INDIGO PIPELINES HOLDCO 1 LIMITED

INDIGO PIPELINES HOLDCO 1 LIMITED

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

    Company NameINDIGO PIPELINES HOLDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08998658
    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 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 AddressNo

    What were the previous names of INDIGO PIPELINES HOLDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5826) LIMITEDApr 15, 2014Apr 15, 2014

    What are the latest accounts for INDIGO PIPELINES HOLDCO 1 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 INDIGO PIPELINES HOLDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2027
    Next Confirmation Statement DueApr 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2026
    OverdueNo

    What are the latest filings for INDIGO PIPELINES HOLDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 13, 2026 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    41 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Change of details for Edingho Bidco Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 089986580002 in full

    1 pagesMR04

    Satisfaction of charge 089986580001 in full

    1 pagesMR04

    Registration of charge 089986580003, created on Feb 21, 2023

    24 pagesMR01

    Group of companies' accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    43 pagesAA

    Confirmation statement made on Apr 15, 2021 with updates

    3 pagesCS01

    Appointment of Mr Adam Karl Delaney as a director on Oct 09, 2020

    2 pagesAP01

    Termination of appointment of Surinder Singh Toor as a director on Oct 09, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    42 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    31 pagesAA

    Confirmation statement made on Apr 15, 2019 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into documents approved, company business 06/03/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of INDIGO PIPELINES HOLDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Adam Karl
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    United KingdomBritish214849240001
    HAZELWOOD, Charles John Gore
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    Berkshire
    England
    Director
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    Berkshire
    England
    EnglandBritish111535480002
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    186920240001
    DELANEY, Adam Karl
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    United KingdomBritish214849240001
    LE SUEUR, Gary De Vinchelez
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    ScotlandBritish142634650002
    LOW, Andrew William Lochhead
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    United KingdomBritish140334920003
    ROBINSON, Tony
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    Director
    Blythswood Square
    G2 4AD Glasgow
    17
    United Kingdom
    United KingdomBritish193306840001
    TOOR, Surinder Singh
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    England
    Director
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    England
    United KingdomBritish135523620001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish134350040001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of INDIGO PIPELINES HOLDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited 10th Floor
    United Kingdom
    Feb 28, 2019
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited 10th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11652524
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sep Ecf Gp Llp
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Apr 06, 2016
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredScotland
    Registration NumberSo304913
    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.
    Scottish Equity Partners Llp
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Apr 06, 2016
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredScotland
    Registration NumberSo301884
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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