CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

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

    Company NameCIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07438430
    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 CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED located?

    Registered Office Address
    Fora, 50 Liverpool Street
    EC2M 7PY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITEDNov 12, 2010Nov 12, 2010

    What are the latest accounts for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

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

    17 pagesAA

    Termination of appointment of Ailison Louise Mitchell as a secretary on May 14, 2024

    1 pagesTM02

    Registered office address changed from 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England to Fora, 50 Liverpool Street London EC2M 7PY on Feb 21, 2024

    1 pagesAD01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

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

    53 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Notification of Stitchting Depositary Lp Civis as a person with significant control on Jul 01, 2020

    2 pagesPSC02

    Cessation of Dalmore Gp Holdings Limited as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Appointment of Mr Gerrit-Jan Bremer as a director on Jun 14, 2022

    2 pagesAP01

    Termination of appointment of Stuart Bousfield as a director on Jun 14, 2022

    1 pagesTM01

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

    54 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022

    2 pagesCH01

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    54 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021

    2 pagesCH01

    Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021

    2 pagesCH01

    Appointment of Mr Michael James Williams as a director on Nov 23, 2020

    2 pagesAP01

    Termination of appointment of Simon Nicolaas as a director on Nov 23, 2020

    1 pagesTM01

    Confirmation statement made on Nov 09, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Appointment of Mr Stuart Bousfield as a director on Aug 11, 2020

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Jul 23, 2020

    1 pagesTM01

    Termination of appointment of John Stephen Gordon as a director on Jul 23, 2020

    1 pagesTM01

    Who are the officers of CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREMER, Gerrit-Jan
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    Director
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    NetherlandsDutchAssociate Director296991030001
    MILLSOM, Barry Paul
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    Director
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    EnglandBritishFinance Director190982570023
    MOL-KNECHTEL, Theresia Natasha
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    Director
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    NetherlandsDutchInvestment Director255455420001
    WILLIAMS, Michael James
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    Director
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    EnglandBritishInvestment Director241284720001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British155796630001
    MITCHELL, Ailison Louise
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    Secretary
    Liverpool Street
    EC2M 7PY London
    Fora, 50
    England
    255456030001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP
    Registration NumberSO300744
    205430440001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    AMIN, Biren
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishHead Of Integrated Solutions, Emea173092100001
    BOOR, Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishChartered Surveyor134752850001
    BOUSFIELD, Stuart
    C/O Albany Spc Services Ltd, 3rd Floor
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3 -5 Charlotte Street
    England
    Director
    C/O Albany Spc Services Ltd, 3rd Floor
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3 -5 Charlotte Street
    England
    NetherlandsBritishInvestment Manager272991770001
    BROWN, Anthony Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishChief Executive127441900001
    CLAESSENS, Johan Willem Gerard Marie
    Watling House
    33 Cannon Street
    EC4M 5SB London
    5th Floor
    United Kingdom
    Director
    Watling House
    33 Cannon Street
    EC4M 5SB London
    5th Floor
    United Kingdom
    NetherlandsDutchInvestment Management222816910001
    FROLOVA, Irina Anatoljevna
    Noordweg Noord
    Zeist
    150
    3704jg
    Netherlands
    Director
    Noordweg Noord
    Zeist
    150
    3704jg
    Netherlands
    NetherlandsDutchSr Investment Manager Infrastructure207642510001
    GERRITSEN, Vincent
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    NetherlandsDutchInvestment Manager156786760001
    GORDON, John Stephen
    C/O Albany Spc Services Ltd, 3rd Floor
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3 -5 Charlotte Street
    England
    Director
    C/O Albany Spc Services Ltd, 3rd Floor
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3 -5 Charlotte Street
    England
    ScotlandBritishAsset Manager203724200001
    MATHESON, Craig Stephen
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomNew ZealandAccountant96577080003
    MCDONAGH, John
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    EnglandBritishCompany Director192240500001
    NICOLAAS, Simon
    Noordweg Noord
    3704 JG Zeist
    150
    Netherlands
    Director
    Noordweg Noord
    3704 JG Zeist
    150
    Netherlands
    NetherlandsDutchInvestment Manager245406930001
    NICOLAAS, Simon
    Noordweg Noord
    3704JG Zeist
    150
    Netherlands
    Director
    Noordweg Noord
    3704JG Zeist
    150
    Netherlands
    NetherlandsDutchInvestment Manager245406930001
    PEACOCK, Adrian Neil
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    EnglandBritishDirector136163590001
    RAATS, Rene, Mr.
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    The NetherlandsDutchSenior Asset Manager177879710001
    RYAN, Michael Joseph
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomIrishFund Manager77999320003
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    United Kingdom
    United KingdomBritishNone155276330001
    SHAKHANOV, Sergey
    150 Noordweg Noord
    Zeist
    3704jg
    The Netherlands
    Director
    150 Noordweg Noord
    Zeist
    3704jg
    The Netherlands
    The NetherlandsRussianInvestment Manager190169190001
    VEENSTRA, Luite Abel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    NetherlandsDutchSenior Investment Manager156786810001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01062404
    146476520001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00724683
    146476510001

    Who are the persons with significant control of CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stitchting Depositary Lp Civis
    Noordweg-Noord 150
    3704JG Zeist
    150
    Netherlands
    Jul 01, 2020
    Noordweg-Noord 150
    3704JG Zeist
    150
    Netherlands
    No
    Legal FormLimited Partnership
    Legal AuthorityLimited Partnerships Act 1907
    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.
    EC2Y 5AB London
    One London Wall
    United Kingdom
    Apr 06, 2016
    EC2Y 5AB London
    One London Wall
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07493566
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016Dec 06, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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