CONNECT M1-A1 HOLDINGS LIMITED
Overview
| Company Name | CONNECT M1-A1 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03059235 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNECT M1-A1 HOLDINGS LIMITED?
- Construction of roads and motorways (42110) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONNECT M1-A1 HOLDINGS LIMITED located?
| Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNECT M1-A1 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE LINK (HOLDINGS) LIMITED | May 26, 1995 | May 26, 1995 |
| ALNERY NO. 1460 LIMITED | May 22, 1995 | May 22, 1995 |
What are the latest accounts for CONNECT M1-A1 HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONNECT M1-A1 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for CONNECT M1-A1 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Appointment of Mr Clement David Baptiste Leverd as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melissa Brook as a secretary on Nov 11, 2024 | 1 pages | TM02 | ||
Appointment of Miss Tracy Rutherford as a secretary on Nov 11, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Appointment of Melissa Brook as a secretary on Aug 09, 2024 | 2 pages | AP03 | ||
Termination of appointment of Saiema Ibrahim as a secretary on Aug 09, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Josh Callum Bond as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adam Paul Walker as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alastair John Campbell as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Appointment of Saiema Ibrahim as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Hewitt as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Hewitt as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Melissa Brook as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Joao Carlos Peres Ferreira Neves on Nov 21, 2022 | 2 pages | CH01 | ||
Termination of appointment of Alexander Victor Thorne as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Angeliki Maria Exakoustidou as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Termination of appointment of Clement David Baptiste Leverd as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Who are the officers of CONNECT M1-A1 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTHERFORD, Tracy | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 329250840001 | |||||||
| BOND, Josh Callum | Director | Saltire Court 20 Castle Terrace EH1 2EE Edinburgh Infrastructure Managers Ltd United Kingdom | United Kingdom | British | 322859420001 | |||||
| CAMPBELL, Alastair John | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England United Kingdom | United Kingdom | British | 138735100001 | |||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | 222288660001 | |||||
| LEVERD, Clement David Baptiste | Director | Level 7 One Bartholomew Close EC1A 7BL Barts Square Infrared Capital Partners Limited London United Kingdom | United Kingdom | French | 341261470001 | |||||
| MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | 191134000001 | |||||
| PERES FERREIRA NEVES, Joao Carlos | Director | Level 7 One Bartholomew Close EC1A 7BL Barts Square Infrared Capital Partners Limited London United Kingdom | England | Portuguese | 297182900001 | |||||
| BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 326235030001 | |||||||
| BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 285184060001 | |||||||
| FISKE, Matthew Maximillian | Secretary | First Floor 12 Rosecroft Avenue NW3 7QB London | British | 77761990002 | ||||||
| HAY, Ian Charles | Secretary | Flat 5 4 Highbury Place N5 1QZ Highbury London | British | 92140730001 | ||||||
| HELPS, Annabelle Penney | Secretary | Flat 8 12 Colville Gardens W11 2BB London | Australian | 81687520002 | ||||||
| HEWITT, Christopher | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 309277480001 | |||||||
| IBRAHIM, Saiema | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 323673140001 | |||||||
| LAYCOCK, Rufus | Secretary | Burghley Avenue KT3 4SW New Malden 33 Surrey | British | 7584610001 | ||||||
| MARSHALL, Nigel John | Secretary | 6th Floor 350 Euston Road Regents Place NW1 3AX London | British | 37210590001 | ||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196660570001 | |||||||
| MCGUINNESS, Belinda Jane | Secretary | Flat 11, Rushmore House 73 Russell Road, Kensington W14 8HW London | Australian | 78766780001 | ||||||
| WEST, Robert Stuart | Secretary | 63 Ovington Court Kempton Walk CR0 7XG Croydon | British | 59417170001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BEAUCHAMP, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | 62691420001 | |||||
| BOWLER, David William | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | Germany | British | 151447090001 | |||||
| CHANTER, Colin David | Director | Rosebank Lewes Road RH17 7DP Horsted Keynes West Sussex | United Kingdom | British | 79703120001 | |||||
| COHEN, James Lionel | Director | 20 Morpeth Mansions Morpeth Terrace SW1P 1ER London | England | British | 62128810003 | |||||
| DEAN, Andrew | Director | 6th Floor 350 Euston Road Regents Place NW1 3AX London | United Kingdom | British | 181509130001 | |||||
| DRIVER, Ross, Director | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 209490330001 | |||||
| DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | 86711820001 | |||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | 223440230001 | |||||
| EXAKOUSTIDOU, Angeliki Maria | Director | Level 7 One Bartholomew Close EC1A 7BL Barts Square Infrared Capital Partners Limited London United Kingdom | United Kingdom | Greek | 300416120001 | |||||
| FALERO, Louis Javier | Director | South Colonnade Canary Wharf E14 4PU London 10 United Kingdom | England | British | 163057440001 | |||||
| FAVRE, Sarah Elisabeth Madeleine | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | French | 261338430001 | |||||
| FOX, John Clarke | Director | 4 Estcots Drive RH19 3DA East Grinstead West Sussex | British | 47393200001 | ||||||
| HARRISON, David Stephen | Director | Church Hill House Church Hill RH1 3BL Merstham Surrey | British | 86291010001 | ||||||
| HATELEY, Richard Ian | Director | 3 Birchmere Row SE3 0SS London | England | British | 29155400001 | |||||
| JAMES, Nicholas Peter | Director | Woodland Cottage Footpath 103 Stone Hill Road Chobham GU24 8HP Woking Surrey | Australian | 67176960001 |
Who are the persons with significant control of CONNECT M1-A1 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrastructure Investments Group Limited | Mar 21, 2018 | Bartholomew Close Barts Square EC1A 7BL London Level 7 One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments Holdings Limited | Jun 02, 2016 | Charles Ii Street SW1Y 4QU London 12 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M1a1 Yorkshire Limited | Jun 02, 2016 | 78 Cannon Street London Cannon Place England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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