Company NameThe Private Infrastructure Development Group Limited
Company StatusActive
Company Number11265124
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameAndrew Philip Bainbridge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Jeremy Patrick Stewart Crawford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameYukiko Omura
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameDr Johan Frans Jozef Maria Bastin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMichelle Anne Hill
StatusCurrent
Appointed15 July 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMrs Rachel Elizabeth Kyte
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameNwakerendu Uchechi Orji
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameLiengseng Wee
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican,Singaporean
StatusCurrent
Appointed01 March 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Chrispin Mwila Chikwashi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,Zambian
StatusCurrent
Appointed01 May 2023(5 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Tania Louise Songini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameJohn Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceKorea
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameDiane Harris
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Rachel June English
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMarriott Davies Yapp Llp (Corporation)
StatusResigned
Appointed14 March 2019(11 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 15 July 2019)
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

30 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
19 March 2024Cessation of Norwegian Ministry of Foreign Affairs as a person with significant control on 27 February 2024 (1 page)
26 September 2023Group of companies' accounts made up to 31 December 2022 (87 pages)
20 July 2023Termination of appointment of John Walker as a director on 30 June 2023 (1 page)
20 July 2023Termination of appointment of Tania Louise Songini as a director on 30 June 2023 (1 page)
7 July 2023Cessation of Minimax Ltd as a person with significant control on 7 July 2023 (1 page)
7 July 2023Director's details changed for Dr Johan Frans Jozef Maria Bastin on 1 January 2023 (2 pages)
7 July 2023Cessation of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 7 July 2023 (1 page)
11 May 2023Appointment of Mr Chrispin Mwila Chikwashi as a director on 1 May 2023 (2 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 March 2023Appointment of Liengseng Wee as a director on 1 March 2023 (2 pages)
13 March 2023Appointment of Nwakerendu Uchechi Orji as a director on 1 March 2023 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (88 pages)
21 April 2022Change of details for Multiconsult Trustees Ltd as a person with significant control on 30 November 2021 (2 pages)
30 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
21 March 2022Appointment of Mrs Rachel Elizabeth Kyte as a director on 1 January 2022 (2 pages)
30 June 2021Termination of appointment of Rachel June English as a director on 17 June 2021 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (78 pages)
12 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
9 April 2021Change of details for Her Britannic Majesty's Secretary of State for International Development as a person with significant control on 16 June 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (60 pages)
1 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 July 2019Appointment of Michelle Anne Hill as a secretary on 15 July 2019 (2 pages)
18 July 2019Termination of appointment of Marriott Davies Yapp Llp as a secretary on 15 July 2019 (1 page)
16 April 2019Notification of Multiconsult Trustees Ltd as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Notification of Minimax Ltd as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Cessation of Sg Hambros Trust Company Ltd as Trustee of the Pidg Trust as a person with significant control on 16 April 2019 (1 page)
16 April 2019Notification of Sg Kleinwort Hambros Trust Company (Uk) Limited as a person with significant control on 16 April 2019 (2 pages)
12 April 2019Full accounts made up to 31 December 2018 (49 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
14 March 2019Termination of appointment of Diane Harris as a secretary on 14 March 2019 (1 page)
14 March 2019Appointment of Marriott Davies Yapp Llp as a secretary on 14 March 2019 (2 pages)
14 March 2019Appointment of Ms Rachel June English as a director on 11 March 2019 (2 pages)
9 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 April 2018Registered office address changed from Kings Buildings, 16 Smith Square London SW1P 3HQ to 6 Bevis Marks London EC3A 7BA on 27 April 2018 (1 page)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 1
(81 pages)