TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED
Overview
| Company Name | TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09129565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED located?
| Registered Office Address | c/o MACLAY MURRAY AND SPENS One London Wall EC2Y 5AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED | Jul 14, 2014 | Jul 14, 2014 |
What are the latest filings for TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Craig Stephen Matheson as a director on Jan 19, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Boor as a director on Jan 19, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Maclay Murray & Spens Llp as a secretary on Jan 19, 2016 | 3 pages | AP04 | ||||||||||||||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on Feb 09, 2016 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Alistair Graham Ray as a director on Sep 24, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Michael Joseph Ryan as a director on Sep 24, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Mcdonagh as a director on Sep 24, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Boor as a director on Sep 08, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Barry Paul Millsom as a director on Sep 08, 2014 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed lend lease pfi/ppp infrastructure investor general partner LIMITED\certificate issued on 30/07/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Jul 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of TREASURE PFI/PPP INFRASTRUCTURE INVESTOR GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London One |
| 205021520001 | ||||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||
| RAY, Alistair Graham | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 114656090002 | |||||||||
| RYAN, Michael Joseph | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | 77999320003 | |||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 102944500001 | ||||||||||
| BOOR, Mark | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 134752850001 | |||||||||
| MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | New Zealand | 96577080003 | |||||||||
| MILLSOM, Barry Paul | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 189334840001 |
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