HOCHTIEF PPP SOLUTIONS (UK) LIMITED

HOCHTIEF PPP SOLUTIONS (UK) LIMITED

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

    Company NameHOCHTIEF PPP SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05185636
    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 HOCHTIEF PPP SOLUTIONS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOCHTIEF PPP SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    Whitehill House Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOCHTIEF PPP SOLUTIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOCHTIEF DEVELOPMENTS (UK) LIMITEDJul 21, 2004Jul 21, 2004

    What are the latest accounts for HOCHTIEF PPP SOLUTIONS (UK) 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 HOCHTIEF PPP SOLUTIONS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for HOCHTIEF PPP SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    546 pagesAA

    Termination of appointment of Oliver Wagner as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Alan Woolston as a director on Jan 31, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: increase to authorised share capital / re: director authorised to carry out transaction 27/11/2024
    RES13

    Statement of capital following an allotment of shares on Nov 27, 2024

    • Capital: GBP 13,400,000
    3 pagesSH01

    Confirmation statement made on Jul 21, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Statement of capital following an allotment of shares on Apr 04, 2024

    • Capital: GBP 9,700,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amend auth capital 28/09/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 8,200,000
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 13, 2023

    • Capital: GBP 8,200,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 18, 2023Clarification A second filed sh01 was registered on 18/10/2023

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    418 pagesAA

    Second filing of Confirmation Statement dated Jul 21, 2016

    6 pagesRP04CS01

    Appointment of Mr Alan Woolston as a secretary on Dec 01, 2022

    2 pagesAP03

    Termination of appointment of Tyrian Carter as a secretary on Dec 01, 2022

    1 pagesTM02

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jul 21, 2021 with updates

    4 pagesCS01

    Appointment of Mr Ian Michael Prescott as a director on May 04, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share cap 23/11/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company buisiness 23/11/2020
    RES13

    Who are the officers of HOCHTIEF PPP SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLSTON, Alan
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    303033350001
    PRESCOTT, Ian Michael
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    EnglandBritish124147580001
    WOOLSTON, Alan
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    EnglandBritish331842450001
    BODE, Klaus Wolfgang
    Hottering 18
    FOREIGN 35259 Essen
    Germany
    Secretary
    Hottering 18
    FOREIGN 35259 Essen
    Germany
    British100229360001
    CARTER, Tyrian
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    257237050001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BARBER, Jane Catherine
    23 Walmoor Park
    CH3 5UT Chester
    Director
    23 Walmoor Park
    CH3 5UT Chester
    United KingdomBritish125485560001
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    British84199540001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    HESKETH, Timothy John
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    EnglandBritish125101400004
    KULLE, Bernward Johannes
    Altes Dorf 7
    FOREIGN Hannover
    Germany
    Director
    Altes Dorf 7
    FOREIGN Hannover
    Germany
    German100390840001
    MCBREARTY, Michael Joseph
    Epsilon, Windmill Hill Business
    Park, Whitehill Way
    SN5 6NX Swindon
    Wiltshire
    Director
    Epsilon, Windmill Hill Business
    Park, Whitehill Way
    SN5 6NX Swindon
    Wiltshire
    United KingdomBritish123739250002
    POTTS, Roger Harold
    31 Armit Road
    OL3 7LN Oldham
    Lancashire
    Director
    31 Armit Road
    OL3 7LN Oldham
    Lancashire
    United KingdomBritish111244220001
    RAWLINSON, Martin James
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    EnglandBritish90069730005
    WAGNER, Oliver
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    GermanyGerman256484390001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of HOCHTIEF PPP SOLUTIONS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hochtief Aktiengesellschaft
    45133 Essen
    Alfredstrasse 236
    Germany
    Apr 06, 2016
    45133 Essen
    Alfredstrasse 236
    Germany
    No
    Legal FormPublic Limited Company (Aktiengesellschaft)
    Country RegisteredGermany
    Legal AuthorityGerman Company Law
    Place RegisteredEssen Trade Register Germany
    Registration NumberEssen Hrb279
    Search in German RegistryHochtief Aktiengesellschaft
    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.

    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