PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED
Overview
| Company Name | PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06399511 |
| 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 PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED located?
| Registered Office Address | C/O Foresight Group Llp The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED LIMITED | Mar 01, 2018 | Mar 01, 2018 |
| ABERDEEN INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED | Oct 02, 2014 | Oct 02, 2014 |
| UBERIOR INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED | Sep 07, 2012 | Sep 07, 2012 |
| UBERIOR GP LIMITED | Aug 10, 2012 | Aug 10, 2012 |
| UBERIOR ISAF CIP GP 2 LIMITED | Oct 15, 2007 | Oct 15, 2007 |
What are the latest accounts for PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) 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 PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pinecroft Corporate Services Limited as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on Apr 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Director's details changed for Ms Stephanie Ann Exell on Jan 26, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Stephanie Ann Exell on Jan 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Stephanie Ann Exell on Jan 21, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on Oct 28, 2021 | 1 pages | AD01 | ||
Termination of appointment of Andrew David Clapp as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Edward Arthur Wilson as a director on Aug 24, 2021 | 2 pages | AP01 | ||
Appointment of Pinecroft Corporate Services Limited as a director on Dec 18, 2020 | 2 pages | AP02 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Termination of appointment of Paula Burgess as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew David Clapp on Nov 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew David Clapp on Nov 01, 2020 | 2 pages | CH01 | ||
Who are the officers of PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXELL, Stephanie Ann | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 261406680001 | |||||||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | British | 305694930001 | |||||||||||||
| WILSON, Edward Arthur | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | United Kingdom | British | 214718430001 | |||||||||||||
| NIELSEN, Jennifer Elizabeth | Secretary | 25 Nile Grove EH10 4RE Edinburgh | British | 122755130001 | ||||||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queen's Terrace AB10 1YG Aberdeen 10 Aberdeenshire United Kingdom |
| 818260001 | ||||||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor Scotland |
| 128530180002 | ||||||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Thistle Street EH2 1DF Edinburgh 2nd Floor Scotland |
| 128530180002 | ||||||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||||||
| STATE STREET (GUERNSEY) LIMITED | Secretary | Admiral Park St Peter Port First Floor, Dorey Court Guernsey United Kingdom |
| 198464430001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| AMIN, Mohammed Sameer | Director | 1 Bread Street EC4M 9HH London Bow Bells House | England | British | 139432350002 | |||||||||||||
| BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 34800860003 | |||||||||||||
| BROWN, Kevin | Director | Bread Street EC4M 9HH London Bow Bells House 1 United Kingdom | England | British | 201153780001 | |||||||||||||
| BURGESS, Paula | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Pensions Infrastructure Platform Limited United Kingdom | England | British | 208021520001 | |||||||||||||
| CLAPP, Andrew David | Director | SE1 9SG 32 London Bridge Street The Shard London United Kingdom | United Kingdom | British | 257120520001 | |||||||||||||
| COHEN, Gershon Daniel | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 77776830001 | |||||||||||||
| COLE, Nicholas Tommy | Director | 138 Cheapside EC2V 6AE London Cheapside House England | United Kingdom | British | 237557420001 | |||||||||||||
| DEACON, Andrew Brian | Director | The Ridings KT5 8HQ Surbiton 42a The Ridings Surrey England | United Kingdom | British | 209588340001 | |||||||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||||||
| HAMMOND, Mark William | Director | Level 7, 155 Bishopsgate EC2M 3YB London Lloyds Banking Group England England | United Kingdom | British | 116639740003 | |||||||||||||
| HAUGHEY, William James | Director | Old Broad Street EC2N 1HZ London 33 England And Wales United Kingdom | United Kingdom | British | 112704940002 | |||||||||||||
| MCDONALD, Graham John | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group | Scotland | British | 101421540001 | |||||||||||||
| MCDONALD, Graham John | Director | 2 North Campbell Avenue Milngavie G62 7AA Glasgow Lanarkshire | Scotland | British | 101421540001 | |||||||||||||
| NISBET, Alice | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | Scotland | British | 170452600002 | |||||||||||||
| O'HALLORAN, James Anthony | Director | Charles Ii Street SW1Y 4QU London 12 | United Kingdom | British | 183049220001 | |||||||||||||
| SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 103095190002 | |||||||||||||
| STANCER, William Wordie | Director | Bohuns Hall Tollesbury Maldon Essex | British | 123225240001 | ||||||||||||||
| WILSON, Edward Arthur | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Pensions Infrastructure Platform Limited United Kingdom | United Kingdom | British | 214718430001 | |||||||||||||
| WONG, Ivan Hong-Yee | Director | 1 Bread Street EC4M 9HH London Bow Bells House | Scotland | British | 153312210002 | |||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||||
| PINECROFT CORPORATE SERVICES LIMITED | Director | 32 London Bridge Street SE1 9SG London The Shard United Kingdom |
| 201288210001 |
Who are the persons with significant control of PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pip Infrastructure Investments (No 5) Limited | Jul 01, 2016 | EC4N 6AF London Cannon Place, 78 Cannon Street 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