IIC BRISTOL INFRASTRUCTURE LIMITED
Overview
| Company Name | IIC BRISTOL INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05811811 |
| 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 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 Address | No |
What were the previous names of IIC BRISTOL INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2481 LIMITED | May 10, 2006 | May 10, 2006 |
What are the latest accounts for IIC BRISTOL INFRASTRUCTURE 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 IIC BRISTOL INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for IIC BRISTOL INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||||||||||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Richard William Francis Burge as a director on May 25, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Confirmation statement made on May 24, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Previous accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||||||||||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Biggin Investments Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||||||||||||||||||||||
Notification of Biggin Investments Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Louiseco Limited as a person with significant control on Oct 27, 2020 | 1 pages | PSC07 | ||||||||||||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 17 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of IIC BRISTOL INFRASTRUCTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| CLEAR, Kim Michele | Secretary | Chalkdown LU2 7FH Luton 34 Beds England | 178325570001 | |||||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
| SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | 3032460002 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 114479400001 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 56979990005 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 271263600001 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| GRIFFIN, Joanne Jane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | England | British | 180899770003 | |||||||||
| PRITCHARD, Jamie | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| PRITCHARD, Jamie | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | British | 180899790001 | |||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | 126441710003 | |||||||||
| SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 3032460002 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | 77200680003 | |||||||||
| TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | 2751740003 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of IIC BRISTOL INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biggin Investments Limited | Oct 27, 2020 | Park Row LS1 5AB Leeds 1 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Louiseco Limited | Apr 06, 2016 | Aldersgate Street EC1A 4JQ London 120 United Kingdom | Yes | ||||||||||
| |||||||||||||
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