ROAD MANAGEMENT GROUP LIMITED

ROAD MANAGEMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROAD MANAGEMENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02804119
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROAD MANAGEMENT GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ROAD MANAGEMENT GROUP LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROAD MANAGEMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRTANDERIS (2) PLCMar 26, 1993Mar 26, 1993

    What are the latest accounts for ROAD MANAGEMENT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROAD MANAGEMENT GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for ROAD MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Clement David Baptiste Leverd as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 21, 2025

    1 pagesAD01

    Change of details for Am Holdco Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Appointment of Mr Prince Yao Dakpoe as a director on Aug 06, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Director's details changed for Mr Matthew James Edwards on Jun 10, 2024

    2 pagesCH01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Angeliki Maria Exakoustidou as a director on Feb 03, 2023

    2 pagesAP01

    Termination of appointment of Alexander Victor Thorne as a director on Jan 17, 2023

    1 pagesTM01

    Director's details changed for Mr Matthew James Edwards on Aug 23, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on Jun 20, 2022

    2 pagesAP01

    Termination of appointment of Clement David Baptiste Leverd as a director on Jun 20, 2022

    1 pagesTM01

    Confirmation statement made on Apr 28, 2022 with updates

    4 pagesCS01

    Cessation of Kellogg Brown & Root Limited as a person with significant control on Feb 22, 2022

    1 pagesPSC07

    Termination of appointment of Peter John Meffan as a director on Feb 22, 2022

    1 pagesTM01

    Termination of appointment of Nicola Sparrow as a director on Feb 22, 2022

    1 pagesTM01

    Termination of appointment of Victor Ensenat Coe as a director on Nov 05, 2021

    1 pagesTM01

    Who are the officers of ROAD MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    EnglandBritish312182640001
    EDWARDS, Matthew James
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish222288660002
    JOHNSON, Lee
    North Street
    PE7 3RR Stilton
    Rms Depot
    Cambridgeshire
    United Kingdom
    Director
    North Street
    PE7 3RR Stilton
    Rms Depot
    Cambridgeshire
    United Kingdom
    United KingdomBritish181374250002
    LEVERD, Clement David Baptiste
    Level 7
    One Bartholomew Close, Barts Square
    ECA 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7
    One Bartholomew Close, Barts Square
    ECA 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomFrench342741300001
    NEVES, Joao Carlos Peres Ferreira
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandPortuguese297136360001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HAWKINS, Douglas George
    Wild Hatch Greenview Avenue
    Leigh
    TN11 8QT Tonbridge
    Kent
    Secretary
    Wild Hatch Greenview Avenue
    Leigh
    TN11 8QT Tonbridge
    Kent
    British46374590003
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    ALBEROLA, Carlos
    Montalban No.5
    FOREIGN Madrid
    28014
    Spain
    Director
    Montalban No.5
    FOREIGN Madrid
    28014
    Spain
    Spanish84180960001
    ARTHUR, Christopher Duncan
    26 Cheapside
    GU21 4JQ Woking
    Surrey
    Director
    26 Cheapside
    GU21 4JQ Woking
    Surrey
    British93323150001
    BARRIENTOS, Rebekah Arlene
    Jefferson Street
    77002 Houston
    601
    Texas
    Usa
    Director
    Jefferson Street
    77002 Houston
    601
    Texas
    Usa
    UsaAmerican163152140001
    BLASI, Laura Grau
    17-08034
    08034 Barcelona
    Avenida Pedralbes
    Spain
    Spain
    Director
    17-08034
    08034 Barcelona
    Avenida Pedralbes
    Spain
    Spain
    SpainSpanish265263150001
    BOWLER, David William
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    GermanyBritish151447090001
    CARVALHO, Guilherme Pimenta Froes De
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBrazilian159330540001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CLAMPETT, Richard Martin
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    Director
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    United KingdomBritish91834040001
    COE, Victor Ensenat
    08034 Barcelona
    Avenida Pedralbes, 17
    Spain
    Director
    08034 Barcelona
    Avenida Pedralbes, 17
    Spain
    SpainSpanish234468170001
    DAVIES, Nigel James Maxwell
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    Director
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    British830730001
    DEL RIO CARCANO, Carlos Francisco
    Av. Parc Logistic 12-20
    08040 Barcelona
    Abertis A
    Spain
    Director
    Av. Parc Logistic 12-20
    08040 Barcelona
    Abertis A
    Spain
    SpainSpanish181885650001
    DODD, Phillip Joseph
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    Director
    15 The Greenway
    Ickenham
    UB10 8LS Uxbridge
    Middlesex
    United KingdomBritish77844000001
    EVANS, Paul Anthony
    3 Oakmoor Cottage
    Bradley
    SO24 9SA Alresford
    Hampshire
    Director
    3 Oakmoor Cottage
    Bradley
    SO24 9SA Alresford
    Hampshire
    British69550600002
    EXAKOUSTIDOU, Angeliki Maria
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomGreek300416120001
    FETTERMAN, Anthony Jeffrey
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British104242370001
    GARCIA ZARANDIETA, Antonio
    C/ Ramon Y Cajal 2, Portal 1, 2 D
    FOREIGN Las Rozas, Madrid
    28230
    Spain
    Director
    C/ Ramon Y Cajal 2, Portal 1, 2 D
    FOREIGN Las Rozas, Madrid
    28230
    Spain
    Spanish102118610001
    GATEHOUSE, Mary Annabel
    72-104 Frank Lester Way
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    Director
    72-104 Frank Lester Way
    LU2 9NQ Luton
    Tbi House
    Bedfordshire
    United Kingdom
    United KingdomBritish133307340002
    GRAELLS FERRANDEZ, Jorge
    Avda. Parc Logistic 12-20
    Barcelona
    08040
    Spain
    Director
    Avda. Parc Logistic 12-20
    Barcelona
    08040
    Spain
    SpainSpanish185252080001
    HAWKINS, Douglas George
    Wild Hatch Greenview Avenue
    Leigh
    TN11 8QT Tonbridge
    Kent
    Director
    Wild Hatch Greenview Avenue
    Leigh
    TN11 8QT Tonbridge
    Kent
    British46374590003
    HENRY, Larry Jay
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Kbr Limited
    Surrey
    United Kingdom
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Kbr Limited
    Surrey
    United Kingdom
    United StatesAmerican117422260002
    JACKSON, Andrew Philip
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    Director
    6 Sparvells
    Eversley
    RG27 0QG Hook
    Hampshire
    EnglandBritish7921750002
    JAMES, Christopher
    19 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    Director
    19 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    British91732850001
    KIBBLEWHITE, Stephen Francis
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    Director
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    United KingdomBritish136766740001
    LAVERY, Christopher James
    King St
    M2 4WQ Manchester
    82
    United Kingdom
    Director
    King St
    M2 4WQ Manchester
    82
    United Kingdom
    EnglandBritish227430550001

    Who are the persons with significant control of ROAD MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    Apr 06, 2016
    Springfield Drive
    KT22 7NL Leatherhead
    Hill Park Court
    Surrey
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00645125
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    United Kingdom
    Apr 06, 2016
    55 Old Broad Street
    EC2M 1RX London
    Broad Street House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03046316
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06387403
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0