Company NameAberdeen Infrastructure Limited
Company StatusActive
Company Number06671204
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NameBos Infrastructure Limited

Business Activity

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

Directors

Director NameMr Ivan Hong-Yee Wong
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(13 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameTMF Group Fund Administration (Guernsey) Limited (Corporation)
StatusCurrent
Appointed27 July 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressPO Box 543
Western Suite, Ground Floor Mill Court
La Charroterie
St Peter Port
GY1 1EJ
Secretary NameTMF Group Fund Services (Guernsey) Limited (Corporation)
StatusCurrent
Appointed27 July 2009(11 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
Correspondence AddressTop Floor, Mill Court La Charroterie
St. Peter Port
Guernsey
GY1 1EJ
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRowardennan, 5 Campbell Drive
Bearsden
Glasgow
Strathclyde
G61 4NF
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameMr Martin Timothy Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(5 months, 1 week after company formation)
Appointment Duration15 years (resigned 19 January 2024)
RoleBanker
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Director NameMr Ion Bruce Balfour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Level 6 33 Old Broad Street
London
EC2N 1HZ
Director NameMiss Karen Marie Hill
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2022)
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH

Contact

Websiteinfrahedge.com
Email address[email protected]
Telephone020 33952500
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Aberdeen Infrastructure Partners Lp Inc
100.00%
Ordinary

Financials

Year2014
Turnover£15,463,427
Net Worth-£1,771,833
Cash£2,958,263
Current Liabilities£4,702,244

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 January 2021Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 1 January 2021 (1 page)
16 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
19 August 2020Full accounts made up to 31 December 2019 (35 pages)
17 January 2020Secretary's details changed for State Street (Guernsey) Limited on 7 October 2019 (1 page)
19 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (34 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (29 pages)
16 March 2018Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Bow Bells House 1 Bread Street London EC4M 9HH on 16 March 2018 (1 page)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 1 July 2016 (2 pages)
18 August 2017Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 1 July 2016 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 July 2017Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
18 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2016Full accounts made up to 31 December 2015 (61 pages)
19 September 2016Full accounts made up to 31 December 2015 (61 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
20 August 2015Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages)
20 August 2015Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages)
23 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
23 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
23 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
23 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 December 2014Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages)
9 December 2014Appointment of Karen Marie Hill as a director on 31 October 2014 (3 pages)
9 December 2014Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages)
9 December 2014Appointment of Karen Marie Hill as a director on 31 October 2014 (3 pages)
25 September 2014Change of name notice (2 pages)
25 September 2014Company name changed bos infrastructure LIMITED\certificate issued on 25/09/14 (2 pages)
25 September 2014Change of name notice (2 pages)
25 September 2014Company name changed bos infrastructure LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
(2 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(7 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (26 pages)
30 April 2014Full accounts made up to 31 December 2013 (26 pages)
23 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(7 pages)
23 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
(7 pages)
2 September 2013Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 September 2013 (1 page)
20 May 2013Full accounts made up to 31 December 2012 (24 pages)
20 May 2013Full accounts made up to 31 December 2012 (24 pages)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
1 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
13 April 2011Full accounts made up to 31 December 2010 (22 pages)
13 April 2011Full accounts made up to 31 December 2010 (22 pages)
10 November 2010Director's details changed for Mr Andrew Leslie Tennant on 20 September 2010 (3 pages)
10 November 2010Director's details changed for Ivan Hong-Yee Wong on 20 September 2010 (3 pages)
10 November 2010Director's details changed for Ivan Hong-Yee Wong on 20 September 2010 (3 pages)
10 November 2010Director's details changed for Mr Andrew Leslie Tennant on 20 September 2010 (3 pages)
17 September 2010Appointment of Ivan Hong-Yee Wong as a director (3 pages)
17 September 2010Appointment of Ivan Hong-Yee Wong as a director (3 pages)
9 September 2010Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
9 September 2010Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
9 September 2010Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 (2 pages)
2 August 2010Appointment of Ion Bruce Balfour as a director (3 pages)
2 August 2010Termination of appointment of Ceri Richards as a director (2 pages)
2 August 2010Appointment of Ion Bruce Balfour as a director (3 pages)
2 August 2010Termination of appointment of Ceri Richards as a director (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (20 pages)
18 June 2010Full accounts made up to 31 December 2009 (20 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
31 July 2009Secretary appointed mourant guernsey LIMITED (2 pages)
31 July 2009Registered office changed on 31/07/2009 from level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
31 July 2009Secretary appointed mourant guernsey LIMITED (2 pages)
31 July 2009Registered office changed on 31/07/2009 from level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB (1 page)
26 February 2009Director appointed martin timothy smith (4 pages)
26 February 2009Director appointed martin timothy smith (4 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 November 2008Ad 17/11/08-17/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 November 2008Nc inc already adjusted 17/11/08 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2008Nc inc already adjusted 17/11/08 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2008Ad 17/11/08-17/11/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
2 September 2008Director appointed ceri richards (7 pages)
2 September 2008Director appointed ceri richards (7 pages)
22 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
22 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
12 August 2008Incorporation (18 pages)
12 August 2008Incorporation (18 pages)