Company NameBlackmead Infrastructure Limited
Company StatusActive
Company Number08928992
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Fraser
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr David Michael Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Stephen James Thayer
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(5 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameForesight Fund Managers Limited (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websiteforesightgroup.eu
Email address[email protected]
Telephone020 36678100
Telephone regionLondon

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £0.01Averon Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£255,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

30 June 2023Delivered on: 5 July 2023
Persons entitled: Hamburg Commercial Bank Ag (As Security Trustee)

Classification: A registered charge
Outstanding
8 October 2020Delivered on: 19 October 2020
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 5,848,942.33
(3 pages)
25 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 5,748,942.33
(3 pages)
24 November 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 5,598,942.33
(3 pages)
19 October 2020Registration of charge 089289920003, created on 8 October 2020 (39 pages)
15 July 2020Satisfaction of charge 089289920002 in full (1 page)
9 July 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 03/04/2020
(2 pages)
9 July 2020Statement of capital on 9 July 2020
  • GBP 5,356,130.32
(5 pages)
9 July 2020Solvency Statement dated 03/04/20 (1 page)
9 July 2020Statement by Directors (1 page)
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5,356,130.32
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 5,156,130.32
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 5,206,130.32
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 5,106,130.32
(3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 4,956,130.32
(3 pages)
11 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 4,926,130.32
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 4,716,630.32
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 4,920,630.32
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 4,776,630.32
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 4,826,630.32
(3 pages)
20 November 2019Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 4,118,605.32
(4 pages)
11 March 2019Appointment of Mr David Michael Hughes as a director on 11 March 2019 (2 pages)
11 March 2019Appointment of Mr Stephen James Thayer as a director on 11 March 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (3 pages)
9 May 2018Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100.00
(8 pages)
9 May 2018Sub-division of shares on 6 March 2015 (6 pages)
24 April 2018Registration of charge 089289920002, created on 19 April 2018 (39 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
20 November 2017Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Satisfaction of charge 089289920001 in full (1 page)
1 November 2016Satisfaction of charge 089289920001 in full (1 page)
5 April 2016Registration of charge 089289920001, created on 1 April 2016 (31 pages)
5 April 2016Registration of charge 089289920001, created on 1 April 2016 (31 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Secretary's details changed for Foresight Fund Managers Limited on 12 May 2014 (1 page)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Secretary's details changed for Foresight Fund Managers Limited on 12 May 2014 (1 page)
6 May 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 (2 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
(17 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
(17 pages)