Cardiff
CF10 2GE
Wales
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Mr Colin Rossiter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mylnhurst Road Sheffield South Yorkshire S11 9HU |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2010) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2011) |
Role | Banker |
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 | 01 December 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David Geoffrey Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Ms Hannah Holman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | BIIF Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2010) |
Correspondence Address | 100 Wood Street (5th Floor) London EC2V 7EX |
Director Name | BEIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
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 |
1.1k at £1 | Infrastructure Investments (Portal) Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,100 |
Current Liabilities | £90,847 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
13 April 2005 | Delivered on: 22 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from boldon school limited to the chargee on any account whatsoever. 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. Outstanding |
---|---|
13 April 2005 | Delivered on: 22 April 2005 Persons entitled: Barclays Bank PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities by way of fixed charge all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details. Outstanding |
8 February 2021 | Appointment of Mr David Wyn Davies as a director on 4 February 2021 (2 pages) |
---|---|
8 February 2021 | Termination of appointment of Hannah Holman as a director on 4 February 2021 (1 page) |
7 October 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
7 February 2019 | Appointment of Ms Hannah Holman as a director on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of David Geoffrey Lewis as a director on 1 February 2019 (1 page) |
6 October 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
15 December 2016 | Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr David Geoffrey Lewis on 12 February 2016 (2 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
9 November 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
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) |
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 March 2014 | Auditor's resignation (3 pages) |
24 March 2014 | Auditor's resignation (3 pages) |
13 March 2014 | Section 519 (2 pages) |
13 March 2014 | Section 519 (2 pages) |
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 August 2013 | Full accounts made up to 31 March 2013 (14 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) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
18 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
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) |
11 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
11 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 January 2012 | Appointment of John Philip George as a director (2 pages) |
5 January 2012 | Appointment of Mr David Geoffrey Lewis as a director (2 pages) |
5 January 2012 | Appointment of Mr David Geoffrey Lewis as a director (2 pages) |
5 January 2012 | Appointment of John Philip George as a director (2 pages) |
4 January 2012 | Termination of appointment of Beif Corporate Services Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Beif Corporate Services Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
4 January 2012 | Termination of appointment of Anita Gregson as a director (1 page) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Group of companies' accounts made up to 30 September 2010 (14 pages) |
26 April 2011 | Group of companies' accounts made up to 30 September 2010 (14 pages) |
6 April 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
6 April 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
13 December 2010 | Appointment of Anita Catherine Gregson as a director (2 pages) |
13 December 2010 | Appointment of Anita Catherine Gregson as a director (2 pages) |
7 December 2010 | Appointment of Beif Corporate Services Limited as a director (2 pages) |
7 December 2010 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
7 December 2010 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
7 December 2010 | Appointment of Beif Corporate Services Limited as a director (2 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Registered office address changed from Law Debenture 5Th Floor 100 Wood Street London EC2V 7EX on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (12 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (12 pages) |
4 March 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
4 March 2010 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
3 March 2010 | Termination of appointment of Andrew Matthews as a director (1 page) |
3 March 2010 | Termination of appointment of Andrew Matthews as a director (1 page) |
10 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Appointment terminated director oliver jennings (1 page) |
21 July 2009 | Appointment terminated director oliver jennings (1 page) |
2 July 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
2 July 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
28 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
28 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
12 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
4 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 May 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
30 May 2008 | Group of companies' accounts made up to 30 September 2007 (21 pages) |
17 April 2008 | Appointment terminated director paul hilton (1 page) |
17 April 2008 | Appointment terminated secretary joy baldry (1 page) |
17 April 2008 | Appointment terminated secretary joy baldry (1 page) |
17 April 2008 | Appointment terminated director paul hilton (1 page) |
17 April 2008 | Appointment terminated director colin rossiter (1 page) |
17 April 2008 | Secretary appointed infrastructure managers LIMITED (2 pages) |
17 April 2008 | Secretary appointed infrastructure managers LIMITED (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
17 April 2008 | Appointment terminated director colin rossiter (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 21/09/07; full list of members (8 pages) |
30 October 2007 | Return made up to 21/09/07; full list of members (8 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
26 February 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
26 February 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
21 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
21 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
16 February 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
16 February 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (8 pages) |
26 April 2005 | Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
26 April 2005 | Ad 12/04/05--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
26 April 2005 | £ nc 1100/1200 12/04/05 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 1100/1200 12/04/05 (1 page) |
26 April 2005 | Resolutions
|
22 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Particulars of mortgage/charge (8 pages) |
22 April 2005 | Particulars of mortgage/charge (8 pages) |
22 April 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (5 pages) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (4 pages) |
28 October 2004 | New director appointed (5 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
22 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (3 pages) |
29 June 2004 | Company name changed dunwilco (1103) LIMITED\certificate issued on 29/06/04 (3 pages) |
29 June 2004 | Company name changed dunwilco (1103) LIMITED\certificate issued on 29/06/04 (3 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
21 September 2003 | Incorporation (21 pages) |
21 September 2003 | Incorporation (21 pages) |