London
EC4N 6AF
Director Name | Bryan Michael Acutt |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(8 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Guilherme Pimenta Froes De Carvalho |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,199,694 |
Current Liabilities | £32,808,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
10 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 December 2019 (72 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (67 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (60 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 February 2016 | Appointment of Bryan Michael Acutt as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Bryan Michael Acutt as a director on 10 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Louis Javier Falero as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Louis Javier Falero as a director on 10 February 2016 (1 page) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Louis Javier Falero on 21 August 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Louis Javier Falero on 21 August 2014 (2 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 February 2014 | Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr John Ivor Cavill on 11 November 2013 (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Mr. Louis Javier Falero on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr. Louis Javier Falero on 28 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
2 April 2012 | Appointment of Louis Javier Falero as a director (2 pages) |
2 April 2012 | Appointment of Louis Javier Falero as a director (2 pages) |
2 April 2012 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
12 January 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
12 January 2011 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
12 January 2011 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
28 September 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
16 November 2009 | Appointment of John Ivor Cavill as a director (3 pages) |
5 November 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
5 November 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Return made up to 04/02/09; full list of members (10 pages) |
23 July 2009 | Return made up to 04/02/09; full list of members (10 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Director appointed alan ritchie (2 pages) |
8 June 2009 | Director appointed alan ritchie (2 pages) |
28 May 2009 | Director appointed guilherme carvalho (2 pages) |
28 May 2009 | Director appointed guilherme carvalho (2 pages) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 20 st. James's street london SW1A 1ES (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 20 st. James's street london SW1A 1ES (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
12 February 2008 | Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page) |
12 February 2008 | Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page) |
4 February 2008 | Incorporation (17 pages) |
4 February 2008 | Incorporation (17 pages) |