CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED
Overview
Company Name | CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07438430 |
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 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 Address | No |
What were the previous names of CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
LEND LEASE PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED | Nov 12, 2010 | Nov 12, 2010 |
What are the latest accounts for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 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 To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Ailison Louise Mitchell as a secretary on May 14, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 53 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stitchting Depositary Lp Civis as a person with significant control on Jul 01, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Dalmore Gp Holdings Limited as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Gerrit-Jan Bremer as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Bousfield as a director on Jun 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 54 pages | AA | ||||||||||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 54 pages | AA | ||||||||||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Barry Paul Millsom on Sep 03, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael James Williams as a director on Nov 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Nicolaas as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Appointment of Mr Stuart Bousfield as a director on Aug 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mcdonagh as a director on Jul 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stephen Gordon as a director on Jul 23, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BREMER, Gerrit-Jan | Director | Liverpool Street EC2M 7PY London Fora, 50 England | Netherlands | Dutch | Associate Director | 296991030001 | ||||||||||||
MILLSOM, Barry Paul | Director | Liverpool Street EC2M 7PY London Fora, 50 England | England | British | Finance Director | 190982570023 | ||||||||||||
MOL-KNECHTEL, Theresia Natasha | Director | Liverpool Street EC2M 7PY London Fora, 50 England | Netherlands | Dutch | Investment Director | 255455420001 | ||||||||||||
WILLIAMS, Michael James | Director | Liverpool Street EC2M 7PY London Fora, 50 England | England | British | Investment Director | 241284720001 | ||||||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 155796630001 | ||||||||||||||
MITCHELL, Ailison Louise | Secretary | Liverpool Street EC2M 7PY London Fora, 50 England | 255456030001 | |||||||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 205430440001 | ||||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||||||
AMIN, Biren | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Head Of Integrated Solutions, Emea | 173092100001 | ||||||||||||
BOOR, Mark | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Chartered Surveyor | 134752850001 | ||||||||||||
BOUSFIELD, Stuart | Director | C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester 3 -5 Charlotte Street England | Netherlands | British | Investment Manager | 272991770001 | ||||||||||||
BROWN, Anthony Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Chief Executive | 127441900001 | ||||||||||||
CLAESSENS, Johan Willem Gerard Marie | Director | Watling House 33 Cannon Street EC4M 5SB London 5th Floor United Kingdom | Netherlands | Dutch | Investment Management | 222816910001 | ||||||||||||
FROLOVA, Irina Anatoljevna | Director | Noordweg Noord Zeist 150 3704jg Netherlands | Netherlands | Dutch | Sr Investment Manager Infrastructure | 207642510001 | ||||||||||||
GERRITSEN, Vincent | Director | Triton Street Regent's Place NW1 3BF London 20 England | Netherlands | Dutch | Investment Manager | 156786760001 | ||||||||||||
GORDON, John Stephen | Director | C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester 3 -5 Charlotte Street England | Scotland | British | Asset Manager | 203724200001 | ||||||||||||
MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | New Zealand | Accountant | 96577080003 | ||||||||||||
MCDONAGH, John | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | England | British | Company Director | 192240500001 | ||||||||||||
NICOLAAS, Simon | Director | Noordweg Noord 3704 JG Zeist 150 Netherlands | Netherlands | Dutch | Investment Manager | 245406930001 | ||||||||||||
NICOLAAS, Simon | Director | Noordweg Noord 3704JG Zeist 150 Netherlands | Netherlands | Dutch | Investment Manager | 245406930001 | ||||||||||||
PEACOCK, Adrian Neil | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | England | British | Director | 136163590001 | ||||||||||||
RAATS, Rene, Mr. | Director | Triton Street Regent's Place NW1 3BF London 20 England | The Netherlands | Dutch | Senior Asset Manager | 177879710001 | ||||||||||||
RYAN, Michael Joseph | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | Irish | Fund Manager | 77999320003 | ||||||||||||
SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House United Kingdom | United Kingdom | British | None | 155276330001 | ||||||||||||
SHAKHANOV, Sergey | Director | 150 Noordweg Noord Zeist 3704jg The Netherlands | The Netherlands | Russian | Investment Manager | 190169190001 | ||||||||||||
VEENSTRA, Luite Abel | Director | Triton Street Regent's Place NW1 3BF London 20 England | Netherlands | Dutch | Senior Investment Manager | 156786810001 | ||||||||||||
LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 146476520001 | ||||||||||||||
SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 146476510001 |
Who are the persons with significant control of CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stitchting Depositary Lp Civis | Jul 01, 2020 | Noordweg-Noord 150 3704JG Zeist 150 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dalmore Gp Holdings Limited | Apr 06, 2016 | EC2Y 5AB London One London Wall United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 12, 2016 | Dec 06, 2017 | The 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