M1-A1 YORKSHIRE LIMITED

M1-A1 YORKSHIRE LIMITED

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

    Company NameM1-A1 YORKSHIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04712996
    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 M1-A1 YORKSHIRE LIMITED?

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

    Where is M1-A1 YORKSHIRE 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 M1-A1 YORKSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE YORKSHIRE LIMITEDMar 26, 2003Mar 26, 2003

    What are the latest accounts for M1-A1 YORKSHIRE 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 M1-A1 YORKSHIRE LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2027
    Next Confirmation Statement DueApr 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2026
    OverdueNo

    What are the latest filings for M1-A1 YORKSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 06, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Apr 06, 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 25, 2025

    1 pagesAD01

    Change of details for M1-a1 Investments 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

    Full accounts made up to Dec 31, 2023

    24 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 27, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    69 pagesAA

    Confirmation statement made on Mar 26, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    61 pagesAA

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Who are the officers of M1-A1 YORKSHIRE 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
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    EnglandBritish152521640008
    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
    CAMPBELL, Alexander William
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    Secretary
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    British101815500001
    HELPS, Annabelle Penney
    139 Thomas More Barbican
    EC2Y 8BU London
    Greater London
    Secretary
    139 Thomas More Barbican
    EC2Y 8BU London
    Greater London
    Australian81687520004
    KIRKMAN, Andrew Michael David
    Flat 3 65 Murray Road
    SW19 4PF London
    Secretary
    Flat 3 65 Murray Road
    SW19 4PF London
    British93646940002
    ANTOLIK, Peter Szymon
    30b Haslemere Road
    Crouch End
    N8 9RB London
    Director
    30b Haslemere Road
    Crouch End
    N8 9RB London
    British96375060001
    BOWLER, David William
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    GermanyBritish171458290001
    CHANTER, Colin David
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Director
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    United KingdomBritish79703120001
    CHANTER, Colin David
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    Director
    Rosebank
    Lewes Road
    RH17 7DP Horsted Keynes
    West Sussex
    United KingdomBritish79703120001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritish86711820001
    HARRISON, David Stephen
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    Director
    Church Hill House
    Church Hill
    RH1 3BL Merstham
    Surrey
    British86291010001
    JENNINGS, Oliver James Wake
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    Director
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    United KingdomBritish86815910002
    KIRKMAN, Andrew Michael David
    Flat 3 65 Murray Road
    SW19 4PF London
    Director
    Flat 3 65 Murray Road
    SW19 4PF London
    British93646940002
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish117237400001
    MACDONALD, Sean Gerard
    Creag Dhu
    Blundel Lane, Stoke D'Abernon
    KT11 2SE Cobham
    Surrey
    Director
    Creag Dhu
    Blundel Lane, Stoke D'Abernon
    KT11 2SE Cobham
    Surrey
    United KingdomBritish266120640001
    MATTHEWS, Andrew
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritish82358860007
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    ORRELL, Stewart
    18 Staunton Road
    KT2 5TJ Kingston Upon Thames
    Surrey
    Director
    18 Staunton Road
    KT2 5TJ Kingston Upon Thames
    Surrey
    United KingdomBritish209479820001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6793845
    172204720001
    BIIF CORPORATE SERVICES LIMITED
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    c/o C/O Law Debenture Corporate Services Limited
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6793845
    157045280001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Number06003363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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