Company NameAllianz UK Infrastructure Debt Gp Limited
Company StatusActive
Company Number09054050
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMiss Claire Louise Rivers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleVice President Fund Setup
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameMrs Joanne Clare Wheatley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Institutional Client Account Management Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameMs Leigh McGregor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleVice President Client Account Manager Institutiona
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed07 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NamePhilip Anthony Dawes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleHead Of Consultant Relations
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameSven Rohloff
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleProduct Manager
Country of ResidenceGermany
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameLynn Janet Clark
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NamePeter William Irving Ingram
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameTracey Anne Lago
StatusResigned
Appointed16 April 2015(10 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 24 April 2017)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMrs Margaret Flynn Frost
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameMiss Sarah Anne Woodcock
StatusResigned
Appointed24 April 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Kevin David Hewitson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameEva Boehm
StatusResigned
Appointed28 June 2019(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 2020)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Allianz Global Investors Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£9,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

26 January 2024Director's details changed for Miss Claire Louise Rivers on 30 May 2023 (2 pages)
26 January 2024Director's details changed for Mrs Joanne Clare Wheatley on 30 May 2023 (2 pages)
26 January 2024Director's details changed for Ms Leigh Mcgregor on 30 May 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 December 2022 (50 pages)
4 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (50 pages)
1 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (47 pages)
13 July 2020Full accounts made up to 31 December 2019 (46 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 April 2020Director's details changed for Miss Claire Louise Rivers on 1 April 2020 (2 pages)
6 April 2020Director's details changed for Ms Leigh Mcgregor on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Miss Claire Louise Rivers on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mrs Joanne Clare Wheatley on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mrs Joanne Clare Wheatley on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Ms Leigh Mcgregor on 1 April 2020 (2 pages)
14 January 2020Termination of appointment of Eva Boehm as a secretary on 7 January 2020 (1 page)
14 January 2020Appointment of Alter Domus (Uk) Limited as a secretary on 7 January 2020 (2 pages)
3 October 2019Appointment of Ms Leigh Mcgregor as a director on 1 October 2019 (2 pages)
3 October 2019Termination of appointment of Margaret Flynn Frost as a director on 30 September 2019 (1 page)
11 July 2019Termination of appointment of Sarah Anne Woodcock as a secretary on 28 June 2019 (1 page)
11 July 2019Appointment of Eva Boehm as a secretary on 28 June 2019 (2 pages)
11 July 2019Termination of appointment of Lynn Janet Clark as a director on 28 June 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (45 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 January 2019Appointment of Mrs Joanne Clare Wheatley as a director on 24 January 2019 (2 pages)
29 November 2018Termination of appointment of Kevin David Hewitson as a director on 29 November 2018 (1 page)
23 October 2018Appointment of Miss Claire Louise Rivers as a director on 22 October 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (43 pages)
26 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Sven Rohloff as a director on 27 September 2017 (1 page)
13 October 2017Appointment of Mr Kevin David Hewitson as a director on 27 September 2017 (2 pages)
13 October 2017Appointment of Mr Kevin David Hewitson as a director on 27 September 2017 (2 pages)
13 October 2017Termination of appointment of Sven Rohloff as a director on 27 September 2017 (1 page)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Full accounts made up to 31 December 2016 (39 pages)
1 June 2017Full accounts made up to 31 December 2016 (39 pages)
19 May 2017Appointment of Miss Sarah Anne Woodcock as a secretary on 24 April 2017 (2 pages)
19 May 2017Termination of appointment of Tracey Anne Lago as a secretary on 24 April 2017 (1 page)
19 May 2017Termination of appointment of Tracey Anne Lago as a secretary on 24 April 2017 (1 page)
19 May 2017Appointment of Miss Sarah Anne Woodcock as a secretary on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Margaret Flynn Frost as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Margaret Flynn Frost as a director on 24 April 2017 (2 pages)
21 April 2017Termination of appointment of Philip Anthony Dawes as a director on 18 April 2017 (1 page)
21 April 2017Termination of appointment of Philip Anthony Dawes as a director on 18 April 2017 (1 page)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
10 May 2016Full accounts made up to 31 December 2015 (40 pages)
10 May 2016Full accounts made up to 31 December 2015 (40 pages)
10 May 2016Full accounts made up to 31 December 2015 (37 pages)
6 June 2015Full accounts made up to 31 December 2014 (36 pages)
6 June 2015Full accounts made up to 31 December 2014 (36 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
12 May 2015Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (2 pages)
12 May 2015Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (2 pages)
11 May 2015Appointment of Tracey Anne Lago as a secretary on 16 April 2015 (3 pages)
11 May 2015Appointment of Tracey Anne Lago as a secretary on 16 April 2015 (3 pages)
5 November 2014Statement of company's objects (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 November 2014Statement of company's objects (2 pages)
1 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
1 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1,000
(35 pages)
23 May 2014Registered office address changed from 119 Bishopsgate London EC2M 3TY England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 119 Bishopsgate London EC2M 3TY England on 23 May 2014 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1,000
(35 pages)