Company NameClaymore Roads Limited
Company StatusActive
Company Number04814739
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Philip George
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Philip Partridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(20 years after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Wyn Davies
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(20 years after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAms Limited 46 Charles Street
Cardiff
CF10 2GE
Wales
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed05 September 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRobert McCallum Fairful
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFox Hollow
32 Browns Way
Aspley Guise
Buckinghamshire
MK17 8JA
Director NameGraham Nicolas Grundon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn Glebe Farm
Alderton
North Hants
NN12 7NL
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameAndrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleInvestment Banker
Correspondence AddressRavenscroft
Gannock Park
Deganwy Conwy
North Wales
LL31 9PJ
Wales
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameJames Boags
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 13 December 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Caiyside
Edinburgh
Midlothian
EH10 7HW
Scotland
Director NameMs Florence Marie Francoise Barras
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed31 May 2006(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rydon Street
London
N1 7AL
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2008)
RolePfi Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameMr Andrew James Livingston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(5 years after company formation)
Appointment Duration1 year (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppartment 4 Devon House
1 Maidstone Building Mews
London
SE1 1GE
Director NameMr Ernest Stephen Battey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2012)
RoleBanker
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(5 years after company formation)
Appointment Duration1 year (resigned 28 July 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House 20 Horn Street
Winslow
Buckinghamshire
MK18 3AL
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(5 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Allister Gilbert Michael Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2020)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Stuart Nigel Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMrs Sally-Ann Brooks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(8 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Peter Stuart Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Close
Boston Spa
West Yorkshire
LS23 6HE
Director NameMr Mark Stevens
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(14 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Joseph Frank Edwin Everett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2009(5 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2009)
Correspondence Address5th Floor 100 Wood Street
London
EC2V 7EX
Director NameBEIF Corporate Services Limited (Corporation)
StatusResigned
Appointed25 June 2009(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitemsinvestments.co.uk
Email address[email protected]
Telephone020 73670100
Telephone regionLondon

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

306.7k at £1Claymore Roads Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,281,910
Gross Profit£898,021
Net Worth£964,612
Cash£4,653,842
Current Liabilities£63,894,602

Accounts

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

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

10 August 2022Delivered on: 17 August 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 12 May 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
18 March 2021Delivered on: 23 March 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee

Classification: A registered charge
Outstanding
19 April 2011Delivered on: 4 May 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 April 2011Delivered on: 4 May 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In the security of the payment and discharge of the secured liabilities the assignor assigned to the security trustee its whole right tile interest and benefit in and to the project contracts and the rights of the assignor relative to the project contracts see image for full details.
Outstanding
1 October 2003Delivered on: 15 October 2003
Persons entitled: Law Debenture Trustees Limited (The "Junior Security Trustee")

Classification: Subordinated debenture
Secured details: All mmonies due or to become due from the company to any subscriber 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
1 October 2003Delivered on: 15 October 2003
Persons entitled: Law Debenture Trustees Limited (The "Junior Security Trustee")

Classification: Subordinated assignation in security deed
Secured details: All monies due or to become due from the company to any subscriber under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title, interest and benefit in and to: the project contracts; and the rights of the company relative to the project contracts. See the mortgage charge document for full details.
Outstanding
1 October 2003Delivered on: 11 October 2003
Persons entitled: The Law Debenture Trust Corporation PLC, in Its Own Right and as Security Trustee for the Secured Creditors

Classification: Assignation in security
Secured details: All monies due or to become due from the company to any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title interest and benefit in and to the project contracts and the rights of the assignor relative to the project contracts.. See the mortgage charge document for full details.
Outstanding
1 August 2023Delivered on: 9 August 2023
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: A registered charge
Outstanding
1 October 2003Delivered on: 11 October 2003
Persons entitled: The Law Debenture Trust Corporation PLC (As Trustee for the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due of the company to any lender 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.
Outstanding

