Company NameSite UK Spv Limited
DirectorsGraeme Peter Ferguson and Christine Leung
Company StatusActive
Company Number08254837
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGraeme Peter Ferguson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 Berkeley Square House
Berkeley Square
London
W1J 6BZ
Director NameMiss Christine Leung
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(11 years after company formation)
Appointment Duration5 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2019(6 years, 5 months after company formation)
Appointment Duration5 years
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Simon Richard Constable Ellis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Amp Capital Investors (Uk) Limited 4th Floor
Berkeley Square
London
W1J 6BX
Director NameMr David Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Amp Capital Investors (Uk) Limited 4th Floor
Berkeley Square
London
W1J 6BX
Director NameMr Olivier Georges Xavier Fortin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Amp Capital Investors (Uk) Limited 4th Floor
Berkeley Square
London
W1J 6BX
Director NameMr Manish Aggarwal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2022)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameGraeme Peter Ferguson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 November 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 Berkeley Square House
Berkeley Square
London
W1J 6BZ
Director NameMr David Rocyn Rees
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2022(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2023)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2013(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered Address7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

79.8m at £1Amp Capital Investors (European Infrastructure No 4) Sarl
95.05%
Redeemable Preference
4.2m at £1Airport Sarl
4.95%
Ordinary

Financials

Year2014
Net Worth-£4,824
Cash£7,180
Current Liabilities£12,005

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

6 April 2023Notification of Infrabridge Investors (Uk) Limited as a person with significant control on 2 February 2023 (2 pages)
5 April 2023Notification of Digitalbridge Group, Inc. as a person with significant control on 2 February 2023 (2 pages)
5 April 2023Withdrawal of a person with significant control statement on 5 April 2023 (2 pages)
18 January 2023Appointment of Mr David Rocyn Rees as a director on 13 December 2022 (2 pages)
18 January 2023Termination of appointment of Manish Aggarwal as a director on 13 December 2022 (1 page)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 October 2022Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 11 October 2022 (1 page)
11 October 2022Secretary's details changed for Accomplish Secretaries Limited on 11 October 2022 (1 page)
17 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 December 2020Appointment of Graeme Peter Ferguson as a director on 1 December 2020 (2 pages)
15 December 2020Termination of appointment of Graeme Peter Ferguson as a director on 30 November 2020 (1 page)
8 December 2020Appointment of Graeme Peter Ferguson as a director on 30 November 2020 (2 pages)
8 December 2020Termination of appointment of David Rocyn Rees as a director on 30 November 2020 (1 page)
20 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 April 2019Termination of appointment of Clyde Secretaries Limited as a secretary on 2 April 2019 (1 page)
8 April 2019Appointment of Accomplish Secretaries Limited as a secretary on 2 April 2019 (2 pages)
8 April 2019Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 April 2019 (1 page)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 83,905,762
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 83,905,762
(5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 83,905,762
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 83,905,762
(5 pages)
28 August 2014Appointment of Mr Manish Aggarwal as a director on 25 June 2014 (2 pages)
28 August 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
28 August 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
28 August 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
28 August 2014Appointment of Mr Manish Aggarwal as a director on 25 June 2014 (2 pages)
28 August 2014Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page)
4 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 83,905,762
(6 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 83,905,762
(6 pages)
9 May 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 4,155,762
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 4,155,762
(3 pages)
8 May 2013Registered office address changed from C/O Amp Capital Investors (Uk) Limited 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Amp Capital Investors (Uk) Limited 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Amp Capital Investors (Uk) Limited 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 8 May 2013 (1 page)
7 May 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
7 May 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages)
7 May 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
7 May 2013Termination of appointment of Simon Ellis as a director (1 page)
7 May 2013Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages)
7 May 2013Termination of appointment of Simon Ellis as a director (1 page)
22 April 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 83,905,762
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 83,905,762
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 83,905,762
(5 pages)
7 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 83,905,762
(5 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(38 pages)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 October 2012Incorporation (42 pages)
16 October 2012Incorporation (42 pages)