London
SE1 9PA
Secretary Name | Mr Philip Matthew House |
---|---|
Status | Current |
Appointed | 29 June 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mrs Shonaid Christina Ross Jemmett-Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Philip John Kenworthy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Ms Catherine Martina Doran |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Mark Alexander Fairless |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Dirty Lane London SE1 9PA |
Director Name | Mr Andrew Frederick John Neden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(8 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Jonathan Nicholas Ogden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX |
Director Name | Mr James Charles Deane Farrar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hill House Skinners Lane Wroxham Norwich NR12 8SJ |
Director Name | Mr John Carter Risley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2016(8 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2021) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 19 April 2016(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Stan William Leo Spavold |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2016(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2022) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Graeme Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2020) |
Role | Qualified Banker |
Country of Residence | Jersey |
Correspondence Address | 133 Houndsditch London EC3A 7BX |
Director Name | Mr Marc Jenkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 133 Houndsditch London EC3A 7BX |
Director Name | Mr David Ronald Gagie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr James William Alistair Hopkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Prologue Works 25 Marsh Street Bristol BS1 4AX |
Director Name | Mr Marcus John Treacher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Director Name | Mr Glen Lucken |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2023) |
Role | Interim Cfo |
Country of Residence | England |
Correspondence Address | Borough Yards 13 Dirty Lane London SE1 9PA |
Telephone | 07 825304999 |
---|---|
Telephone region | Mobile |
Registered Address | Borough Yards 13 Dirty Lane London SE1 9PA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
30 December 2019 | Delivered on: 6 January 2020 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
---|---|
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 24 May 2017 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Particulars: N/A. Outstanding |
13 February 2017 | Delivered on: 16 February 2017 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
17 November 2017 | Resolutions
|
---|---|
27 October 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
31 August 2017 | Confirmation statement made on 16 August 2017 with updates (10 pages) |
25 August 2017 | Resolutions
|
16 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
2 July 2017 | Director's details changed for Mr Phil Kenworthy on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Phil Kenworthy as a director on 29 June 2017 (2 pages) |
24 May 2017 | Registration of charge 097363760002, created on 12 May 2017 (54 pages) |
5 May 2017 | Group of companies' accounts made up to 31 December 2016 (51 pages) |
5 April 2017 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 3 December 2016
|
23 February 2017 | Registered office address changed from Level 29, the Gherkin St. Mary Axe London EC3A 8EP England to Level 29, the Gherkin 30 st. Mary Axe London EC3A 8EP on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Hill House Skinners Lane Wroxham Norwich NR12 8SJ England to Level 29, the Gherkin St. Mary Axe London EC3A 8EP on 23 February 2017 (1 page) |
31 January 2017 | Appointment of Mr Marc Jenkins as a director on 26 January 2017 (2 pages) |
24 January 2017 | Resolutions
|
12 January 2017 | Change of share class name or designation (2 pages) |
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2016 | Change of name notice (2 pages) |
19 December 2016 | Company name changed cb infrastructure LIMITED\certificate issued on 19/12/16
|
28 November 2016 | Termination of appointment of James Charles Deane Farrar as a director on 28 November 2016 (1 page) |
4 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
2 September 2016 | Appointment of Mr Graeme Smith as a director on 28 July 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 28 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
30 June 2016 | Appointment of Mr Philip Matthew House as a secretary on 29 June 2016 (2 pages) |
23 June 2016 | Resolutions
|
8 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
3 May 2016 | Sub-division of shares on 18 December 2015 (5 pages) |
25 April 2016 | Appointment of Mr Stan William Leo Spavold as a director on 19 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Mel Gerard Carvill as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr John Carter Risley as a director on 19 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
13 April 2016 | Director's details changed for Mr Charles Ashley Mcmanus on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Charles Ashley Mcmanus as a director on 18 December 2015 (2 pages) |
12 April 2016 | Appointment of Mr James Charles Deane Farrar as a director on 18 December 2015 (2 pages) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|