1 Horse Guards Road
London
SW1A 2HQ
Director Name | Mrs Rachel Louise Nodder |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(8 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Iuk Investments Limited, Ipa, Hm Treasury Horse Gu London SW1A 2HQ |
Director Name | Ms Madeleine Diann Spring |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 January 2024(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2014(same day as company formation) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Philip Jonathan Harris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Maurice Charles Bourne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Partk Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mrs Joanna Lisette Fox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bere Farm Winsham Chard Somerset TA20 4JQ |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr William James Tebbutt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2018) |
Role | Bid Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2024) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Angeliki Maria Exakoustidou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 May 2023(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 19 January 2024) |
Role | Associate Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.5k at £1 | Galliford Try Investments Neps LTD 45.00% Ordinary |
---|---|
4.5k at £1 | Infrastructure Investments Holdings Limited 45.00% Ordinary |
1000 at £1 | Iuk Investments Limited 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
10 March 2015 | Delivered on: 13 March 2015 Persons entitled: Deutsche Trustee Company Limited Classification: A registered charge Outstanding |
---|
2 February 2024 | Notification of John Laing Investments Holding Limited as a person with significant control on 19 January 2024 (2 pages) |
---|---|
1 February 2024 | Appointment of Ms Madeleine Diann Spring as a director on 19 January 2024 (2 pages) |
1 February 2024 | Appointment of Mr Robert James Newton as a director on 19 January 2024 (2 pages) |
1 February 2024 | Cessation of Infrastructure Investments Holdings Limited as a person with significant control on 19 January 2024 (1 page) |
1 February 2024 | Termination of appointment of Natalia Poupard as a director on 19 January 2024 (1 page) |
1 February 2024 | Termination of appointment of Angeliki Maria Exakoustidou as a director on 19 January 2024 (1 page) |
29 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
31 October 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
28 July 2023 | Appointment of Ms Angeliki Maria Exakoustidou as a director on 18 May 2023 (2 pages) |
27 July 2023 | Termination of appointment of Mark Geoffrey David Holden as a director on 18 May 2023 (1 page) |
20 December 2022 | Appointment of Rachel Nodder as a director on 25 November 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
30 March 2022 | Termination of appointment of Joanna Lisette Fox as a director on 16 March 2022 (1 page) |
8 December 2021 | Termination of appointment of Elena Giorgiana Wegener as a director on 7 December 2021 (1 page) |
1 December 2021 | Appointment of Mrs Natalia Poupard as a director on 24 November 2021 (2 pages) |
25 November 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
25 November 2021 | Second filing of Confirmation Statement dated 12 November 2018 (3 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Mr Mark Geoffrey David Holden on 17 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Elena Giorgiana Wegener on 17 March 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
27 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
4 November 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
6 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 November 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates
|
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
25 April 2018 | Cessation of Galliford Try Investments Neps Limited as a person with significant control on 23 March 2018 (1 page) |
25 April 2018 | Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 23 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Philip Jonathan Harris as a director on 23 March 2018 (1 page) |
4 April 2018 | Termination of appointment of William James Tebbutt as a director on 23 March 2018 (1 page) |
4 April 2018 | Termination of appointment of Brian Love as a director on 23 March 2018 (1 page) |
23 March 2018 | Director's details changed for Mrs Joanna Lisette Fox on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mrs Joanna Lisette Fox on 23 March 2018
|
23 March 2018 | Director's details changed for Mrs Joanna Lisette Fox on 23 March 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
14 March 2017 | Appointment of Mr William James Tebbutt as a director on 15 December 2016 (2 pages) |
14 March 2017 | Appointment of Mr William James Tebbutt as a director on 15 December 2016 (2 pages) |
14 March 2017 | Termination of appointment of Maurice Charles Bourne as a director on 15 December 2016 (1 page) |
14 March 2017 | Termination of appointment of Maurice Charles Bourne as a director on 15 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Jayesh Doshi as a director on 15 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Jayesh Doshi as a director on 15 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
3 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 April 2015 | Appointment of Maurice Charles Bourne as a director on 25 February 2015 (3 pages) |
17 April 2015 | Appointment of Maurice Charles Bourne as a director on 25 February 2015 (3 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
31 March 2015 | Appointment of Jo Fox as a director on 25 February 2015 (3 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Appointment of Mark Holden as a director on 25 February 2015 (3 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
31 March 2015 | Appointment of Ms Elena Giorgiana Wegener as a director on 25 February 2015 (3 pages) |
31 March 2015 | Appointment of Jo Fox as a director on 25 February 2015 (3 pages) |
31 March 2015 | Appointment of Mark Holden as a director on 25 February 2015 (3 pages) |
31 March 2015 | Appointment of Ms Elena Giorgiana Wegener as a director on 25 February 2015 (3 pages) |
13 March 2015 | Registration of charge 093041970001, created on 10 March 2015 (41 pages) |
13 March 2015 | Registration of charge 093041970001, created on 10 March 2015 (41 pages) |
10 November 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 10 November 2014 (2 pages) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|