London
EC4N 6AF
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2014(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 February 2019) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Honor Oak Road London SE23 3RZ |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
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 |
1 at £1 | Barclays European Infrastructure Ii LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
---|---|
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West 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 North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 April 2015 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
7 April 2015 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 (1 page) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 June 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
23 June 2014 | Appointment of John Ivor Cavill as a director (2 pages) |
9 June 2014 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 9 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
9 June 2014 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
9 June 2014 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 9 June 2014 (2 pages) |
18 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 December 2012 | Appointment of Mr Michael Forrest as a director (3 pages) |
16 November 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 February 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
8 September 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
27 August 2009 | Incorporation (20 pages) |