Company NameAllianz UK Infrastructure Debt Gp 2 Limited
Company StatusActive
Company Number10756265
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMiss Claire Louise Rivers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleVice President Fund Setup
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameMrs Joanne Clare Wheatley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Institutional Client Account Management Uk
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameMs Leigh McGregor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleVice President Client Account Manager Institutiona
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed07 January 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Kevin David Hewitson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameLynn Janet Clark
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleProduct Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMrs Margaret Flynn Frost
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameSarah Anne Woodcock
StatusResigned
Appointed05 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameEva Boehm
StatusResigned
Appointed28 June 2019(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 07 January 2020)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 December 2022 (49 pages)
4 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
12 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (50 pages)
20 May 2021Full accounts made up to 31 December 2020 (47 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (46 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 April 2020Director's details changed for Ms Leigh Mcgregor on 1 April 2020 (2 pages)
6 April 2020Director's details changed for Miss Claire Louise Rivers on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mrs Joanne Clare Wheatley on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Miss Claire Louise Rivers on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mrs Joanne Clare Wheatley on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Ms Leigh Mcgregor on 1 April 2020 (2 pages)
14 January 2020Termination of appointment of Eva Boehm as a secretary on 7 January 2020 (1 page)
14 January 2020Appointment of Alter Domus (Uk) Limited as a secretary on 7 January 2020 (2 pages)
3 October 2019Termination of appointment of Margaret Flynn Frost as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Ms Leigh Mcgregor as a director on 1 October 2019 (2 pages)
11 July 2019Appointment of Eva Boehm as a secretary on 28 June 2019 (2 pages)
11 July 2019Termination of appointment of Sarah Anne Woodcock as a secretary on 28 June 2019 (1 page)
11 July 2019Termination of appointment of Lynn Janet Clark as a director on 28 June 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (41 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mrs Joanne Clare Wheatley as a director on 24 January 2019 (2 pages)
29 November 2018Termination of appointment of Kevin David Hewitson as a director on 29 November 2018 (1 page)
23 October 2018Appointment of Miss Claire Louise Rivers as a director on 22 October 2018 (2 pages)
20 June 2018Full accounts made up to 31 December 2017 (10 pages)
21 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
16 January 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 1,000
(64 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 1,000
(64 pages)