Company NameNIBC Infrastructure Partners Gp (UK) Limited
DirectorMartin Groot Wesseldijk
Company StatusActive
Company Number06229810
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Groot Wesseldijk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed24 June 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleBanker
Country of ResidenceNetherlands
Correspondence AddressBishopsgate 99 Bishopsgate
26th Floor
London
EC2M 3XD
Director NameMr Darren Stephen Kyte
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Michael Derek Canham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Michael Derek Canham
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameAlexander Cornelis Verweij
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2007(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2009)
RoleExecutive
Correspondence AddressS-Gravendijkwal 145a
3021 El Rotterdam
Rotterdam
Foreign
Director NameFranciscus Johannes Alexander De Leeuw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed12 January 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2012)
RoleHuman Resources
Country of ResidenceNetherlands
Correspondence Address11th Floor 125 Old Broad Street
London
EC2N 1AR

Contact

Telephone020 73757700
Telephone regionLondon

Location

Registered Address41 Eastcheap
Sixth Floor
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

17 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 February 2023Appointment of Sara Kellendonk as a director on 1 January 2023 (2 pages)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 January 2023Termination of appointment of Martin Groot Wesseldijk as a director on 1 January 2023 (1 page)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
28 May 2021Registered office address changed from 11th Floor 125 Old Broad Street London EC2N 1AR to Bishopsgate 99 Bishopsgate 26th Floor London EC2M 3XD on 28 May 2021 (1 page)
10 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Michael Derek Canham as a director on 28 March 2019 (1 page)
28 March 2019Termination of appointment of Michael Derek Canham as a secretary on 28 March 2019 (1 page)
10 October 2018Termination of appointment of Darren Stephen Kyte as a director on 2 October 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 November 2015Director's details changed for Mr Michael Derek Canham on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Darren Stephen Kyte on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Darren Stephen Kyte on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Michael Derek Canham on 30 November 2015 (2 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(6 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 July 2013Appointment of Mr Martin Groot Wesseldijk as a director (2 pages)
3 July 2013Appointment of Mr Martin Groot Wesseldijk as a director (2 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 March 2012Termination of appointment of Franciscus De Leeuw as a director (1 page)
1 March 2012Termination of appointment of Franciscus De Leeuw as a director (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
27 April 2010Secretary's details changed for Michael Derek Canham on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Michael Derek Canham on 27 April 2010 (1 page)
27 April 2010Director's details changed for Franciscus Johannes Alexander De Leeuw on 27 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Franciscus Johannes Alexander De Leeuw on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
16 January 2010Registered office address changed from 7 Bishopsgate London EC2N 3BX on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 7 Bishopsgate London EC2N 3BX on 16 January 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 January 2009Appointment terminated director alexander verweij (1 page)
19 January 2009Director appointed franciscus johannes alexander de leeuw (2 pages)
19 January 2009Appointment terminated director alexander verweij (1 page)
19 January 2009Director appointed franciscus johannes alexander de leeuw (2 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
30 April 2008Return made up to 27/04/08; full list of members (4 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)