CONNECT M1-A1 HOLDINGS LIMITED

CONNECT M1-A1 HOLDINGS LIMITED

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

    Company NameCONNECT M1-A1 HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03059235
    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 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 AddressNo

    What were the previous names of CONNECT M1-A1 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE LINK (HOLDINGS) LIMITEDMay 26, 1995May 26, 1995
    ALNERY NO. 1460 LIMITEDMay 22, 1995May 22, 1995

    What are the latest accounts for CONNECT M1-A1 HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONNECT M1-A1 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for CONNECT M1-A1 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    33 pagesAA

    Appointment of Mr Clement David Baptiste Leverd as a director on Oct 10, 2025

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Melissa Brook as a secretary on Nov 11, 2024

    1 pagesTM02

    Appointment of Miss Tracy Rutherford as a secretary on Nov 11, 2024

    2 pagesAP03

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

    32 pagesAA

    Appointment of Melissa Brook as a secretary on Aug 09, 2024

    2 pagesAP03

    Termination of appointment of Saiema Ibrahim as a secretary on Aug 09, 2024

    1 pagesTM02

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Josh Callum Bond as a director on Jun 11, 2024

    2 pagesAP01

    Termination of appointment of Adam Paul Walker as a director on Mar 25, 2024

    1 pagesTM01

    Appointment of Mr Alastair John Campbell as a director on Mar 25, 2024

    2 pagesAP01

    Appointment of Saiema Ibrahim as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of Christopher Hewitt as a secretary on May 01, 2024

    1 pagesTM02

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

    32 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Christopher Hewitt as a secretary on Jan 31, 2023

    2 pagesAP03

    Termination of appointment of Melissa Brook as a secretary on Jan 31, 2023

    1 pagesTM02

    Director's details changed for Mr Joao Carlos Peres Ferreira Neves on Nov 21, 2022

    2 pagesCH01

    Termination of appointment of Alexander Victor Thorne as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mrs Angeliki Maria Exakoustidou as a director on Nov 01, 2022

    2 pagesAP01

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

    34 pagesAA

    Termination of appointment of Clement David Baptiste Leverd as a director on Jun 22, 2022

    1 pagesTM01

    Who are the officers of CONNECT M1-A1 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Tracy
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    329250840001
    BOND, Josh Callum
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    United KingdomBritish322859420001
    CAMPBELL, Alastair John
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    United Kingdom
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    United Kingdom
    United KingdomBritish138735100001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritish222288660001
    LEVERD, Clement David Baptiste
    Level 7
    One Bartholomew Close
    EC1A 7BL Barts Square
    Infrared Capital Partners Limited
    London
    United Kingdom
    Director
    Level 7
    One Bartholomew Close
    EC1A 7BL Barts Square
    Infrared Capital Partners Limited
    London
    United Kingdom
    United KingdomFrench341261470001
    MAGEEAN, Mark Philip
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    United KingdomBritish191134000001
    PERES FERREIRA NEVES, Joao Carlos
    Level 7
    One Bartholomew Close
    EC1A 7BL Barts Square
    Infrared Capital Partners Limited
    London
    United Kingdom
    Director
    Level 7
    One Bartholomew Close
    EC1A 7BL Barts Square
    Infrared Capital Partners Limited
    London
    United Kingdom
    EnglandPortuguese297182900001
    BROOK, Melissa
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    326235030001
    BROOK, Melissa
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    285184060001
    FISKE, Matthew Maximillian
    First Floor
    12 Rosecroft Avenue
    NW3 7QB London
    Secretary
    First Floor
    12 Rosecroft Avenue
    NW3 7QB London
    British77761990002
    HAY, Ian Charles
    Flat 5
    4 Highbury Place
    N5 1QZ Highbury
    London
    Secretary
    Flat 5
    4 Highbury Place
    N5 1QZ Highbury
    London
    British92140730001
    HELPS, Annabelle Penney
    Flat 8
    12 Colville Gardens
    W11 2BB London
    Secretary
    Flat 8
    12 Colville Gardens
    W11 2BB London
    Australian81687520002
    HEWITT, Christopher
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    309277480001
    IBRAHIM, Saiema
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    323673140001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    MARSHALL, Nigel John
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Secretary
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    British37210590001
    MCCARTHY, Patrick
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    196660570001
    MCGUINNESS, Belinda Jane
    Flat 11, Rushmore House
    73 Russell Road, Kensington
    W14 8HW London
    Secretary
    Flat 11, Rushmore House
    73 Russell Road, Kensington
    W14 8HW London
    Australian78766780001
    WEST, Robert Stuart
    63 Ovington Court
    Kempton Walk
    CR0 7XG Croydon
    Secretary
    63 Ovington Court
    Kempton Walk
    CR0 7XG Croydon
    British59417170001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BEAUCHAMP, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritish62691420001
    BOWLER, David William
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    GermanyBritish151447090001
    CHANTER, Colin David
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Director
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    United KingdomBritish79703120001
    COHEN, James Lionel
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    EnglandBritish62128810003
    DEAN, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritish181509130001
    DRIVER, Ross, Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish209490330001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritish86711820001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritish223440230001
    EXAKOUSTIDOU, Angeliki Maria
    Level 7
    One Bartholomew Close
    EC1A 7BL Barts Square
    Infrared Capital Partners Limited
    London
    United Kingdom
    Director
    Level 7
    One Bartholomew Close
    EC1A 7BL Barts Square
    Infrared Capital Partners Limited
    London
    United Kingdom
    United KingdomGreek300416120001
    FALERO, Louis Javier
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    Director
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    EnglandBritish163057440001
    FAVRE, Sarah Elisabeth Madeleine
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomFrench261338430001
    FOX, John Clarke
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    British47393200001
    HARRISON, David Stephen
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    Director
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    British86291010001
    HATELEY, Richard Ian
    3 Birchmere Row
    SE3 0SS London
    Director
    3 Birchmere Row
    SE3 0SS London
    EnglandBritish29155400001
    JAMES, Nicholas Peter
    Woodland Cottage Footpath 103
    Stone Hill Road Chobham
    GU24 8HP Woking
    Surrey
    Director
    Woodland Cottage Footpath 103
    Stone Hill Road Chobham
    GU24 8HP Woking
    Surrey
    Australian67176960001

    Who are the persons with significant control of CONNECT M1-A1 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7 One
    England
    Mar 21, 2018
    Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7 One
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10842189
    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.
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Jun 02, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06555131
    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.
    78 Cannon Street
    London
    Cannon Place
    England And Wales
    United Kingdom
    Jun 02, 2016
    78 Cannon Street
    London
    Cannon Place
    England And Wales
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04712996
    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