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(4 years, 4 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(6 years after company formation) |
Appointment Duration | 5 years, 4 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(10 years, 4 months after company formation) |
Appointment Duration | 1 year |
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 | 31 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mrs Katherine Claire Astley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlays Plc 10 South Colonnade Canary Wharf London E14 4PU |
Director Name | Mokoto Hattori |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 November 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 August 2013) |
Role | Commercial |
Country of Residence | United Kingddom |
Correspondence Address | The American Barns Banbury Road Lighthorne Warwick CV35 0AE |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlays Plc 10 South Colonnade Canary Wharf London E14 4PU |
Director Name | Mr Masanori Kohama |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 November 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2016) |
Role | Employee Of Mitsubishi Corporation |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Masami Saeki |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 2014) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | Diamond Uk Transmission Corporation Limited Mid Ci 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(1 year 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(2 years, 5 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(3 years, 4 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(4 years, 7 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 | 31 October 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(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 |
834.7k at £1 | Blue Transmission Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £835,000 |
Current Liabilities | £1,566,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
10 September 2013 | Delivered on: 16 September 2013 Persons entitled: Sumitomo Mitsui Banking Corporation (In Its Capacity as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 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) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
22 May 2018 | Director's details changed for Mr Tomoyuki Okuda on 17 April 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 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 | Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages) |
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 | Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page) |
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) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 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) |
30 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
30 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 | 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 | Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
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 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) |
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) |
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 | 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) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
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) |
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 December 2013 | Termination of appointment of Andrew Clapp as a director (2 pages) |
2 December 2013 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
2 December 2013 | Appointment of Infrastructure Managers Limited as a secretary (3 pages) |
2 December 2013 | Registered office address changed from the American Barns Banbury Road Lighthorne Warwick CV35 0AE England on 2 December 2013 (2 pages) |
2 December 2013 | Termination of appointment of Andrew Clapp as a director (2 pages) |
2 December 2013 | Registered office address changed from the American Barns Banbury Road Lighthorne Warwick CV35 0AE England on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from the American Barns Banbury Road Lighthorne Warwick CV35 0AE England on 2 December 2013 (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
16 September 2013 | Registration of charge 082758270001 (43 pages) |
16 September 2013 | Registration of charge 082758270001 (43 pages) |
30 August 2013 | Appointment of Masami Saeki as a director (3 pages) |
30 August 2013 | Appointment of Masami Saeki as a director (3 pages) |
22 August 2013 | Termination of appointment of Mokoto Hattori as a director (2 pages) |
22 August 2013 | Termination of appointment of Mokoto Hattori as a director (2 pages) |
7 December 2012 | Termination of appointment of Katherine Astley as a director (1 page) |
7 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
7 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
7 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
7 December 2012 | Termination of appointment of Katherine Astley as a director (1 page) |
7 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
6 December 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
6 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Katherine Astley as a director (1 page) |
6 December 2012 | Termination of appointment of Katherine Astley as a director (1 page) |
6 December 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
6 December 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
5 December 2012 | Appointment of Mr Michele Armanini as a director (3 pages) |
5 December 2012 | Appointment of Mr Masanori Kohama as a director (3 pages) |
5 December 2012 | Appointment of Mokoto Hattori as a director (3 pages) |
5 December 2012 | Appointment of Mr Andrew David Clapp as a director (3 pages) |
5 December 2012 | Appointment of Mokoto Hattori as a director (3 pages) |
5 December 2012 | Appointment of Mr Michele Armanini as a director (3 pages) |
5 December 2012 | Appointment of Mr Andrew David Clapp as a director (3 pages) |
5 December 2012 | Appointment of Mr Masanori Kohama as a director (3 pages) |
20 November 2012 | Company name changed alnery no. 3077 LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Company name changed alnery no. 3077 LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Change of name notice (2 pages) |
20 November 2012 | Change of name notice (2 pages) |
19 November 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
19 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
31 October 2012 | Incorporation (24 pages) |
31 October 2012 | Incorporation (24 pages) |