CONSOLIDATED INVESTMENT HOLDINGS LIMITED

CONSOLIDATED INVESTMENT HOLDINGS LIMITED

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

    Company NameCONSOLIDATED INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05590097
    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 CONSOLIDATED INVESTMENT HOLDINGS LIMITED?

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

    Where is CONSOLIDATED INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    C/O Albany Spc Services Ltd 3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSOLIDATED INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATALYST INVESTMENT HOLDINGS LIMITEDDec 02, 2005Dec 02, 2005
    HACKREMCO (NO. 2300) LIMITEDOct 12, 2005Oct 12, 2005

    What are the latest accounts for CONSOLIDATED INVESTMENT HOLDINGS 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 CONSOLIDATED INVESTMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for CONSOLIDATED INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

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

    48 pagesAA

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

    49 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Johan Hendrik Potgieter as a director

    3 pagesRP04AP01

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

    49 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 20, 2023

    1 pagesTM02

    Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023

    2 pagesAP04

    Director's details changed for Mr Leo William Mckenna on Apr 24, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    49 pagesAA

    Appointment of Mr Michael Andrew Donn as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    46 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021

    2 pagesCH01

    Director's details changed for Mr Johan Hendrik Potgieter on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Mr Leo William Mckenna on Jan 04, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    47 pagesAA

    Appointment of Mr Johan Hendrik Potgieter as a director on Jan 11, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 07, 2024Clarification A second filed AP01 was registered on 07/10/2024

    Appointment of Mr Michael James Williams as a director on Jan 11, 2021

    2 pagesAP01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of CONSOLIDATED INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5 Charlotte Street
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5 Charlotte Street
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    DONN, Michael Andrew
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritishDirector108352120001
    MCKENNA, Leo William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Northern IrelandNorthern IrishDirector164592610004
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritishDirector190982570023
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth AfricanDirector258420160002
    SOLLEY, Christopher Thomas
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritishDirector166666620001
    WILLIAMS, Michael James
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritishInvestment Director241284720001
    MITCHELL, Ailison Louise
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    British53150080001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALEXANDER, Mark Charles Hugh Orbell
    Jacksbyre
    Woolstone
    SN7 7QS Faringdon
    Oxfordshire
    Director
    Jacksbyre
    Woolstone
    SN7 7QS Faringdon
    Oxfordshire
    BritishFinance Director75272090002
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritishDirector54976140002
    BROWN, Anthony Michael
    4 Eastcote
    BR6 0AU Orpington
    Director
    4 Eastcote
    BR6 0AU Orpington
    United KingdomBritishChief Executive127441900001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritishBanker76216840002
    COHEN, Gershon Daniel
    Trees
    82 Millway
    NW7 3JJ London
    Director
    Trees
    82 Millway
    NW7 3JJ London
    United KingdomBritishDirector77776830001
    DAVIS, Michael Edward
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    Director
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    United KingdomBritishManaging Director131261410001
    GILESPIE, Kenneth William
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritishBanker136330070001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishBanker105139700001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritishDirector101894100001
    JACKSON, Gregor Scott
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritishDirector191227420001
    KIRKMAN, Andrew Michael David
    Flat 3 65 Murray Road
    SW19 4PF London
    Director
    Flat 3 65 Murray Road
    SW19 4PF London
    BritishBanker93646940002
    LEWIS, David John
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandBritishDirector136129100001
    MCSWIGGAN, James Paul
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    C/O Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    C/O Lend Lease, Adamson House
    England
    United KingdomBritishChartered Accountant158658840002
    MILLSOM, Barry Paul
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandBritishFund Manager156461120001
    MURPHY, Helen Mary
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandIrishAccountant156461710001
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth AfricanDirector173393140001
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    BritishBanker70624480004
    SILVERBECK, Andrew David
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    Director
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    United KingdomBritishBanker68603270002
    SMITH, Courtenay Naomi
    Flat 4 Claridge Court
    41-43 Munster Road
    SW6 4EY London
    Director
    Flat 4 Claridge Court
    41-43 Munster Road
    SW6 4EY London
    AustralianChief Financial Officer95406750001
    TAYLOR, Gary Douglas
    44 Barham Road
    SW20 0ET London
    Director
    44 Barham Road
    SW20 0ET London
    United KingdomAustralianDirector124867200001
    TENNANT, Andrew Leslie
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    ScotlandBritishBanker95469230001
    TURNBULL-FOX, Moira
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandBritishAssistant Fund Manager156461580001
    WATSON, Alastair
    Lodge Drive
    N13 5LB London
    5
    United Kingdom
    Director
    Lodge Drive
    N13 5LB London
    5
    United Kingdom
    United KingdomBritishDirector133435700001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of CONSOLIDATED INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Civis Pfi / Ppp Infrastructure Fund Lp
    Park Row
    LS1 5AB Leeds
    1
    England
    Feb 20, 2018
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Civis Pfi / Ppp Infrastructure Cihl Holdings Ltd
    The Esplanade
    St Helier
    JE4 9WE Jersey
    44
    Jersey
    Sep 03, 2016
    The Esplanade
    St Helier
    JE4 9WE Jersey
    44
    Jersey
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies (Jersey) Law 1991
    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.
    Aberdeen Infrastructure (No 3) Ltd
    Churchill Place
    E14 5HJ London
    20
    England
    Sep 03, 2016
    Churchill Place
    E14 5HJ London
    20
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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