London
EC4M 9HH
Secretary Name | Joanne Shepherd |
---|---|
Status | Current |
Appointed | 01 August 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Michael George Kean |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Nicholas Flynn |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Dominic James Helmsley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Mark Roy Swindell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Infrastructure Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Mr Nicholas Stuart English |
---|---|
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Maciej Tarasiuk |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Nicolas Ritter |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 January 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee Classification: A registered charge Outstanding |
---|
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
13 June 2023 | Termination of appointment of Michael George Kean as a director on 13 June 2023 (1 page) |
13 June 2023 | Appointment of Matthew James Allen as a director on 13 June 2023 (2 pages) |
28 March 2023 | Appointment of Mr Mark William Jackson as a director on 27 March 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 July 2022 | Amended group of companies' accounts made up to 31 December 2021 (37 pages) |
25 May 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
10 November 2021 | Director's details changed for Mr Nicholas Flynn on 10 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 9 November 2021 (2 pages) |
10 May 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
1 February 2021 | Appointment of Mr Nicholas Flynn as a director on 21 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Maciej Tarasiuk as a director on 21 January 2021 (1 page) |
16 November 2020 | Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 16 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with updates (3 pages) |
2 September 2019 | Appointment of Mr Michael George Kean as a director on 1 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Mark Roy Swindell as a director on 1 September 2019 (1 page) |
7 June 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
19 February 2019 | Appointment of Mr Roger Mcdonald as a director on 22 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of Nicolas Ritter as a director on 22 January 2019 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 August 2018 | Appointment of Joanne Shepherd as a secretary on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Nicholas Stuart English as a secretary on 1 August 2018 (1 page) |
12 July 2018 | Director's details changed (2 pages) |
25 June 2018 | Termination of appointment of Dominic James Helmsley as a director on 19 June 2018 (1 page) |
25 June 2018 | Appointment of Nicolas Ritter as a director on 19 June 2018 (2 pages) |
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
1 May 2018 | Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 1 May 2018 (1 page) |
1 March 2018 | Director's details changed for Mr Maciej Tarasiuk on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Dominic James Helmsley on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Mark Roy Swindell on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 1 March 2018 (2 pages) |
19 February 2018 | Cessation of Sl Captial Partners Llp as a person with significant control on 26 June 2017 (1 page) |
10 February 2018 | Cessation of Slcp (General Partner Infrastructure I) Limited as a person with significant control on 26 June 2017 (1 page) |
9 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
9 February 2018 | Cessation of Sl Capital Infrastructure 1 Lp as a person with significant control on 6 April 2016 (1 page) |
9 February 2018 | Notification of Sl Capital Infrastructure I Lp as a person with significant control on 26 June 2017 (2 pages) |
9 February 2018 | Notification of Sl Captial Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Notification of Slcp (General Partner Infrastructure I) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Second filing of a statement of capital following an allotment of shares on 17 February 2016
|
15 January 2018 | Second filing of a statement of capital following an allotment of shares on 17 February 2016
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 17 February 2016
|
10 April 2017 | Statement of capital following an allotment of shares on 17 February 2016
|
10 April 2017 | Statement of capital following an allotment of shares on 17 February 2016
|
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 May 2016 | Director's details changed for Mr Maciej Tarasiuk on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Maciej Tarasiuk on 11 May 2016 (2 pages) |
24 March 2016 | Appointment of Mr Maciej Tarasiuk as a director on 16 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Maciej Tarasiuk as a director on 16 March 2016 (2 pages) |
10 March 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
10 March 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
18 February 2016 | Registration of charge 099780170001, created on 17 February 2016 (39 pages) |
18 February 2016 | Registration of charge 099780170001, created on 17 February 2016 (39 pages) |
29 January 2016 | Incorporation
Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation
Statement of capital on 2016-01-29
|