Company NameConnect Infrastructure Bidco Limited
Company StatusActive
Company Number11320032
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Holden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr William Gregory Mesch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed16 July 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Nicholas James Dunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMs Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Matteo Botto Poala
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Peterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Mark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12, St James's Square
London
SW1Y 4LB
Director NameMr Stephane Julien Ifker
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address3rd Floor 11-12, St James's Square
London
SW1Y 4LB
Director NameMr Philippe Louis Hubert Camu
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed20 April 2018(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Terence Alan Hart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12, St James's Square
London
SW1Y 4LB

Location

Registered Address15 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

13 July 2023Full accounts made up to 31 December 2022 (25 pages)
2 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
5 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 13,848,511.4
(3 pages)
20 September 2022Full accounts made up to 31 December 2021 (24 pages)
15 July 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 13,367,442.17
(4 pages)
4 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
31 March 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 13,079,280.64
(4 pages)
17 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 12,008,126.79
(3 pages)
11 December 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 12,008,126.79
(3 pages)
30 September 2021Full accounts made up to 31 December 2020 (23 pages)
7 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 July 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 11,783,126.79
(3 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
8 July 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
6 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10,995,758.37
(3 pages)
2 March 2021Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages)
2 March 2021Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 15 Bedford Street London WC2E 9HE on 2 March 2021 (1 page)
6 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (22 pages)
21 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 9,898,475.85
(3 pages)
8 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 9,157,735.11
(3 pages)
2 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 8,846,623.99
(3 pages)
2 October 2020Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page)
14 September 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 8,819,700.92
(3 pages)
8 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 July 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 8,219,700.92
(3 pages)
30 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6,815,700.92
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 28 November 2019
  • GBP 6,215,700.92
(3 pages)
23 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2019Full accounts made up to 31 December 2018 (23 pages)
4 October 2019Termination of appointment of Stephane Julien Ifker as a director on 16 July 2019 (1 page)
4 October 2019Appointment of Mr Terence Alan Hart as a director on 16 July 2019 (2 pages)
4 October 2019Appointment of Mr Simon Holden as a director on 16 July 2019 (2 pages)
4 October 2019Termination of appointment of Philippe Louis Hubert Camu as a director on 16 July 2019 (1 page)
4 October 2019Termination of appointment of Mark John Crosbie as a director on 16 July 2019 (1 page)
4 October 2019Appointment of Mr William Gregory Mesch as a director on 16 July 2019 (2 pages)
4 October 2019Termination of appointment of Matteo Botto Poala as a director on 16 July 2019 (1 page)
21 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
5 December 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
10 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 5,495,700.92
(3 pages)
1 August 2018Sub-division of shares on 27 June 2018 (5 pages)
23 April 2018Appointment of Mr Philippe Louis Hubert Camu as a director on 20 April 2018 (2 pages)
23 April 2018Termination of appointment of Natalia Ross as a director on 20 April 2018 (1 page)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
(28 pages)