CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

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

    Company NameCIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09928282
    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 CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED located?

    Registered Office Address
    Osit, 46 New Broad Street
    EC2M 1JH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOMINEE HOLDINGS NO.1 LIMITEDDec 23, 2015Dec 23, 2015

    What are the latest accounts for CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueNo

    What are the latest filings for CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB England to Osit, 46 New Broad Street London EC2M 1JH on May 16, 2025

    1 pagesAD01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Appointment of Albany Secretariat Limited as a secretary on Aug 18, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Aug 18, 2023

    1 pagesTM02

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Director's details changed for Barry Milsom on Mar 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Jennifer Mckay as a secretary on Jul 15, 2020

    1 pagesTM02

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Jul 15, 2020

    1 pagesTM02

    Registered office address changed from 1 Park Row Leeds LS1 5AB England to C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB on Jul 15, 2020

    1 pagesAD01

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Director's details changed for Barry Milsom on Jun 17, 2019

    2 pagesCH01

    Director's details changed for Johan Potgieter on Jun 17, 2019

    2 pagesCH01

    Confirmation statement made on Dec 22, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Director's details changed for Johan Potgieter on Jan 05, 2018

    2 pagesCH01

    Who are the officers of CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    MILSOM, Barry
    New Broad Street
    EC2M 1JH London
    Osit, 46
    England
    Director
    New Broad Street
    EC2M 1JH London
    Osit, 46
    England
    EnglandBritishCompany Director205682220004
    POTGIETER, Johan
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritishCompany Director205645630003
    MCKAY, Jennifer
    Watling House
    33 Cannon Street
    EC4M 5SB London
    5th Floor
    United Kingdom
    Secretary
    Watling House
    33 Cannon Street
    EC4M 5SB London
    5th Floor
    United Kingdom
    223705770001
    MITCHELL, Ailison Louise
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    England
    Secretary
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    England
    291996130001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    223705760001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BOOR, Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritishDirector134752850001
    FRASER, Steven Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritishDirector175869500001

    Who are the persons with significant control of CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Civis Pfi/Ppp Infrastructure Fund General Partner Limited
    London Wall
    EC2Y 5AB London
    One
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number07438430
    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.

    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