LAST MILE INFRASTRUCTURE GROUP LIMITED

LAST MILE INFRASTRUCTURE GROUP LIMITED

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

    Company NameLAST MILE INFRASTRUCTURE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11534385
    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 LAST MILE INFRASTRUCTURE GROUP LIMITED?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is LAST MILE INFRASTRUCTURE GROUP LIMITED located?

    Registered Office Address
    Kingfisher Suite Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAST MILE INFRASTRUCTURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGETICS GROUP LIMITEDOct 30, 2018Oct 30, 2018
    HIRST BIDCO LIMITEDAug 23, 2018Aug 23, 2018

    What are the latest accounts for LAST MILE INFRASTRUCTURE GROUP 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 LAST MILE INFRASTRUCTURE GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for LAST MILE INFRASTRUCTURE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

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

    46 pagesAA

    Director's details changed for Anna Sofia Arhall Bergendorff on Dec 04, 2025

    2 pagesCH01

    Appointment of Mr Richard David Thomas as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Michael William Pearce as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lynne Marion Hainey on Jul 18, 2025

    2 pagesCH01

    Appointment of Ms Helen Margaret Moore as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Madeliene Su Yen Yong as a director on Aug 04, 2025

    1 pagesTM01

    Appointment of Anna Sofia Arhall Bergendorff as a director on May 12, 2025

    2 pagesAP01

    Appointment of Ms Madeliene Su Yen Yong as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Michael Howard Davies as a secretary on Feb 10, 2025

    1 pagesTM02

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

    44 pagesAA

    Appointment of Mr Liam Auer as a director on Oct 28, 2024

    2 pagesAP01

    Appointment of Mr Mark William Mathieson as a director on Oct 28, 2024

    2 pagesAP01

    Appointment of Mr Mark Chladek as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Stephen Johnson as a director on Oct 04, 2024

    1 pagesTM01

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Max David Charles Helmore as a director on Aug 09, 2024

    1 pagesTM01

    Appointment of Mr Peter Krassimirov Mitchev as a director on Aug 08, 2024

    2 pagesAP01

    Appointment of Mr Michael Howard Davies as a secretary on Feb 20, 2024

    2 pagesAP03

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

    43 pagesAA

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

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

    43 pagesAA

    Appointment of Mrs Lynne Marion Hainey as a director on Sep 01, 2022

    2 pagesAP01

    Registered office address changed from Hooper Suite Building 6 Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England to Kingfisher Suite Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on Aug 31, 2022

    1 pagesAD01

    Who are the officers of LAST MILE INFRASTRUCTURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELLANY, Kirsty Jane
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    Secretary
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    298050630001
    ARHALL, Anna Sofia
    Radhusvej
    2920 Charlottenlund
    33a
    Denmark
    Director
    Radhusvej
    2920 Charlottenlund
    33a
    Denmark
    DenmarkSwedish335797840002
    AUER, Liam Patrick
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian328904170001
    CHLADEK, Mark Peter
    c/o Infracapital
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    c/o Infracapital
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritish251088650002
    HAINEY, Lynne Marion
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    Director
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    ScotlandBritish261642240002
    MATHIESON, Mark William
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish102328560002
    MITCHEV, Peter Krassimirov
    Lister Way
    Blantyre
    G72 0FT Glasgow
    Fenick House
    Scotland
    Director
    Lister Way
    Blantyre
    G72 0FT Glasgow
    Fenick House
    Scotland
    EnglandBritish326002570001
    MOORE, Helen Margaret
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    Director
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    EnglandBritish335388720001
    THOMAS, Richard David
    1 Lister Way
    Blantyre
    G72 0FT Glasgow
    Last Mile
    Scotland
    Director
    1 Lister Way
    Blantyre
    G72 0FT Glasgow
    Last Mile
    Scotland
    EnglandBritish171245630001
    DAVIES, Michael Howard
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    Secretary
    Wheelhouse
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Kingfisher Suite
    Gloucestershire
    England
    319655370001
    NELLANY, Kirsty Jane
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Secretary
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    261642370001
    SCOTT, Mark Wilburn
    Building 6
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Hooper Suite
    Gloucestershire
    England
    Secretary
    Building 6
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Hooper Suite
    Gloucestershire
    England
    291237490001
    FERNANDES, Milton Anthony
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    EnglandBritish238431400001
    HELMORE, Max David Charles
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    EnglandBritish231315440001
    JOHNSON, Stephen
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Director
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    United KingdomBritish216162010001
    KHAN, Ameer Hamza
    Fenchurch Avenue
    EC3M 5AG London
    M&G Prudential
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    M&G Prudential
    England
    EnglandBritish267193290001
    LIEF, Mathieu Oliver Louis
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    United KingdomFrench195257030001
    MCCALL, Graham Kenneth
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritish109694640002
    PEARCE, Michael William
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    Director
    Lister Way
    Hamilton International Technology Park
    G72 0FT Glasgow
    Fenick House
    Scotland
    Scotland
    United KingdomBritish77521670011
    YONG, Madeliene Su Yen
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandMalaysian335797220001

    Who are the persons with significant control of LAST MILE INFRASTRUCTURE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Hooper Suite Building 6
    Gloucestershire
    England
    Oct 19, 2018
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Hooper Suite Building 6
    Gloucestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11616387
    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.
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Aug 23, 2018
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberOc422333
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    EC4R 0HH London
    Laurence Pountney Hill
    United Kingdom
    Aug 23, 2018
    EC4R 0HH London
    Laurence Pountney Hill
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00936683
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Aug 23, 2018
    5 Laurence Pountney Hill
    EC4R 0HH London
    Governors House
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration NumberOc422334
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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