BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
Overview
| Company Name | BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07444045 |
| 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 BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED located?
| Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED | Nov 18, 2010 | Nov 18, 2010 |
What are the latest accounts for BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS 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 BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for George Lawrence Buckley on Nov 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ion Francis Appuhamy on Feb 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Appointment of Sarah Shutt as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Director's details changed for Financial Controller Adam Paul Walker on Mar 22, 2022 | 2 pages | CH01 | ||
Director's details changed for George Lawrence Buckley on Mar 22, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sophia Erfan on Mar 03, 2022 | 1 pages | CH03 | ||
Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Feb 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Gavin Russell as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Appointment of George Lawrence Buckley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Kenneth Rylatt as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Who are the officers of BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ERFAN, Sophia | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 208707280001 | |||||||||||
| APPUHAMY, Ion Francis | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | England | British | 110636430002 | |||||||||
| BUCKLEY, George Lawrence | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point England | England | English | 184710840004 | |||||||||
| RUSSELL, Gavin | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | 188396180004 | |||||||||
| SHUTT, Sarah | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | 318508880001 | |||||||||
| MARSHALL, Nigel | Secretary | Euston Road Regent's Place NW1 3AX London 350 | British | 167484940001 | ||||||||||
| WALKER, Adam Paul, Financial Controller | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196671930001 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| MAHAJAN, Sandip | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | 254690710001 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| RYLATT, Ian Kenneth | Director | Euston Road Regent's Place NW1 3AX London 350 | England | British | 84053160001 | |||||||||
| THOMSON, Lisa Marie | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | 181210560001 | |||||||||
| WALKER, Adam Paul | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point England | England | British | 200919380002 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 155772900001 |
Who are the persons with significant control of BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Balfour Beatty Infrastructure Investments Limited | Oct 05, 2016 | Euston Road NW1 3AX London 350 Euston Road 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