2016 (58 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 September 2016Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (58 pages)
30 June 2016Full accounts made up to 31 December 2015 (58 pages)
30 June 2016Full accounts made up to 31 December 2015 (17 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,981.1
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,981.1
(4 pages)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 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)
18 June 2015Full accounts made up to 31 December 2014 (16 pages)
18 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,981.1
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,981.1
(6 pages)
13 May 2014Full accounts made up to 31 December 2013 (14 pages)
13 May 2014Full accounts made up to 31 December 2013 (14 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,981.1
(6 pages)
31 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,981.1
(6 pages)
23 August 2013Secretary's details changed for Infrastructure Managers Limited on 11 October 2009 (1 page)
23 August 2013Secretary's details changed for Infrastructure Managers Limited on 11 October 2009 (1 page)
25 March 2013Full accounts made up to 31 December 2012 (13 pages)
25 March 2013Full accounts made up to 31 December 2012 (13 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 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)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
23 April 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
23 April 2012Appointment of John Ivor Cavill as a director (2 pages)
23 April 2012Appointment of John Ivor Cavill as a director (2 pages)
23 April 2012Termination of appointment of Faraidon Saheb-Zadha as a director (1 page)
17 April 2012Full accounts made up to 31 December 2011 (13 pages)
17 April 2012Full accounts made up to 31 December 2011 (13 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
13 June 2011Full accounts made up to 31 December 2010 (13 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
30 June 2010Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 March 2010Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages)
22 March 2010Director's details changed for Biif Corporate Services Limited on 20 January 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)
3 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 February 2010Appointment of Infrastructure Managers Ltd as a secretary (2 pages)
24 February 2010Appointment of Infrastructure Managers Ltd as a secretary (2 pages)
24 February 2010Termination of appointment of Alan Ritchie as a director (1 page)
24 February 2010Termination of appointment of Alan Ritchie as a director (1 page)
24 February 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
24 February 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
6 November 2009Termination of appointment of John Perks as a director (1 page)
6 November 2009Termination of appointment of John Perks as a director (1 page)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
9 September 2009Full accounts made up to 31 December 2008 (13 pages)
3 June 2009Appointment terminated director john elliot (1 page)
3 June 2009Appointment terminated director john elliot (1 page)
22 May 2009Director appointed anastasios christakis (2 pages)
22 May 2009Director appointed anastasios christakis (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
21 March 2009Registered office changed on 21/03/2009 from one london wall london EC2Y 5AB (1 page)
21 March 2009Registered office changed on 21/03/2009 from one london wall london EC2Y 5AB (1 page)
7 February 2009Director appointed alan campbell ritchie (6 pages)
7 February 2009Director appointed alan campbell ritchie (6 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
30 January 2009Return made up to 17/12/08; full list of members (3 pages)
30 January 2009Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 June 2008Section 519 (1 page)
17 June 2008Section 519 (1 page)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Full accounts made up to 31 March 2007 (11 pages)
17 December 2007Full accounts made up to 31 March 2007 (11 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
9 October 2007Return made up to 17/12/06; full list of members; amend (3 pages)
9 October 2007Return made up to 17/12/06; full list of members; amend (3 pages)
4 October 2007Return made up to 17/12/04; full list of members; amend (7 pages)
4 October 2007Return made up to 17/12/05; full list of members; amend (8 pages)
4 October 2007Return made up to 17/12/05; full list of members; amend (8 pages)
24 January 2007Return made up to 17/12/06; full list of members (3 pages)
24 January 2007Return made up to 17/12/06; full list of members (3 pages)
21 September 2006Full accounts made up to 31 March 2006 (13 pages)
21 September 2006Full accounts made up to 31 March 2006 (13 pages)
31 May 2006Ad 18/05/06--------- £ si [email protected]=5181 £ ic 800/5981 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 May 2006Nc inc already adjusted 18/05/06 (1 page)
31 May 2006Ad 18/05/06--------- £ si [email protected]=5181 £ ic 800/5981 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
31 May 2006Nc inc already adjusted 18/05/06 (1 page)
16 January 2006Return made up to 17/12/05; full list of members (7 pages)
16 January 2006Return made up to 17/12/05; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: one london wall london EC2Y 5AB (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: one london wall london EC2Y 5AB (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
26 August 2005Full accounts made up to 31 March 2005 (11 pages)
26 August 2005Full accounts made up to 31 March 2005 (11 pages)
4 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Return made up to 17/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 17/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Full accounts made up to 31 March 2004 (11 pages)
21 March 2005Full accounts made up to 31 March 2004 (11 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
28 January 2004Return made up to 17/12/03; change of members (8 pages)
28 January 2004Return made up to 17/12/03; change of members (8 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
25 January 2003New director appointed (5 pages)
25 January 2003Return made up to 17/12/02; full list of members (7 pages)
25 January 2003New director appointed (5 pages)
25 January 2003Return made up to 17/12/02; full list of members (7 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
5 May 2002Ad 12/04/02--------- £ si [email protected]=798 £ ic 2/800 (2 pages)
5 May 2002Ad 12/04/02--------- £ si [email protected]=798 £ ic 2/800 (2 pages)
23 April 2002S-div 12/04/02 (1 page)
23 April 2002New director appointed (4 pages)
23 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 April 2002Nc inc already adjusted 12/04/02 (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 April 2002New director appointed (4 pages)
23 April 2002S-div 12/04/02 (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 April 2002Nc inc already adjusted 12/04/02 (1 page)
22 April 2002Particulars of mortgage/charge (9 pages)
22 April 2002Particulars of mortgage/charge (9 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (4 pages)
22 February 2002New director appointed (4 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
16 January 2002Registered office changed on 16/01/02 from: 10 foster lane london EC2V 6HH (1 page)
16 January 2002Registered office changed on 16/01/02 from: 10 foster lane london EC2V 6HH (1 page)
17 December 2001Incorporation (15 pages)
17 December 2001Incorporation (15 pages)