Company NameKnight Dragon Infrastructure Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number06417361
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)
Previous NamesSurferdrift Limited and GPRL Infrastructure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(6 years after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Matthew Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(16 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Michael Glenn Youkee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2008)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NamePaul David Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2008(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 119 Sutherland Avenue
Maida Vale
W9 2QL
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(2 months after company formation)
Appointment Duration4 years (resigned 06 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRobert Mercer Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2008(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2008)
RoleDevelopment Director
Correspondence Address9 Marlborough Road
Richmond
Surrey
TW10 6JT
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed04 January 2008(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2012)
RoleSecretary
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(11 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Benjamin Keith Giddens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2018)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401 - 1300
19th Street Nw
Washington District Of Columbia 20036
United States
Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed27 July 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre Tower 1
237 Queens Road
Central Hong Kong
China
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed27 July 2012(4 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Knight Dragon Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 October 2018Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2018 (2 pages)
11 October 2018Change of details for Knight Dragon Investments Limited as a person with significant control on 26 September 2017 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
30 January 2018Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2 October 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
24 October 2014Company name changed gprl infrastructure LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
24 October 2014Company name changed gprl infrastructure LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Termination of appointment of Sandra Odell as a secretary (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(6 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(6 pages)
20 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
18 January 2013Appointment of Mr Maxwell David Shaw James as a director (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Mr Maxwell David Shaw James as a director (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Mr Richard James Stearn as a director (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a director (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (1 page)
18 January 2013Appointment of Mr Richard James Stearn as a director (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a director (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (1 page)
18 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
18 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
9 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
9 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
9 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
9 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
9 August 2012Termination of appointment of David Reay as a director (1 page)
9 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
9 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 9 August 2012 (1 page)
9 August 2012Termination of appointment of David Reay as a director (1 page)
9 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
9 August 2012Termination of appointment of Andrew Storey as a director (1 page)
9 August 2012Termination of appointment of Andrew Storey as a director (1 page)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
10 January 2012Termination of appointment of Michael Marshall as a director (1 page)
10 January 2012Termination of appointment of Michael Marshall as a director (1 page)
10 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 November 2011Appointment of Susan Elizabeth Dixon as a director (2 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2011Appointment of Susan Elizabeth Dixon as a director (2 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Stephen Boid as a director (1 page)
7 November 2011Termination of appointment of Stephen Boid as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 November 2009Secretary's details changed for Thanalakshmi Janandran on 5 November 2009 (1 page)
9 November 2009Secretary's details changed for Thanalakshmi Janandran on 5 November 2009 (1 page)
9 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 5 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Michael Marshall on 5 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Marshall on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Stephen Boid on 5 November 2009 (2 pages)
9 November 2009Secretary's details changed for Thanalakshmi Janandran on 5 November 2009 (1 page)
9 November 2009Director's details changed for Stephen Boid on 5 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Stephen Boid on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Marshall on 5 November 2009 (2 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
23 October 2009Termination of appointment of Paul Martin as a director (1 page)
23 October 2009Termination of appointment of Paul Martin as a director (1 page)
23 October 2009Appointment of David Browell Reay as a director (2 pages)
23 October 2009Appointment of David Browell Reay as a director (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 05/11/08; full list of members (6 pages)
8 December 2008Return made up to 05/11/08; full list of members (6 pages)
14 November 2008Director appointed stephen boid (5 pages)
14 November 2008Director appointed stephen boid (5 pages)
14 July 2008Appointment terminated director michael youkee (1 page)
14 July 2008Appointment terminated director michael youkee (1 page)
27 May 2008Appointment terminated director robert johnson (1 page)
27 May 2008Director appointed andrew nicholas cenwulf storey (2 pages)
27 May 2008Director appointed andrew nicholas cenwulf storey (2 pages)
27 May 2008Appointment terminated director robert johnson (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 January 2008Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
14 January 2008Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008Company name changed surferdrift LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008New director appointed (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 10 upper bank street london E14 5JJ (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 10 upper bank street london E14 5JJ (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Company name changed surferdrift LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
5 November 2007Incorporation (28 pages)
5 November 2007Incorporation (28 pages)