Company Name3I Infrastructure Seed Assets G.P. Limited
Company StatusDissolved
Company Number06030764
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameBoxterm Limited

Business Activity

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

Directors

Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 June 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed17 June 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 June 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Director NameMr Donald Stanley Daniel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMatthew Peter Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleAccountant
Correspondence Address7 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameMrs Amanda Daniel
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address69 Hayfield Road
Orpington
Kent
BR5 2DL
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Brijesh Sureshchandra Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Rinaldo Marcoz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £13i Infrastructure PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Net Worth-£16,068
Current Liabilities£16,069

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
8 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
8 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
8 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 March 2018 (16 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
25 October 2017Director's details changed for Mr James Peter Dawes on 9 October 2017 (2 pages)
25 October 2017Director's details changed for Mr James Peter Dawes on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
4 September 2017Full accounts made up to 31 March 2017 (36 pages)
4 September 2017Full accounts made up to 31 March 2017 (36 pages)
11 May 2017Termination of appointment of Carl Steven Baldry as a director on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Carl Steven Baldry as a director on 11 May 2017 (1 page)
11 May 2017Appointment of Mr James Peter Dawes as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr James Peter Dawes as a director on 11 May 2017 (2 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 March 2016 (35 pages)
14 October 2016Full accounts made up to 31 March 2016 (35 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (36 pages)
27 August 2015Full accounts made up to 31 March 2015 (36 pages)
26 June 2015Termination of appointment of Brijesh Sureshchandra Patel as a director on 17 June 2015 (1 page)
26 June 2015Appointment of Capita Trust Corporate Limited as a secretary on 17 June 2015 (2 pages)
26 June 2015Appointment of Capita Trust Corporate Services Limited as a director on 17 June 2015 (2 pages)
26 June 2015Appointment of Capita Trust Corporate Limited as a secretary on 17 June 2015 (2 pages)
26 June 2015Appointment of Capita Trust Corporate Services Limited as a director on 17 June 2015 (2 pages)
26 June 2015Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 4th Floor 40 Dukes Place London EC3A 7NH on 26 June 2015 (1 page)
26 June 2015Appointment of Miss Paula Corrigan as a director on 17 June 2015 (2 pages)
26 June 2015Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 17 June 2015 (1 page)
26 June 2015Appointment of Miss Paula Corrigan as a director on 17 June 2015 (2 pages)
26 June 2015Appointment of Capita Trust Corporate Limited as a director on 17 June 2015 (2 pages)
26 June 2015Termination of appointment of Rinaldo Marcoz as a director on 17 June 2015 (1 page)
26 June 2015Termination of appointment of Rinaldo Marcoz as a director on 17 June 2015 (1 page)
26 June 2015Appointment of Capita Trust Corporate Limited as a director on 17 June 2015 (2 pages)
26 June 2015Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 4th Floor 40 Dukes Place London EC3A 7NH on 26 June 2015 (1 page)
26 June 2015Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 17 June 2015 (1 page)
26 June 2015Termination of appointment of Brijesh Sureshchandra Patel as a director on 17 June 2015 (1 page)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 October 2014Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages)
16 October 2014Appointment of Rinaldo Marcoz as a director on 30 September 2014 (3 pages)
6 October 2014Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Neville Duncan Scott as a director on 30 September 2014 (1 page)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Full accounts made up to 31 March 2013 (15 pages)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
11 February 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
11 February 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
16 August 2012Termination of appointment of Jason Bingham as a director (1 page)
16 August 2012Termination of appointment of Jason Bingham as a director (1 page)
16 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
16 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (35 pages)
30 July 2012Full accounts made up to 31 March 2012 (35 pages)
3 April 2012Termination of appointment of Vincent Rapley as a director (1 page)
3 April 2012Termination of appointment of Vincent Rapley as a director (1 page)
3 April 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
3 April 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 March 2010 (14 pages)
7 October 2010Full accounts made up to 31 March 2010 (14 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
15 February 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
15 February 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (14 pages)
27 August 2009Full accounts made up to 31 March 2009 (14 pages)
1 May 2009Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
1 May 2009Registered office changed on 01/05/2009 from 1ST floor floor phoenix house 18 king william street london EC4N 7BP (1 page)
1 May 2009Registered office changed on 01/05/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
1 May 2009Registered office changed on 01/05/2009 from 1ST floor floor phoenix house 18 king william street london EC4N 7BP (1 page)
30 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
30 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 June 2008Full accounts made up to 31 March 2008 (13 pages)
24 June 2008Full accounts made up to 31 March 2008 (13 pages)
23 June 2008Appointment terminated director matthew wood (1 page)
23 June 2008Appointment terminated director matthew wood (1 page)
1 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
1 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
3 March 2007Return made up to 08/02/07; full list of members (7 pages)
3 March 2007Return made up to 08/02/07; full list of members (7 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
25 January 2007Memorandum and Articles of Association (12 pages)
25 January 2007Memorandum and Articles of Association (12 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 69 hayfield road orpington kent BR5 2DL (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 69 hayfield road orpington kent BR5 2DL (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
18 January 2007Company name changed boxterm LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed boxterm LIMITED\certificate issued on 18/01/07 (2 pages)
18 December 2006Incorporation (17 pages)
18 December 2006Incorporation (17 pages)