BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

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

    Company NameBRUNSWICK INFRASTRUCTURE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05934479
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRUNSWICK INFRASTRUCTURE SERVICES LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024

    What are the latest filings for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Philip Charles Anthony Suter on Mar 06, 2025

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 03, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024

    2 pagesAP03

    Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024

    1 pagesTM02

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Samuel Michael White on Aug 05, 2024

    2 pagesCH01

    Change of details for Costain Integrated Services Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 04, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Notification of Costain Integrated Services Limited as a person with significant control on Jan 23, 2017

    2 pagesPSC02

    Cessation of L.R.R. Holdings Limited as a person with significant control on Jan 23, 2017

    1 pagesPSC07

    Change of details for Costain Integrated Services Limited as a person with significant control on Jan 23, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

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

    14 pagesAA

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Philip Charles Anthony Suter as a director on Mar 18, 2022

    2 pagesAP01

    Appointment of Mr Samuel Michael White as a director on Jan 04, 2022

    2 pagesAP01

    Who are the officers of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    329868920001
    SUTER, Philip Charles Anthony
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish294044000002
    WHITE, Samuel Michael
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish272796080001
    MOORE, Barbara Jean
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Secretary
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    190570410001
    SADLER, Steve
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Secretary
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    165501960001
    SINGLETERRY, Maria
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    273915820001
    VON DER HEYDE, Alexander James
    Newport Road
    MK16 9JR Hardmead
    3
    Bucks
    Secretary
    Newport Road
    MK16 9JR Hardmead
    3
    Bucks
    British165518350001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    200496990001
    BOWEN, Timothy Garnet
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritish200473130001
    CLAYTON, Nigel William Frederick
    Green Close
    Curbar
    S32 3YG Hope Valley
    1
    Derbyshire
    Director
    Green Close
    Curbar
    S32 3YG Hope Valley
    1
    Derbyshire
    EnglandBritish135722080001
    CURRY, Nigel Alistair
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritish124555890001
    FERGUSON, Andrew Charles
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish107353970002
    FERN, Robert Adrian
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    EnglandBritish177555730001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    HUNTLEY, William Henry
    Watling St
    Kilsby
    CU23 8YD Rugby
    Bramble Cottage
    Warwickshire
    Director
    Watling St
    Kilsby
    CU23 8YD Rugby
    Bramble Cottage
    Warwickshire
    United KingdomBritish128172530001
    MAYHEW, Maxine Eleanor, Dr
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish205782250001
    MCKEE, Kevin Francis
    17 Wheelwrights
    HP22 5QS Weston Turville
    Buckinghamshire
    Director
    17 Wheelwrights
    HP22 5QS Weston Turville
    Buckinghamshire
    EnglandBritish74673030001
    MOORE, Barbara Jean
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    United KingdomAustralian81853920006
    SADLER, Steve
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Coventry Walsgrave Triangle
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    EnglandBritish206787920001
    VAUGHAN, Alexander John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish181098870001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish200473570002

    Who are the persons with significant control of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Jan 23, 2017
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01890057
    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.
    L.R.R. Holdings Limited
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    Apr 06, 2016
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number05859313
    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