Company NameDurham Investments Holdco Limited
DirectorsJohn Ivor Cavill and Bryan Michael Acutt
Company StatusActive
Company Number06492287
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBryan Michael Acutt
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed04 February 2008(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameGuilherme Pimenta Froes De Carvalho
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed19 March 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameAlan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2012)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,199,694
Current Liabilities£32,808,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
10 July 2023Full accounts made up to 31 December 2022 (20 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (21 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (72 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (67 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
19 July 2018Full accounts made up to 31 December 2017 (68 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (60 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
11 February 2016Appointment of Bryan Michael Acutt as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Bryan Michael Acutt as a director on 10 February 2016 (2 pages)
11 February 2016Termination of appointment of Louis Javier Falero as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Louis Javier Falero as a director on 10 February 2016 (1 page)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
14 August 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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)
22 April 2015Director's details changed for Mr Louis Javier Falero on 21 August 2014 (2 pages)
22 April 2015Director's details changed for Mr Louis Javier Falero on 21 August 2014 (2 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
25 February 2014Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages)
25 February 2014Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mr. Louis Javier Falero on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr. Louis Javier Falero on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
3 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Termination of appointment of Biif Corporate Services Limited as a director (1 page)
2 April 2012Appointment of Louis Javier Falero as a director (2 pages)
2 April 2012Appointment of Louis Javier Falero as a director (2 pages)
2 April 2012Termination of appointment of Biif Corporate Services Limited as a director (1 page)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Full accounts made up to 31 December 2010 (15 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
12 January 2011Appointment of Biif Corporate Services Limited as a director (2 pages)
12 January 2011Termination of appointment of Guilherme Carvalho as a director (1 page)
12 January 2011Termination of appointment of Guilherme Carvalho as a director (1 page)
28 September 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
28 September 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
13 December 2009Full accounts made up to 31 December 2008 (15 pages)
13 December 2009Full accounts made up to 31 December 2008 (15 pages)
16 November 2009Appointment of John Ivor Cavill as a director (3 pages)
16 November 2009Appointment of John Ivor Cavill as a director (3 pages)
5 November 2009Termination of appointment of Alan Ritchie as a director (1 page)
5 November 2009Termination of appointment of Alan Ritchie as a director (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Return made up to 04/02/09; full list of members (10 pages)
23 July 2009Return made up to 04/02/09; full list of members (10 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Director appointed alan ritchie (2 pages)
8 June 2009Director appointed alan ritchie (2 pages)
28 May 2009Director appointed guilherme carvalho (2 pages)
28 May 2009Director appointed guilherme carvalho (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 20 st. James's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 20 st. James's street london SW1A 1ES (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
12 February 2008Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page)
12 February 2008Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page)
4 February 2008Incorporation (17 pages)
4 February 2008Incorporation (17 pages)