INDIGO PIPELINES HOLDCO 1 LIMITED
Overview
| Company Name | INDIGO PIPELINES HOLDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08998658 |
| 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 INDIGO PIPELINES HOLDCO 1 LIMITED?
- Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
- Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply
Where is INDIGO PIPELINES HOLDCO 1 LIMITED located?
| Registered Office Address | 100 Brook Drive RG2 6UJ Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDIGO PIPELINES HOLDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5826) LIMITED | Apr 15, 2014 | Apr 15, 2014 |
What are the latest accounts for INDIGO PIPELINES HOLDCO 1 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 INDIGO PIPELINES HOLDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2026 |
| Overdue | No |
What are the latest filings for INDIGO PIPELINES HOLDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 13, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England to 100 Brook Drive Reading RG2 6UJ on Apr 01, 2026 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU England to 200 Brook Drive Green Park Reading RG2 6UB on Nov 29, 2024 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||||||
Change of details for Edingho Bidco Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 089986580002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 089986580001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 089986580003, created on Feb 21, 2023 | 24 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Adam Karl Delaney as a director on Oct 09, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Surinder Singh Toor as a director on Oct 09, 2020 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of INDIGO PIPELINES HOLDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Adam Karl | Director | EC4M 7WS London One Fleet Place United Kingdom | United Kingdom | British | 214849240001 | |||||||||||||
| HAZELWOOD, Charles John Gore | Director | Reading Road Arborfield RG2 9HU Reading Loddon Reach Berkshire England | England | British | 111535480002 | |||||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 186920240001 | ||||||||||||||
| DELANEY, Adam Karl | Director | EC4M 7WS London One Fleet Place United Kingdom | United Kingdom | British | 214849240001 | |||||||||||||
| LE SUEUR, Gary De Vinchelez | Director | EC4M 7WS London One Fleet Place United Kingdom | Scotland | British | 142634650002 | |||||||||||||
| LOW, Andrew William Lochhead | Director | EC4M 7WS London One Fleet Place United Kingdom | United Kingdom | British | 140334920003 | |||||||||||||
| ROBINSON, Tony | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | United Kingdom | British | 193306840001 | |||||||||||||
| TOOR, Surinder Singh | Director | Reading Road Arborfield RG2 9HU Reading Loddon Reach England | United Kingdom | British | 135523620001 | |||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 |
Who are the persons with significant control of INDIGO PIPELINES HOLDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edingho Bidco Limited | Feb 28, 2019 | 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sep Ecf Gp Llp | Apr 06, 2016 | Blythswood Square G2 4AD Glasgow 17 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Equity Partners Llp | Apr 06, 2016 | Blythswood Square G2 4AD Glasgow 17 Scotland | 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