PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED

PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED

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

    Company NamePIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06399511
    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 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 AddressNo

    What were the previous names of PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED LIMITEDMar 01, 2018Mar 01, 2018
    ABERDEEN INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITEDOct 02, 2014Oct 02, 2014
    UBERIOR INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITEDSep 07, 2012Sep 07, 2012
    UBERIOR GP LIMITEDAug 10, 2012Aug 10, 2012
    UBERIOR ISAF CIP GP 2 LIMITEDOct 15, 2007Oct 15, 2007

    What are the latest accounts for PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) 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 PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Pinecroft Corporate Services Limited as a director on Mar 03, 2025

    1 pagesTM01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    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 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Feb 21, 2022

    1 pagesTM02

    Director's details changed for Ms Stephanie Ann Exell on Jan 26, 2022

    2 pagesCH01

    Director's details changed for Ms Stephanie Ann Exell on Jan 21, 2022

    2 pagesCH01

    Director's details changed for Ms Stephanie Ann Exell on Jan 21, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Andrew David Clapp as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Edward Arthur Wilson as a director on Aug 24, 2021

    2 pagesAP01

    Appointment of Pinecroft Corporate Services Limited as a director on Dec 18, 2020

    2 pagesAP02

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Paula Burgess as a director on Dec 18, 2020

    1 pagesTM01

    Director's details changed for Mr Andrew David Clapp on Nov 01, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew David Clapp on Nov 01, 2020

    2 pagesCH01

    Who are the officers of PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXELL, Stephanie Ann
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish261406680001
    THAKRAR, Amit Rishi Jaysukh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    EnglandBritish305694930001
    WILSON, Edward Arthur
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United KingdomBritish214718430001
    NIELSEN, Jennifer Elizabeth
    25 Nile Grove
    EH10 4RE Edinburgh
    Secretary
    25 Nile Grove
    EH10 4RE Edinburgh
    British122755130001
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Scotland
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    INFRASTRUCTURE MANAGERS LIMITED
    Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Scotland
    Secretary
    Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    STATE STREET (GUERNSEY) LIMITED
    Admiral Park
    St Peter Port
    First Floor, Dorey Court
    Guernsey
    United Kingdom
    Secretary
    Admiral Park
    St Peter Port
    First Floor, Dorey Court
    Guernsey
    United Kingdom
    Legal FormCOMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityTHE COMPANIES (GUERNSEY) LAW, 2008
    Registration Number36571
    198464430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMIN, Mohammed Sameer
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    EnglandBritish139432350002
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritish34800860003
    BROWN, Kevin
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    United Kingdom
    Director
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    United Kingdom
    EnglandBritish201153780001
    BURGESS, Paula
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    EnglandBritish208021520001
    CLAPP, Andrew David
    SE1 9SG 32 London Bridge Street
    The Shard
    London
    United Kingdom
    Director
    SE1 9SG 32 London Bridge Street
    The Shard
    London
    United Kingdom
    United KingdomBritish257120520001
    COHEN, Gershon Daniel
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish77776830001
    COLE, Nicholas Tommy
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    England
    Director
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    England
    United KingdomBritish237557420001
    DEACON, Andrew Brian
    The Ridings
    KT5 8HQ Surbiton
    42a The Ridings
    Surrey
    England
    Director
    The Ridings
    KT5 8HQ Surbiton
    42a The Ridings
    Surrey
    England
    United KingdomBritish209588340001
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottish91810830001
    HAMMOND, Mark William
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    Director
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    United KingdomBritish116639740003
    HAUGHEY, William James
    Old Broad Street
    EC2N 1HZ London
    33
    England And Wales
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England And Wales
    United Kingdom
    United KingdomBritish112704940002
    MCDONALD, Graham John
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    ScotlandBritish101421540001
    MCDONALD, Graham John
    2 North Campbell Avenue
    Milngavie
    G62 7AA Glasgow
    Lanarkshire
    Director
    2 North Campbell Avenue
    Milngavie
    G62 7AA Glasgow
    Lanarkshire
    ScotlandBritish101421540001
    NISBET, Alice
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    ScotlandBritish170452600002
    O'HALLORAN, James Anthony
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United KingdomBritish183049220001
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritish103095190002
    STANCER, William Wordie
    Bohuns Hall
    Tollesbury
    Maldon
    Essex
    Director
    Bohuns Hall
    Tollesbury
    Maldon
    Essex
    British123225240001
    WILSON, Edward Arthur
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    United KingdomBritish214718430001
    WONG, Ivan Hong-Yee
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    ScotlandBritish153312210002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    PINECROFT CORPORATE SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09713669
    201288210001

    Who are the persons with significant control of PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC4N 6AF London
    Cannon Place, 78 Cannon Street
    England
    Jul 01, 2016
    EC4N 6AF London
    Cannon Place, 78 Cannon Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08063001
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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