Filing History

11 January 2021Director's details changed for Mr Richard John Dixon on 11 January 2021 (2 pages)
11 January 2021Director's details changed for Mr Richard John Dixon on 11 January 2021 (2 pages)
25 August 2020Director's details changed for Mr Richard John Dixon on 25 August 2020 (2 pages)
17 August 2020Appointment of Mr Joseph Everett as a director on 29 July 2020 (2 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 July 2020Accounts for a small company made up to 31 December 2019 (25 pages)
10 March 2020Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Richard John Dixon as a director on 20 February 2020 (2 pages)
25 February 2020Termination of appointment of Allister Gilbert Michael Wood as a director on 31 January 2020 (1 page)
7 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (25 pages)
13 November 2018Appointment of Mr Adam John Titmus as a director on 26 October 2018 (2 pages)
13 November 2018Director's details changed for Mr Adam John Titmus on 26 October 2018 (2 pages)
13 November 2018Termination of appointment of Mark Stevens as a director on 26 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
14 November 2017Appointment of Mr Mark Stevens as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Mr Mark Stevens as a director on 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
14 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
30 October 2017Full accounts made up to 31 December 2016 (29 pages)
30 October 2017Full accounts made up to 31 December 2016 (29 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
11 October 2016Appointment of Mr Peter Stuart Clark as a director on 29 September 2016 (2 pages)
11 October 2016Appointment of Mr Peter Stuart Clark as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page)
30 September 2016Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
2 September 2015Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages)
2 September 2015Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages)
13 August 2015Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Cannon Place 78 Cannon Street London EC4N 6AF on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Cannon Place 78 Cannon Street London EC4N 6AF on 13 August 2015 (1 page)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 306,728
(7 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 306,728
(7 pages)
24 July 2015Full accounts made up to 31 December 2014 (20 pages)
24 July 2015Full accounts made up to 31 December 2014 (20 pages)
9 July 2015Director's details changed for Mr Allister Gilbert Michael Wood on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Allister Gilbert Michael Wood on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Allister Gilbert Michael Wood on 9 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
2 February 2015Director's details changed for Mr Nigel Paul Badham on 21 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Nigel Paul Badham on 21 January 2015 (2 pages)
5 January 2015Full accounts made up to 31 December 2013 (18 pages)
5 January 2015Full accounts made up to 31 December 2013 (18 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 306,728
(7 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 306,728
(7 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
12 April 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Full accounts made up to 31 December 2012 (17 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)
25 February 2013Secretary's details changed for Infrastructure Managers Limited on 22 February 2013 (2 pages)
25 February 2013Secretary's details changed for Infrastructure Managers Limited on 22 February 2013 (2 pages)
17 October 2012Termination of appointment of Ernest Battey as a director (1 page)
17 October 2012Appointment of Nigel Paul Badham as a director (2 pages)
17 October 2012Termination of appointment of Ernest Battey as a director (1 page)
17 October 2012Appointment of Nigel Paul Badham as a director (2 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
27 March 2012Full accounts made up to 31 December 2011 (19 pages)
27 March 2012Full accounts made up to 31 December 2011 (19 pages)
5 January 2012Appointment of Mr Stuart Nigel Jones as a director (2 pages)
5 January 2012Appointment of Mr Stuart Nigel Jones as a director (2 pages)
5 January 2012Appointment of Sally-Ann Brooks as a director (2 pages)
5 January 2012Appointment of Sally-Ann Brooks as a director (2 pages)
4 January 2012Termination of appointment of James Boags as a director (1 page)
4 January 2012Termination of appointment of Beif Corporate Services Limited as a director (1 page)
4 January 2012Termination of appointment of Beif Corporate Services Limited as a director (1 page)
4 January 2012Termination of appointment of James Boags as a director (1 page)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Beif Corporate Services Limited on 1 January 2011 (2 pages)
5 August 2011Director's details changed for Beif Corporate Services Limited on 1 January 2011 (2 pages)
5 August 2011Director's details changed for Beif Corporate Services Limited on 1 January 2011 (2 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
17 May 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
17 May 2011Appointment of Beif Corporate Services Limited as a director (1 page)
17 May 2011Appointment of Beif Corporate Services Limited as a director (1 page)
17 May 2011Termination of appointment of Biif Corporate Services Limited as a director (1 page)
4 May 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
5 April 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Full accounts made up to 31 December 2010 (17 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
12 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
12 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
