IIC BRISTOL INFRASTRUCTURE LIMITED

IIC BRISTOL INFRASTRUCTURE LIMITED

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

    Company NameIIC BRISTOL INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05811811
    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 IIC BRISTOL INFRASTRUCTURE LIMITED?

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

    Where is IIC BRISTOL INFRASTRUCTURE LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IIC BRISTOL INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2481 LIMITEDMay 10, 2006May 10, 2006

    What are the latest accounts for IIC BRISTOL INFRASTRUCTURE 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 IIC BRISTOL INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for IIC BRISTOL INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    35 pagesAA

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025

    2 pagesAP01

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

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

    35 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

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

    36 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard William Francis Burge as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023

    2 pagesAP01

    Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 24, 2022 with updates

    6 pagesCS01

    Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Resolis Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021

    1 pagesAD01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Change of details for Biggin Investments Limited as a person with significant control on Oct 27, 2020

    2 pagesPSC05

    Notification of Biggin Investments Limited as a person with significant control on Oct 27, 2020

    2 pagesPSC02

    Cessation of Louiseco Limited as a person with significant control on Oct 27, 2020

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2020

    17 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of IIC BRISTOL INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish308702460001
    CLEAR, Kim Michele
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    Secretary
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    178325570001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860004
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BURGE, Richard William Francis
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish114479400001
    CARTWRIGHT, Paul Anthony
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish56979990005
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish271263600001
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    GRIFFIN, Joanne Jane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    EnglandBritish180899770003
    PRITCHARD, Jamie
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish180899790001
    PRITCHARD, Jamie
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    United KingdomBritish180899790001
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritish126441710003
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritish3032460002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritish77200680003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of IIC BRISTOL INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United Kingdom
    Oct 27, 2020
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number12675330
    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.
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8463520
    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.

    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