Company NameTreasure Pfi/Ppp Infrastructure Investor General Partner Limited
Company StatusDissolved
Company Number09129565
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameLend Lease Pfi/Ppp Infrastructure Investor General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 September 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMaclay Murray &  Spens Llp (Corporation)
StatusClosed
Appointed19 January 2016(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 January 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameBarry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2014(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitelendlease.com

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

990 at £1Lend Lease Europe LTD
99.00%
Ordinary A
10 at £1Lend Lease Europe Limited
1.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
10 February 2016Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016 (2 pages)
10 February 2016Termination of appointment of Mark Boor as a director on 19 January 2016 (2 pages)
10 February 2016Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016 (3 pages)
10 February 2016Termination of appointment of Mark Boor as a director on 19 January 2016 (2 pages)
10 February 2016Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016 (2 pages)
10 February 2016Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016 (3 pages)
9 February 2016Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016 (2 pages)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(9 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(9 pages)
1 October 2014Particulars of variation of rights attached to shares (3 pages)
1 October 2014Particulars of variation of rights attached to shares (3 pages)
1 October 2014Change of share class name or designation (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
1 October 2014Change of share class name or designation (2 pages)
25 September 2014Appointment of Mr. Michael Joseph Ryan as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Alistair Graham Ray as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr John Mcdonagh as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr John Mcdonagh as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr. Michael Joseph Ryan as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Alistair Graham Ray as a director on 24 September 2014 (2 pages)
17 September 2014Termination of appointment of Barry Paul Millsom as a director on 8 September 2014 (1 page)
17 September 2014Appointment of Mark Boor as a director on 8 September 2014 (2 pages)
17 September 2014Appointment of Mark Boor as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Barry Paul Millsom as a director on 8 September 2014 (1 page)
17 September 2014Appointment of Mark Boor as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Barry Paul Millsom as a director on 8 September 2014 (1 page)
30 July 2014Company name changed lend lease pfi/ppp infrastructure investor general partner LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
30 July 2014Company name changed lend lease pfi/ppp infrastructure investor general partner LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
30 July 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 July 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 July 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
21 July 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1,000
(33 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1,000
(33 pages)