INFRASTRUCTURE INVESTORS LIMITED

INFRASTRUCTURE INVESTORS LIMITED

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

    Company NameINFRASTRUCTURE INVESTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04789693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INFRASTRUCTURE INVESTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2361) LIMITEDJun 06, 2003Jun 06, 2003

    What are the latest accounts for INFRASTRUCTURE INVESTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INFRASTRUCTURE INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 28, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 5,004
    SH01

    Termination of appointment of Biif Corporate Services Limited as a director on Jan 25, 2016

    1 pagesTM01

    Appointment of Mr John Ivor Cavill as a director on Sep 04, 2015

    2 pagesAP01

    Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015

    1 pagesTM01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 5,004
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 5,004
    SH01

    Director's details changed for Mr Nigel Wythen Middleton on Nov 11, 2013

    2 pagesCH01

    Appointment of Biif Corporate Services Limited as a director

    2 pagesAP02

    Appointment of Mr Nestor Augusto Castillo Borrero as a director

    2 pagesAP01

    Termination of appointment of Michael Forrest as a director

    1 pagesTM01

    Director's details changed for Mr Michael Forrest on May 21, 2014

    2 pagesCH01

    Director's details changed for Mr Michael Forrest on Nov 11, 2013

    2 pagesCH01

    Who are the officers of INFRASTRUCTURE INVESTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Secretary
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish152521640008
    MIDDLETON, Nigel Wythen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United KingdomBritish156912990002
    LAW DEBENTURE CORPORATE SERVICES LTD
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Secretary
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3388362
    90842510001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Andrew
    West Hill Park
    N6 6ND London
    39
    Director
    West Hill Park
    N6 6ND London
    39
    EnglandBritish136926040003
    BUSBY, Colin Ronald William
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    Director
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    EnglandBritish109817700001
    CASTILLO BORRERO, Nestor Augusto
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    EnglandBritish182601420001
    ELLIOTT, Christopher James
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish31541950004
    FORREST, Michael
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    United KingdomBritish169634490002
    HOGG, Cressida Mary
    W11
    Director
    W11
    EnglandBritish85643820001
    JENNINGS, Oliver James Wake
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    Director
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    United KingdomBritish86815910002
    JONES, Nigel Stuart
    3 Osprey Court
    Star Place
    E1W 1AG London
    Director
    3 Osprey Court
    Star Place
    E1W 1AG London
    British99472630001
    KING, Neil Edmund
    Annables Manor
    Annables Lane
    AL5 3PR Herpenden
    Hertfordshire
    Director
    Annables Manor
    Annables Lane
    AL5 3PR Herpenden
    Hertfordshire
    United KingdomBritish115057710001
    LEATHES, Simon William De Mussenden
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British9808160003
    MCCLATCHEY, Robert Sean
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish140441450001
    MONTAGUE, Adrian Alastair, Sir
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish70647930007
    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
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    VICKERSTAFF, Matthew
    2 Saint Andrews Avenue
    AL5 2RA Harpenden
    Hertfordshire
    Director
    2 Saint Andrews Avenue
    AL5 2RA Harpenden
    Hertfordshire
    British75379800001
    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 Number06793845
    188111290001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of INFRASTRUCTURE INVESTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06704479
    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.

    Does INFRASTRUCTURE INVESTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Jan 19, 2009Registration of a charge (395)
    • Aug 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 27, 2007Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
    Transactions
    • Dec 28, 2007Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC for Itself and as Agent and Trustee for the Other Finance Parties (Thesecurity Trustee)
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Jan 16, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (403a)

    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