MERSEY GATEWAY INVESTMENTS LIMITED
Overview
| Company Name | MERSEY GATEWAY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08950875 |
| 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 MERSEY GATEWAY INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MERSEY GATEWAY INVESTMENTS LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERSEY GATEWAY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FCC MERSEY GATEWAY INVESTMENTS LIMITED | Mar 20, 2014 | Mar 20, 2014 |
What are the latest accounts for MERSEY GATEWAY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERSEY GATEWAY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for MERSEY GATEWAY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||||||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Mar 06, 2025 | 1 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||||||||||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Stephen Gordon as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Change of details for Ednaston Project Investments Limited as a person with significant control on Apr 24, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Certificate of change of name Company name changed fcc mersey gateway investments LIMITED\certificate issued on 15/05/23 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Mr Matthew Templeton as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Maria Milagros Lopez Simon as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Fomento De Construcciones Y Contratas, S.A as a person with significant control on Apr 24, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Jennifer Douglas as a director on Apr 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Apr 24, 2023
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||||||
Notification of Ednaston Project Investments Limited as a person with significant control on Feb 18, 2020 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of MERSEY GATEWAY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| GORDON, John Stephen | Director | Canning Street Caledonian Exchange EH3 8EG Edinburgh 19a Scotland | Scotland | British | 203724200001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| CAVILL, John Ivor | Director | c/o 3i Investments Palace Street SW1E 5JD London 16 England | United Kingdom | British | 152521640005 | |||||||||
| DOUGLAS, Jennifer | Director | Avenida Camino De Santiago 40 Edificio 2 Planta 2 28050 Madrid Fcc Concesiones Spain | Spain | Irish | 207557610001 | |||||||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | 222288660001 | |||||||||
| ENGLAND, Christopher | Director | 62-64 Cannon Street EC4N 6AE London Cannongate House United Kingdom | Ireland | British | 186119090001 | |||||||||
| FALERO, Louis Javier | Director | Palace Street SW1E 5JD London 16 England | England | British | 163057440001 | |||||||||
| JAVIER, Ovidio Bartolomé Miguel | Director | Avenida Camino De Santiago 40 Edificio 2, Planta 2 28050 Las Tablas Fcc Concesiones Madrid Spain | Spain | Spanish | 207628800001 | |||||||||
| SIMON, Maria Milagros Lopez | Director | 33 Cannon Street EC4M 5SB London Waitling House United Kingdom | United Kingdom | British | 258523590001 | |||||||||
| THOMPSON, Roger Mark | Director | Kelsall Road Ashton Hayes CH3 8BH Chester Stonehaven United Kingdom | United Kingdom | British | 36473240008 | |||||||||
| FCC CONSTRUCCIÓN, S.A. | Director | 08007 Barcelona Balmes No. 36 Spain |
| 186119070001 | ||||||||||
| VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L. | Director | 4th Floor 28045 Madrid Acanto No. 22 Spain |
| 186119080001 |
Who are the persons with significant control of MERSEY GATEWAY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ednaston Project Investments Limited | Feb 18, 2020 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fomento De Construcciones Y Contratas, S.A | Apr 11, 2016 | Balmes 08007 Barcelona 36 Spain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 3i Infrastructure Plc | Apr 11, 2016 | Green Street JE1 2ST St Helier Lime Grove House Jersey | Yes | ||||||||||
| |||||||||||||
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