CONNECT INFRASTRUCTURE TOPCO LIMITED

CONNECT INFRASTRUCTURE TOPCO LIMITED

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

    Company NameCONNECT INFRASTRUCTURE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11319944
    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 CONNECT INFRASTRUCTURE TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CONNECT INFRASTRUCTURE TOPCO LIMITED located?

    Registered Office Address
    15 Bedford Street
    WC2E 9HE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECT INFRASTRUCTURE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONNECT INFRASTRUCTURE TOPCO LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for CONNECT INFRASTRUCTURE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Tavis Colm Peter Cannell as a director on Dec 16, 2025

    2 pagesAP01

    Termination of appointment of Mounir Taysir Barakat as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of Philippe Louis Hubert Camu as a director on Dec 16, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 544,391,091.71
    5 pagesSH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    80 pagesAA

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 542,852,654.71
    5 pagesSH01

    Appointment of Mr Mark Nicholas Morris as a director on Sep 24, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: creation of new class of shares - preference shares 10/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 11, 2025

    • Capital: GBP 537,693,587.71
    5 pagesSH01

    Appointment of Ms Sheen Le Lim as a director on Sep 08, 2025

    2 pagesAP01

    Confirmation statement made on Apr 18, 2025 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: directors authorised to issue/ allot shares 19/03/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 17,218,712.71
    5 pagesSH01

    Appointment of Mr Saed Asaad Ahmed Arar as a director on Feb 25, 2025

    2 pagesAP01

    Termination of appointment of Khaled Salem Al Marri as a director on Feb 25, 2025

    1 pagesTM01

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

    74 pagesAA

    Statement of capital following an allotment of shares on May 13, 2024

    • Capital: GBP 16,947,526.27
    5 pagesSH01

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Appointment of Khaled Salem Al Marri as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Khaled Abdulla Alqubaisi as a director on Mar 26, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    55 pagesMA

    Who are the officers of CONNECT INFRASTRUCTURE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARAR, Saed Asaad Ahmed
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United Arab EmiratesEmirati333147480001
    BELKAHIA, Assia
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    EnglandBritish280303380001
    CANNELL, Tavis Colm Peter
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    Director
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    United KingdomBritish324304550001
    CLARK, Robert Stanton
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    Director
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    United KingdomBritish248655080001
    CROSBIE, Mark John
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomBritish136046900001
    DUNN, Nicholas James
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomBritish84455750002
    FLOOD, Sharon Emma
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomBritish,Irish190453040001
    HOLDEN, Simon
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomBritish148692390001
    HOLLIDAY, Steven
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomBritish263085100001
    IFKER, Stephane Julien
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    FranceFrench229631470001
    LIM, Sheen Le
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    Director
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    United KingdomMalaysian340057840001
    MESCH, William Gregory
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United KingdomAmerican,Irish141102290002
    MORRIS, Mark Nicholas
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    EnglandBritish340785970001
    AL MARRI, Khaled Salem
    Al Mamoura
    45005
    Abu Dhabi
    A Building
    United Arab Emirates
    Director
    Al Mamoura
    45005
    Abu Dhabi
    A Building
    United Arab Emirates
    United Arab EmiratesEmirati322021590001
    ALQUBAISI, Khaled Abdulla
    Bedford Street
    WC2E 9HE London
    15
    England
    Director
    Bedford Street
    WC2E 9HE London
    15
    England
    United Arab EmiratesEmirati300142470001
    ALQUBAISI, Khaled Abdulla
    Abu Dhabi
    Abu Dhabi
    P.O. Box 45005
    United Arab Emirates
    Director
    Abu Dhabi
    Abu Dhabi
    P.O. Box 45005
    United Arab Emirates
    United Arab EmiratesEmirati300142470001
    AZIZI, Mehdi
    374 Rue Saint Honoré
    75001 Paris
    Antin Infrastructure Partners
    France
    Director
    374 Rue Saint Honoré
    75001 Paris
    Antin Infrastructure Partners
    France
    FranceFrench248677480002
    BARAKAT, Mounir Taysir
    PO BOX 45005
    Abu Dhabi
    PO BOX 45005
    United Arab Emirates
    Director
    PO BOX 45005
    Abu Dhabi
    PO BOX 45005
    United Arab Emirates
    United Arab EmiratesBritish286707090001
    BOTTO POALA, Matteo
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    Director
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    United KingdomItalian239716870001
    CAMU, Philippe Louis Hubert
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    Director
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    Goldman Sachs International
    United Kingdom
    EnglandBelgian245605680001
    HART, Terence Alan
    11-12, St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12, St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritish71912960003
    ROSS, Natalia
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    United Kingdom
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    United Kingdom
    EnglandPolish239716890001

    Who are the persons with significant control of CONNECT INFRASTRUCTURE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1S 1FE London
    14 St. George Street
    United Kingdom
    Apr 19, 2018
    W1S 1FE London
    14 St. George Street
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number11314247
    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.
    11-12, St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Apr 19, 2018
    11-12, St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number11319071
    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