London
W1F 9QZ
Director Name | Mr Andreas RÃœHl |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 May 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28-32, 6e ÉTage Avenue Victor Hugo Paris 75116 |
Director Name | Mrs Khadija Donia Atif |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 May 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Broadwick Street London W1F 9QZ |
Secretary Name | Mrs Alice Monet |
---|---|
Status | Current |
Appointed | 08 February 2023(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | A12-1000 Place Jean-Paul-Riopelle Montreal Province Of Quebec H2z 2b3 |
Director Name | Mr Patrick CÔTÉ |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French,Canadian |
Status | Current |
Appointed | 24 August 2023(9 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Managing Director, Infrastructure |
Country of Residence | France |
Correspondence Address | Cdpq Paris 28-32, Avenue Victor Hugo, 6th Floor Paris 75116 |
Director Name | Cyrille Vittecoq |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul-Riopelle QuÉBec H2z 2b3 Montreal Canada |
Director Name | Macky Tall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul-Riopelle Montreal H2z 2b3 QuÉBec Canada |
Director Name | Luc Houle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul-Riopelle Montreal H2z 2b3 QuÉBec Canada |
Director Name | Pierre Fortier |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Vice-President |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul-Riopelle Montreal H2z 2b3 QuÉBec Canada |
Director Name | Normand Provost |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Executive Vice-President |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul-Riopelle Montreal H2z 2b3 Quebec Canada |
Secretary Name | ÈVe Giard |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1000 Place Jean-Paul-Riopelle MontrÉAl H2z 2b3 QuÉBec Canada |
Director Name | Mr Andreas Beroutsos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 July 2014(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2016) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1000 Place Jean-Paul Riopelle Montreal Quebec H2z 2b3 Canada |
Director Name | Mme Rana Ghorayeb |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 May 2019) |
Role | Vp - Infrastructure |
Country of Residence | Canada |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Louis Marie St-Maurice |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 January 2022) |
Role | Vice-President, Caisse De Depot Et Placement Di Qu |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul Riopelle Montreal Quebec H2z 2b3 |
Secretary Name | Melanie Julien |
---|---|
Status | Resigned |
Appointed | 17 July 2017(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | 1000 Place Jean-Paul-Riopelle Montreal Quebec H2z 2b3 |
Director Name | Mr Emmanuel Jaclot |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1000 Place Jean-Paul-Riopelle H2z 2b3 Montreal Quebec Canada |
Director Name | Mr Andreas RÜHl |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28-32, 6e ÉTage Avenue Victor Hugo Paris 75116 |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1m at £1 | Cpd Groupe Infrastrustures Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,806,000 |
Gross Profit | £33,397,000 |
Net Worth | -£21,536,000 |
Cash | £5,246,000 |
Current Liabilities | £179,757,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
18 August 2017 | Delivered on: 24 August 2017 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
---|---|
25 March 2014 | Delivered on: 2 April 2014 Persons entitled: Cdp Capital-Euromezz S.A.R.L. Unipersonnelle as "Security Trustee" Classification: A registered charge Outstanding |
6 November 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Olivier Georges Xavier Fortin as a director on 25 November 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
18 September 2019 | Director's details changed for Mr Emmanuel Jaclot on 18 September 2019 (2 pages) |
14 June 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 14 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Rana Ghorayeb as a director on 29 May 2019 (1 page) |
9 January 2019 | Termination of appointment of Macky Tall as a director on 10 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Emmanuel Jaclot as a director on 10 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 August 2017 | Satisfaction of charge 086931950001 in full (1 page) |
25 August 2017 | Satisfaction of charge 086931950001 in full (1 page) |
24 August 2017 | Registration of charge 086931950002, created on 18 August 2017 (34 pages) |
24 August 2017 | Registration of charge 086931950002, created on 18 August 2017 (34 pages) |
10 August 2017 | Second filing of Confirmation Statement dated 17/09/2016 (7 pages) |
10 August 2017 | Second filing of Confirmation Statement dated 17/09/2016 (7 pages) |
21 July 2017 | Appointment of Melanie Julien as a secretary on 17 July 2017 (2 pages) |
21 July 2017 | Appointment of Melanie Julien as a secretary on 17 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Ève Giard as a secretary on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Ève Giard as a secretary on 17 July 2017 (1 page) |
12 July 2017 | Director's details changed for Macky Tall on 12 May 2017 (2 pages) |
12 July 2017 | Director's details changed for Macky Tall on 12 May 2017 (2 pages) |
12 July 2017 | Change of details for a person with significant control (2 pages) |
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
27 September 2016 | Termination of appointment of Andreas Beroutsos as a director on 23 June 2016 (1 page) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates
|
27 September 2016 | Termination of appointment of Andreas Beroutsos as a director on 23 June 2016 (1 page) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates
|
29 July 2016 | Appointment of Louis Marie St-Maurice as a director on 23 June 2016 (2 pages) |
29 July 2016 | Appointment of Louis Marie St-Maurice as a director on 23 June 2016 (2 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
20 May 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
19 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
31 October 2014 | Termination of appointment of Pierre Fortier as a director on 14 October 2014 (1 page) |
31 October 2014 | Appointment of Mme Rana Ghorayeb as a director on 21 October 2014 (2 pages) |
31 October 2014 | Appointment of Mme Rana Ghorayeb as a director on 21 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Pierre Fortier as a director on 14 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Luc Houle as a director on 14 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Luc Houle as a director on 14 October 2014 (1 page) |
10 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 August 2014 | Appointment of Mr Andreas Beroutsos as a director on 15 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Normand Provost as a director on 15 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Normand Provost as a director on 15 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Andreas Beroutsos as a director on 15 July 2014 (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 April 2014 | Registration of charge 086931950001 (31 pages) |
2 April 2014 | Registration of charge 086931950001 (31 pages) |
12 December 2013 | Registered office address changed from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 40 4Th Floor 40 Dukes Place London EC3A 7NH England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 40 4Th Floor 40 Dukes Place London EC3A 7NH England on 12 December 2013 (1 page) |
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|