CONSOLIDATED INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | CONSOLIDATED INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05590097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSOLIDATED INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATALYST INVESTMENT HOLDINGS LIMITED | Dec 02, 2005 | Dec 02, 2005 |
| HACKREMCO (NO. 2300) LIMITED | Oct 12, 2005 | Oct 12, 2005 |
What are the latest accounts for CONSOLIDATED INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSOLIDATED INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CONSOLIDATED INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Leo William Mckenna on Dec 04, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Johan Hendrik Potgieter as a director | 3 pages | RP04AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 49 pages | AA | ||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jul 20, 2023 | 1 pages | TM02 | ||||||
Appointment of Albany Secretariat Limited as a secretary on Jul 20, 2023 | 2 pages | AP04 | ||||||
Director's details changed for Mr Leo William Mckenna on Apr 24, 2023 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||
Appointment of Mr Michael Andrew Donn as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Leslie Tennant as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 46 pages | AA | ||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Johan Hendrik Potgieter on Jun 28, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Leo William Mckenna on Jan 04, 2021 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||
Appointment of Mr Johan Hendrik Potgieter as a director on Jan 11, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Michael James Williams as a director on Jan 11, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CONSOLIDATED INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 Charlotte Street England |
| 303585870001 | ||||||||||
| DONN, Michael Andrew | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 108352120001 | |||||||||
| MCKENNA, Leo | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Northern Ireland | Northern Irish | 164592610005 | |||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 190982570023 | |||||||||
| POTGIETER, Johan Hendrik | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | South African | 258420160002 | |||||||||
| SOLLEY, Christopher Thomas | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 166666620001 | |||||||||
| WILLIAMS, Michael James | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 241284720001 | |||||||||
| MITCHELL, Ailison Louise | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | 53150080001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ALEXANDER, Mark Charles Hugh Orbell | Director | Jacksbyre Woolstone SN7 7QS Faringdon Oxfordshire | British | 75272090002 | ||||||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||||||
| BROWN, Anthony Michael | Director | 4 Eastcote BR6 0AU Orpington | United Kingdom | British | 127441900001 | |||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| COHEN, Gershon Daniel | Director | Trees 82 Millway NW7 3JJ London | United Kingdom | British | 77776830001 | |||||||||
| DAVIS, Michael Edward | Director | Guy Lane CH3 7RZ Waverton Stapleford House Chester | United Kingdom | British | 131261410001 | |||||||||
| GILESPIE, Kenneth William | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 136330070001 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||||||
| JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 191227420001 | |||||||||
| KIRKMAN, Andrew Michael David | Director | Flat 3 65 Murray Road SW19 4PF London | British | 93646940002 | ||||||||||
| LEWIS, David John | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 136129100001 | |||||||||
| MCSWIGGAN, James Paul | Director | Towers Business Park Wilmslow Road M20 2YY Manchester C/O Lend Lease, Adamson House England | United Kingdom | British | 158658840002 | |||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156461120001 | |||||||||
| MURPHY, Helen Mary | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | Irish | 156461710001 | |||||||||
| POTGIETER, Johan Hendrik | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | South African | 173393140001 | |||||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||||||
| SILVERBECK, Andrew David | Director | The Orchard 12 Barham Avenue WD6 3PN Elstree Hertfordshire | United Kingdom | British | 68603270002 | |||||||||
| SMITH, Courtenay Naomi | Director | Flat 4 Claridge Court 41-43 Munster Road SW6 4EY London | Australian | 95406750001 | ||||||||||
| TAYLOR, Gary Douglas | Director | 44 Barham Road SW20 0ET London | United Kingdom | Australian | 124867200001 | |||||||||
| TENNANT, Andrew Leslie | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | Scotland | British | 95469230001 | |||||||||
| TURNBULL-FOX, Moira | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156461580001 | |||||||||
| WATSON, Alastair | Director | Lodge Drive N13 5LB London 5 United Kingdom | United Kingdom | British | 133435700001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of CONSOLIDATED INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Civis Pfi / Ppp Infrastructure Fund Lp | Feb 20, 2018 | Park Row LS1 5AB Leeds 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Civis Pfi / Ppp Infrastructure Cihl Holdings Ltd | Sep 03, 2016 | The Esplanade St Helier JE4 9WE Jersey 44 Jersey | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Aberdeen Infrastructure (No 3) Ltd | Sep 03, 2016 | Churchill Place E14 5HJ London 20 England | No | ||||
| |||||||
Natures of Control
| |||||||
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