London
WC1V 6BA
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Matthew John Pitts |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Financier |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Mr David Mark Holmes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Ms Tara Courtney Davies |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Level 31 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Mark Jonathan Dooley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 31 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Plc 1 Churchill Place London E14 5HP |
Director Name | Matthias Alexander Reicherter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Capital 1 Churchill Place London E14 5HP |
Director Name | Makoto Hattori |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2013) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Masanori Kohama |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2016) |
Role | Commercial |
Country of Residence | Japan |
Correspondence Address | 6-1 Marunouchi 2-Chome Chiyoda-Ku Tokyo 100-8086 Japan |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 April 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Masami Saeki |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 March 2023) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | The American Barns Banbury Road Lighthorne Warwickshire CV35 0AE |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Satoshi Shimizu |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 February 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Tomoyuki Okuda |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6BA |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
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 |
160.5k at £1 | Blue Transmission Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,000 |
Current Liabilities | £271,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
21 October 2011 | Delivered on: 29 October 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the chargor and the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
9 September 2019 | Director's details changed for Mr Gary Thornton on 9 September 2019 (2 pages) |
16 July 2019 | Full accounts made up to 31 March 2019 (107 pages) |
4 December 2018 | Director's details changed for Mr Matthew John Pitts on 28 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Matthew John Pitts as a director on 28 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Tomoyuki Okuda as a director on 28 November 2018 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
22 May 2018 | Director's details changed for Mr Tomoyuki Okuda on 17 April 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 June 2017 | Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages) |
7 March 2017 | Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages) |
29 September 2016 | Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
2 March 2016 | Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages) |
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (21 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) |
29 April 2015 | Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
5 March 2014 | Appointment of Gary Thornton as a director (2 pages) |
5 March 2014 | Appointment of Gary Thornton as a director (2 pages) |
4 March 2014 | Termination of appointment of Masami Saeki as a director (1 page) |
4 March 2014 | Termination of appointment of Masami Saeki as a director (1 page) |
19 December 2013 | Appointment of Graham Farley as a director (2 pages) |
19 December 2013 | Appointment of Graham Farley as a director (2 pages) |
24 October 2013 | Termination of appointment of Andrew Clapp as a director (1 page) |
24 October 2013 | Termination of appointment of Andrew Clapp as a director (1 page) |
27 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
5 June 2013 | Appointment of Mr Masami Saeki as a director (2 pages) |
5 June 2013 | Appointment of Mr Masami Saeki as a director (2 pages) |
4 June 2013 | Director's details changed for Mr Michele Armanini on 4 September 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Michele Armanini on 4 September 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Michele Armanini on 4 September 2012 (2 pages) |
3 June 2013 | Termination of appointment of Makoto Hattori as a director (1 page) |
3 June 2013 | Termination of appointment of Makoto Hattori as a director (1 page) |
26 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 26 February 2013 (2 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages) |
9 May 2012 | Appointment of Michele Armanini as a director (2 pages) |
9 May 2012 | Appointment of Michele Armanini as a director (2 pages) |
8 May 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
8 May 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 December 2011 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
8 December 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2011 (1 page) |
8 December 2011 | Appointment of Infrastructure Managers Limited as a secretary (2 pages) |
8 December 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 December 2011 (1 page) |
22 November 2011 | Appointment of Masanori Kohama as a director (3 pages) |
22 November 2011 | Appointment of Masanori Kohama as a director (3 pages) |
22 November 2011 | Appointment of Makoto Hattori as a director (3 pages) |
22 November 2011 | Appointment of Makoto Hattori as a director (3 pages) |
4 November 2011 | Termination of appointment of Mark Dooley as a director (2 pages) |
4 November 2011 | Termination of appointment of Tara Davies as a director (2 pages) |
4 November 2011 | Termination of appointment of Mark Dooley as a director (2 pages) |
4 November 2011 | Termination of appointment of Tara Davies as a director (2 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
26 September 2011 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
26 September 2011 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
23 September 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
23 September 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HD on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HD on 14 April 2011 (1 page) |
5 November 2010 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
5 November 2010 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
20 October 2010 | Appointment of Matthias Alexander Reicherter as a director (3 pages) |
20 October 2010 | Appointment of Andrew Matthews as a director (3 pages) |
20 October 2010 | Appointment of Andrew Matthews as a director (3 pages) |
20 October 2010 | Appointment of Matthias Alexander Reicherter as a director (3 pages) |
19 October 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
19 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
19 October 2010 | Appointment of Tara Courtney Davies as a director (3 pages) |
19 October 2010 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
19 October 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 October 2010 (2 pages) |
19 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
19 October 2010 | Appointment of Mr Mark Jonathan Dooley as a director (3 pages) |
19 October 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
19 October 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 October 2010 (2 pages) |
19 October 2010 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
19 October 2010 | Appointment of Mr Mark Jonathan Dooley as a director (3 pages) |
19 October 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
19 October 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
19 October 2010 | Appointment of Tara Courtney Davies as a director (3 pages) |
19 October 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
19 October 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Company name changed alnery no. 2937 LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Company name changed alnery no. 2937 LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
23 August 2010 | Incorporation (23 pages) |
23 August 2010 | Incorporation (23 pages) |