INFRASTRUCTURE INVESTORS LIMITED
Overview
| Company Name | INFRASTRUCTURE INVESTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04789693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFRASTRUCTURE INVESTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INFRASTRUCTURE INVESTORS LIMITED located?
| Registered Office Address | Cannon Place 78 Cannon Street EC4N 6AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRASTRUCTURE INVESTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2361) LIMITED | Jun 06, 2003 | Jun 06, 2003 |
What are the latest accounts for INFRASTRUCTURE INVESTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INFRASTRUCTURE INVESTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Biif Corporate Services Limited as a director on Jan 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Ivor Cavill as a director on Sep 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Wythen Middleton on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Biif Corporate Services Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Nestor Augusto Castillo Borrero as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Forrest as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Forrest on May 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Forrest on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of INFRASTRUCTURE INVESTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| MIDDLETON, Nigel Wythen | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 156912990002 | |||||||||
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 90842510001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELL, Andrew | Director | West Hill Park N6 6ND London 39 | England | British | 136926040003 | |||||||||
| BUSBY, Colin Ronald William | Director | 34 Duloe Road PE19 8FQ St Neots Cambridgeshire | England | British | 109817700001 | |||||||||
| CASTILLO BORRERO, Nestor Augusto | Director | 16 Palace Street SW1E 5JD London 3i United Kingdom | England | British | 182601420001 | |||||||||
| ELLIOTT, Christopher James | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 31541950004 | |||||||||
| FORREST, Michael | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London North West Wing Bush House | United Kingdom | British | 169634490002 | |||||||||
| HOGG, Cressida Mary | Director | W11 | England | British | 85643820001 | |||||||||
| JENNINGS, Oliver James Wake | Director | Barclays Bank 1 Churchill Place E14 5HP London | United Kingdom | British | 86815910002 | |||||||||
| JONES, Nigel Stuart | Director | 3 Osprey Court Star Place E1W 1AG London | British | 99472630001 | ||||||||||
| KING, Neil Edmund | Director | Annables Manor Annables Lane AL5 3PR Herpenden Hertfordshire | United Kingdom | British | 115057710001 | |||||||||
| LEATHES, Simon William De Mussenden | Director | 1 Churchill Place E14 5HP London | British | 9808160003 | ||||||||||
| MCCLATCHEY, Robert Sean | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 140441450001 | |||||||||
| MONTAGUE, Adrian Alastair, Sir | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 70647930007 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| VICKERSTAFF, Matthew | Director | 2 Saint Andrews Avenue AL5 2RA Harpenden Hertfordshire | British | 75379800001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 188111290001 | ||||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of INFRASTRUCTURE INVESTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biif Bidco Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INFRASTRUCTURE INVESTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 09, 2009 Delivered On Jan 19, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of confirmation | Created On Nov 27, 2008 Delivered On Dec 06, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of confirmation | Created On Nov 27, 2008 Delivered On Dec 06, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares together with the related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Jan 29, 2008 Delivered On Feb 08, 2008 | Satisfied | Amount secured All monies due or to become due from infrastructure investors limited (in its capacity as manager of the borrower under the deed) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first fixed charge its whole right title and interest in and to the shares together with the related rights, the investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Dec 20, 2007 Delivered On Dec 27, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares the related rights, the investments and the receivables,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed to deed of charge and assignment dated 21 december 2006 | Created On Dec 19, 2007 Delivered On Dec 28, 2007 | Outstanding | Amount secured All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right title and interest in and to the shares and investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Nov 30, 2007 Delivered On Dec 11, 2007 | Satisfied | Amount secured All monies due or to become due by any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares together with the related rights; and the investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed to deed of charge and assignment dated 21 december 2006 | Created On Nov 09, 2007 Delivered On Nov 23, 2007 | Outstanding | Amount secured All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge its whole right,title and interest in and to the shares together with related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Dec 29, 2006 Delivered On Jan 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all the shares together with the related rights,all the investments together with the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and assignment | Created On Dec 21, 2006 Delivered On Jan 05, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares in eastbrook facilities holdings 2 limited, normanby healthcare group holdings limited, anavon holdings limited with the related rights meaning all dividends, distributions and other income and all investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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