MERSEY GATEWAY INVESTMENTS LIMITED

MERSEY GATEWAY INVESTMENTS LIMITED

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

    Company NameMERSEY GATEWAY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08950875
    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 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 AddressNo

    What were the previous names of MERSEY GATEWAY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCC MERSEY GATEWAY INVESTMENTS LIMITEDMar 20, 2014Mar 20, 2014

    What are the latest accounts for MERSEY GATEWAY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MERSEY GATEWAY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for MERSEY GATEWAY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    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 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 02, 2024 with updates

    5 pagesCS01

    Appointment of Mr John Stephen Gordon as a director on Jun 06, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    19 pagesMA

    Change of details for Ednaston Project Investments Limited as a person with significant control on Apr 24, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed fcc mersey gateway investments LIMITED\certificate issued on 15/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2023

    Change of name notice

    CONNOT

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Matthew Templeton as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Maria Milagros Lopez Simon as a director on Apr 28, 2023

    1 pagesTM01

    Cessation of Fomento De Construcciones Y Contratas, S.A as a person with significant control on Apr 24, 2023

    1 pagesPSC07

    Termination of appointment of Jennifer Douglas as a director on Apr 24, 2023

    1 pagesTM01

    Statement of capital on Apr 24, 2023

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Notification of Ednaston Project Investments Limited as a person with significant control on Feb 18, 2020

    2 pagesPSC02

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of MERSEY GATEWAY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    GORDON, John Stephen
    Canning Street
    Caledonian Exchange
    EH3 8EG Edinburgh
    19a
    Scotland
    Director
    Canning Street
    Caledonian Exchange
    EH3 8EG Edinburgh
    19a
    Scotland
    ScotlandBritish203724200001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish175541650001
    CAVILL, John Ivor
    c/o 3i Investments
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    c/o 3i Investments
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritish152521640005
    DOUGLAS, Jennifer
    Avenida Camino De Santiago 40
    Edificio 2 Planta 2
    28050 Madrid
    Fcc Concesiones
    Spain
    Director
    Avenida Camino De Santiago 40
    Edificio 2 Planta 2
    28050 Madrid
    Fcc Concesiones
    Spain
    SpainIrish207557610001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    United KingdomBritish222288660001
    ENGLAND, Christopher
    62-64 Cannon Street
    EC4N 6AE London
    Cannongate House
    United Kingdom
    Director
    62-64 Cannon Street
    EC4N 6AE London
    Cannongate House
    United Kingdom
    IrelandBritish186119090001
    FALERO, Louis Javier
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    EnglandBritish163057440001
    JAVIER, Ovidio Bartolomé Miguel
    Avenida Camino De Santiago 40
    Edificio 2, Planta 2
    28050 Las Tablas
    Fcc Concesiones
    Madrid
    Spain
    Director
    Avenida Camino De Santiago 40
    Edificio 2, Planta 2
    28050 Las Tablas
    Fcc Concesiones
    Madrid
    Spain
    SpainSpanish207628800001
    SIMON, Maria Milagros Lopez
    33 Cannon Street
    EC4M 5SB London
    Waitling House
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Waitling House
    United Kingdom
    United KingdomBritish258523590001
    THOMPSON, Roger Mark
    Kelsall Road
    Ashton Hayes
    CH3 8BH Chester
    Stonehaven
    United Kingdom
    Director
    Kelsall Road
    Ashton Hayes
    CH3 8BH Chester
    Stonehaven
    United Kingdom
    United KingdomBritish36473240008
    FCC CONSTRUCCIÓN, S.A.
    08007 Barcelona
    Balmes No. 36
    Spain
    Director
    08007 Barcelona
    Balmes No. 36
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberSHEET B-94500
    186119070001
    VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS, S.L.
    4th Floor
    28045 Madrid
    Acanto No. 22
    Spain
    Director
    4th Floor
    28045 Madrid
    Acanto No. 22
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberSHEET M-327992
    186119080001

    Who are the persons with significant control of MERSEY GATEWAY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Feb 18, 2020
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12350953
    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.
    Fomento De Construcciones Y Contratas, S.A
    Balmes
    08007 Barcelona
    36
    Spain
    Apr 11, 2016
    Balmes
    08007 Barcelona
    36
    Spain
    Yes
    Legal FormRegistered Public Company
    Country RegisteredSpain
    Legal AuthoritySpanish Company Law
    Place RegisteredCnmv Register
    Registration NumberA-28037224
    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.
    3i Infrastructure Plc
    Green Street
    JE1 2ST St Helier
    Lime Grove House
    Jersey
    Apr 11, 2016
    Green Street
    JE1 2ST St Helier
    Lime Grove House
    Jersey
    Yes
    Legal FormRegistered Public Company
    Country RegisteredJersey
    Legal AuthorityUk Company Law
    Place RegisteredJersey Company Register
    Registration Number95682
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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