12 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Allister Gilbert Michael Wood on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Allister Gilbert Michael Wood on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Allister Gilbert Michael Wood on 1 January 2010 (2 pages)
22 March 2010Full accounts made up to 31 December 2009 (17 pages)
22 March 2010Full accounts made up to 31 December 2009 (17 pages)
19 December 2009Director's details changed for Allister Gilbert Michael Wood on 1 October 2009 (3 pages)
19 December 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (3 pages)
19 December 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (3 pages)
19 December 2009Director's details changed for Allister Gilbert Michael Wood on 1 October 2009 (3 pages)
19 December 2009Director's details changed for Ernest Stephen Battey on 1 October 2009 (3 pages)
19 December 2009Director's details changed for Allister Gilbert Michael Wood on 1 October 2009 (3 pages)
5 November 2009Termination of appointment of Alan Ritchie as a director (1 page)
5 November 2009Termination of appointment of Alan Ritchie as a director (1 page)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
4 August 2009Appointment terminated director andrew livingston (1 page)
4 August 2009Appointment terminated director richard dixon (1 page)
4 August 2009Appointment terminated director richard dixon (1 page)
4 August 2009Director appointed allister gilbert michael wood (2 pages)
4 August 2009Appointment terminated director andrew livingston (1 page)
4 August 2009Director appointed allister gilbert michael wood (2 pages)
21 July 2009Director appointed biif corporate services LIMITED (11 pages)
21 July 2009Director appointed biif corporate services LIMITED (11 pages)
21 July 2009Appointment terminated director oliver jennings (1 page)
21 July 2009Appointment terminated director oliver jennings (1 page)
4 June 2009Director appointed alan ritchie (2 pages)
4 June 2009Director appointed alan ritchie (2 pages)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
30 April 2009Full accounts made up to 31 December 2008 (18 pages)
30 April 2009Full accounts made up to 31 December 2008 (18 pages)
29 August 2008Return made up to 28/07/08; full list of members (4 pages)
29 August 2008Return made up to 28/07/08; full list of members (4 pages)
12 August 2008Director appointed ernest stephen battey (3 pages)
12 August 2008Director appointed ernest stephen battey (3 pages)
7 August 2008Director appointed richard john dixon (3 pages)
7 August 2008Director appointed andrew livingston (3 pages)
7 August 2008Director appointed richard john dixon (3 pages)
7 August 2008Director appointed andrew livingston (3 pages)
23 July 2008Appointment terminated director florence barras (1 page)
23 July 2008Appointment terminated director nigel bennett (1 page)
23 July 2008Appointment terminated director florence barras (1 page)
23 July 2008Appointment terminated director nigel bennett (1 page)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 May 2008Full accounts made up to 31 December 2007 (17 pages)
12 March 2008Appointment terminated secretary isobel nettleship (1 page)
12 March 2008Appointment terminated secretary isobel nettleship (1 page)
11 March 2008Secretary appointed infrastructure managers LIMITED (2 pages)
11 March 2008Secretary appointed infrastructure managers LIMITED (2 pages)
1 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2008Nc inc already adjusted 14/02/08 (1 page)
1 March 2008Nc inc already adjusted 14/02/08 (1 page)
1 March 2008Nc inc already adjusted 14/02/08 (1 page)
1 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2008Ad 14/02/08\gbp si 306628@1=306628\gbp ic 100/306728\ (2 pages)
1 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 March 2008Nc inc already adjusted 14/02/08 (1 page)
1 March 2008Ad 14/02/08\gbp si 306628@1=306628\gbp ic 100/306728\ (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 28/07/07; full list of members (3 pages)
21 August 2007Return made up to 28/07/07; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
10 November 2006Full accounts made up to 31 December 2005 (16 pages)
10 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 July 2006New director appointed (3 pages)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (3 pages)
28 December 2005Full accounts made up to 31 December 2004 (16 pages)
28 December 2005Full accounts made up to 31 December 2004 (16 pages)
15 July 2005Return made up to 30/06/05; full list of members (8 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Return made up to 30/06/05; full list of members (8 pages)
23 August 2004Return made up to 30/06/04; full list of members (8 pages)
23 August 2004Return made up to 30/06/04; full list of members (8 pages)
18 August 2004Full accounts made up to 31 December 2003 (15 pages)
18 August 2004Full accounts made up to 31 December 2003 (15 pages)
23 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2003Particulars of mortgage/charge (7 pages)
15 October 2003Particulars of mortgage/charge (10 pages)
15 October 2003Particulars of mortgage/charge (10 pages)
15 October 2003Particulars of mortgage/charge (7 pages)
11 October 2003Particulars of mortgage/charge (11 pages)
11 October 2003Particulars of mortgage/charge (19 pages)
11 October 2003Particulars of mortgage/charge (19 pages)
11 October 2003Particulars of mortgage/charge (11 pages)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: masons solicitors 30 aylesbury street london EC1R 0ER (1 page)
20 August 2003Registered office changed on 20/08/03 from: masons solicitors 30 aylesbury street london EC1R 0ER (1 page)
20 August 2003New director appointed (4 pages)
20 August 2003Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003New director appointed (4 pages)
20 August 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)