London
EC4N 6AF
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(20 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Paul Armstrong |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2006) |
Role | Accountant |
Correspondence Address | 1 Kipling Avenue High Harrington Workington Cumbria CA14 4NF |
Director Name | George William Parker Todhunter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Harrot Hill Cockermouth Cumbria CA13 0BL |
Director Name | David Robert Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Secretary Name | David Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Director Name | Dr Jan Karen Love |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Director Name | Mr Andrew Peter Lindsay Walls |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2009) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Southville 6 McNabb Street Dollar Clackmannanshire FK14 7DJ Scotland |
Director Name | Mr Anastasios Christakis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £494,429 |
Gross Profit | £213,036 |
Net Worth | £969,640 |
Cash | £777,901 |
Current Liabilities | £847,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Nibc Bank N.V. (As Agent and Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
---|---|
1 August 2003 | Delivered on: 12 August 2003 Persons entitled: Nib Capital Bank N.V. (In Its Capacity as Agent and Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
29 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 July 2020 | Registration of charge 046388970002, created on 30 June 2020 (33 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
22 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
3 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
3 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) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 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 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) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Corporate Services Ltd 5Th Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
14 March 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
8 March 2011 | Termination of appointment of John Cavill as a director (1 page) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Biif Corporate Services Limited on 1 January 2011 (2 pages) |
9 September 2010 | Appointment of John Ivor Cavill as a director (2 pages) |
9 September 2010 | Appointment of John Ivor Cavill as a director (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (18 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) |
3 March 2010 | Director's details changed for Biif Corporate Services Limited on 16 February 2010 (1 page) |
3 March 2010 | Director's details changed for Biif Corporate Services Limited on 16 February 2010 (1 page) |
19 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Infrastructure Managers Limited on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Infrastructure Managers Limited on 16 February 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Termination of appointment of Andrew Walls as a director (1 page) |
6 November 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Infrastructure Managers Limited as a secretary (1 page) |
6 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
6 November 2009 | Appointment of Infrastructure Managers Limited as a secretary (1 page) |
6 November 2009 | Termination of appointment of Andrew Walls as a director (1 page) |
6 November 2009 | Registered office address changed from One London Wall London EC2Y 5AB on 6 November 2009 (1 page) |
6 November 2009 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
3 June 2009 | Appointment terminated director john elliot (1 page) |
3 June 2009 | Appointment terminated director john elliot (1 page) |
22 May 2009 | Director appointed anastasios christakis (2 pages) |
22 May 2009 | Director appointed anastasios christakis (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
30 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
25 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 June 2008 | Section 519 (1 page) |
17 June 2008 | Section 519 (1 page) |
16 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
29 July 2007 | Auditor's resignation (1 page) |
29 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 February 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
15 February 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: workington road flimby maryport cumbria CA15 8RY (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: workington road flimby maryport cumbria CA15 8RY (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
11 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
23 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
23 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
13 November 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
13 November 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
24 August 2003 | Memorandum and Articles of Association (4 pages) |
24 August 2003 | Memorandum and Articles of Association (4 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Ad 22/07/03--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
23 August 2003 | £ nc 100/80000 22/07/03 (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
23 August 2003 | £ nc 100/80000 22/07/03 (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
23 August 2003 | Ad 22/07/03--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
12 August 2003 | Particulars of mortgage/charge (10 pages) |
12 August 2003 | Particulars of mortgage/charge (10 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 February 2003 | New director appointed (4 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (4 pages) |
10 February 2003 | New secretary appointed;new director appointed (3 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (3 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | Director resigned (1 page) |
6 February 2003 | Company name changed crossco (714) LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed crossco (714) LIMITED\certificate issued on 06/02/03 (2 pages) |
16 January 2003 | Incorporation (18 pages) |
16 January 2003 | Incorporation (18 pages) |