Company NameBrand Infrastructure Holding Limited
Company StatusDissolved
Company Number05468214
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesSGB Excelsio Ua Jv Limited and Harsco Infrastructure Holding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher McGalpine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month after company formation)
Appointment Duration12 years, 2 months (closed 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr James Ray Billingsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2017)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John William Barrett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration4 years, 12 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blythewood Close
Knowle
Solihull
West Midlands
B91 3HL
Secretary NameJanet Ann MacDonald
NationalityBritish
StatusResigned
Appointed03 June 2005(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2015)
RoleCompany Director
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameIvan Kunst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCzech
StatusResigned
Appointed12 July 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressKyjovska 1994/13, 142 00
Praha 4
Czech Republic
Director NameJanis Gravitis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityLatvian
StatusResigned
Appointed09 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressSalaspils Dienvoiou 3/2-36
Riga
Foreign
Latvia
Director NameMr Iuril Khomiakov
Date of BirthOctober 1974 (Born 49 years ago)
NationalityUkrainian
StatusResigned
Appointed09 August 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Roderick Burns
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleAccountant & Finance Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Herve Michal Leclercq
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John Joseph Sweeney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2013)
RoleInternational Tax Director
Country of ResidenceLuxembourg
Correspondence AddressHarsco House Regent Park 299
Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameIMCO Director Limited (Corporation)
Date of BirthJuly 2005 (Born 18 years ago)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL

Contact

Websiteharsco.com
Email address[email protected]
Telephone08443358860
Telephone regionUnknown

Location

Registered AddressRegent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

822.6k at £1Brand Energy Holdings B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
11 January 2017Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 (1 page)
21 October 2016Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
18 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 822,587
(4 pages)
10 February 2016Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 822,587
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 822,587
(4 pages)
3 June 2015Termination of appointment of Janet Ann Macdonald as a secretary on 25 May 2015 (1 page)
8 December 2014Aud stat 519 (1 page)
21 November 2014Auditor's resignation (1 page)
14 November 2014Company name changed harsco infrastructure holding LIMITED\certificate issued on 14/11/14 (5 pages)
14 November 2014Change of name notice (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (16 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (16 pages)
13 August 2014Termination of appointment of Alexander James Macdonald as a director on 31 December 9999
  • ANNOTATION Rectified This document was removed from the public register on 13/08/2014 as it was factually inaccurate
  • ANNOTATION Rectified This document was removed from the public register on 13/08/2014 as it was factually inaccurate
(1 page)
30 July 2014Appointment of Mr James Ray Billingsley as a director on 1 July 2014 (2 pages)
30 July 2014Appointment of Mr James Ray Billingsley as a director on 1 July 2014 (2 pages)
11 July 2014Termination of appointment of John Joseph Sweeney as a director on 26 November 2013 (2 pages)
2 July 2014Register(s) moved to registered inspection location (2 pages)
2 July 2014Register inspection address has been changed (2 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 822,587

Statement of capital on 2014-07-01
  • GBP 822,587
(4 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 822,587

Statement of capital on 2014-07-01
  • GBP 822,587
(4 pages)
19 December 2013Termination of appointment of Herve Leclercq as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 September 2012Termination of appointment of Iuril Khomiakov as a director (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Iuril Khomiakov on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Christopher Mcgalpine on 12 June 2012 (2 pages)
31 May 2012Termination of appointment of Ivan Kunst as a director (1 page)
25 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 822,587
(3 pages)
14 December 2011Secretary's details changed for Janet Ann Macdonald on 5 December 2011 (1 page)
14 December 2011Secretary's details changed for Janet Ann Macdonald on 5 December 2011 (1 page)
8 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
13 October 2011Termination of appointment of Roderick Burns as a director (1 page)
11 October 2011Appointment of Mr Herve Michal Leclercq as a director (2 pages)
11 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
15 December 2010Appointment of Mr Alexander James Macdonald as a director (2 pages)
15 December 2010Appointment of Mr Paul Brian O'kelly as a director (2 pages)
15 December 2010Appointment of Mr Roderick Burns as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Iuril Khomiakov on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Iuril Khomiakov on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Christopher Mcgalpine on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Ivan Kunst on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ivan Kunst on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Christopher Mcgalpine on 1 June 2010 (2 pages)
10 June 2010Statement of company's objects (2 pages)
1 June 2010Termination of appointment of John Barrett as a director (1 page)
22 December 2009Memorandum and Articles of Association (10 pages)
15 December 2009Company name changed sgb excelsio ua jv LIMITED\certificate issued on 15/12/09 (3 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
12 November 2009Termination of appointment of Janis Gravitis as a director (1 page)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Return made up to 01/06/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Return made up to 01/06/08; full list of members (5 pages)
23 September 2007Secretary's particulars changed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
11 March 2007Ad 27/02/07--------- £ si 58396@1=58396 £ ic 764192/822588 (2 pages)
12 December 2006Ad 01/12/06--------- £ si 91642@1=91642 £ ic 672550/764192 (2 pages)
10 November 2006Secretary's particulars changed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 July 2006Return made up to 01/06/06; full list of members (8 pages)
23 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 June 2006Ad 14/06/06--------- £ si 67429@1=67429 £ ic 605121/672550 (2 pages)
20 June 2006Ad 14/06/06--------- £ si 550000@1=550000 £ ic 55121/605121 (2 pages)
7 September 2005Ad 31/08/05--------- £ si 16536@1=16536 £ ic 38585/55121 (2 pages)
7 September 2005Ad 31/08/05--------- £ si 38583@1=38583 £ ic 2/38585 (2 pages)
25 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
19 July 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 150 holborn london EC1N 2NS (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
1 June 2005Incorporation (20 pages)