Company NameWhitehelm Capital Infrastructure Debt Limited
Company StatusDissolved
Company Number10458759
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexander David Waller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2016(same day as company formation)
RoleHead Of Infrastructure Debt
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whitehelm Capital Limited 5th Floor
17 St Swithin's Lane
London
EC4N 8AL
Director NameMr Graham John Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed02 November 2016(same day as company formation)
RoleChief Executive Office
Country of ResidenceEngland
Correspondence AddressC/O Whitehelm Capital Limited 5th Floor
17 St Swithin's Lane
London
EC4N 8AL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed02 November 2016(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Gary Nigel Withers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE

Location

Registered AddressC/O Whitehelm Capital Limited 5th Floor
17 St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (3 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
12 March 2019Director's details changed for Mr Alexander David Waller on 1 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Graham John Matthews on 1 March 2019 (2 pages)
1 March 2019Registered office address changed from 15th Floor City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Whitehelm Capital Limited 5th Floor 17 st Swithin's Lane London EC4N 8AL on 1 March 2019 (1 page)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 July 2018Director's details changed for Mr Graham John Matthews on 3 July 2018 (2 pages)
21 December 2017Director's details changed for Mr Graham John Matthews on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Graham John Matthews on 21 December 2017 (2 pages)
20 December 2017Termination of appointment of Gary Nigel Withers as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Gary Nigel Withers as a director on 20 December 2017 (1 page)
9 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
14 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
14 November 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
14 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
14 November 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
11 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
11 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
(56 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
(56 pages)