LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED
Overview
| Company Name | LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11616387 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED located?
| Registered Office Address | Kingfisher Suite Wheelhouse Bonds Mill Estate GL10 3RF Stonehouse Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENERGETICS HOLDCO2 LIMITED | Oct 10, 2018 | Oct 10, 2018 |
What are the latest accounts for LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Oct 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Howard Davies as a secretary on Feb 10, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Appointment of Mr Mark William Mathieson as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Liam Auer as a director on Oct 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Chladek as a director on Oct 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Johnson as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Max David Charles Helmore as a director on Aug 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Krassimirov Mitchev as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Cessation of M&G Investment Management Limited as a person with significant control on Jan 24, 2024 | 1 pages | PSC07 | ||
Cessation of Infracapital Partners Iii Subholdings (Sterling) Gp Llp as a person with significant control on Jan 24, 2024 | 1 pages | PSC07 | ||
Cessation of Infracapital Partners Iii Subholdings (Euro) Gp Llp as a person with significant control on Jan 24, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Michael Howard Davies as a secretary on Feb 20, 2024 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
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 pages | AD01 | ||
Appointment of Miss Kirsty Jane Nellany as a secretary on Jul 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Mark Wilburn Scott as a secretary on Jul 13, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 116163870001 in full | 1 pages | MR04 | ||
Registration of charge 116163870002, created on Mar 02, 2022 | 24 pages | MR01 | ||
Termination of appointment of Ameer Hamza Khan as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Who are the officers of LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NELLANY, Kirsty Jane | Secretary | Wheelhouse Bonds Mill Estate GL10 3RF Stonehouse Kingfisher Suite Gloucestershire England | 298051180001 | |||||||
| AUER, Liam Patrick | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Australian | 328904170001 | |||||
| CHLADEK, Mark Peter | Director | c/o Infracapital Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 251088650002 | |||||
| MATHIESON, Mark William | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 102328560002 | |||||
| MITCHEV, Peter Krassimirov | Director | Lister Way Blantyre G72 0FT Glasgow Fenick House Scotland | England | British | 326002570001 | |||||
| DAVIES, Michael Howard | Secretary | Wheelhouse Bonds Mill Estate GL10 3RF Stonehouse Kingfisher Suite Gloucestershire England | 319655430001 | |||||||
| NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 262585640001 | |||||||
| SCOTT, Mark Wilburn | Secretary | Building 6 Bonds Mill Estate GL10 3RF Stonehouse Hooper Suite Gloucestershire England | 291237300001 | |||||||
| FERNANDES, Milton Anthony | Director | 5 Laurence Pountney Hill EC4R 0HH London Governors House United Kingdom | England | British | 238431400001 | |||||
| HELMORE, Max David Charles | Director | 5 Laurence Pountney Hill EC4R 0HH London Governors House United Kingdom | England | British | 231315440001 | |||||
| JOHNSON, Stephen | Director | 5 Laurence Pountney Hill EC4R 0HH London Governors House United Kingdom | England | British | 233812740001 | |||||
| KHAN, Ameer Hamza | Director | 10 Fenchurch Avenue EC3M 5AG London M&G Investments England | England | British | 267193290001 | |||||
| LIEF, Mathieu Oliver Louis | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | French | 195257030001 |
Who are the persons with significant control of LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Investment Management Limited | Oct 10, 2018 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infracapital Partners Iii Subholdings (Euro) Gp Llp | Oct 10, 2018 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infracapital Partners Iii Subholdings (Sterling) Gp Llp | Oct 10, 2018 | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Last Mile Infrastructure Holdco1 Limited | Oct 10, 2018 | Bonds Mill Estate GL10 3RF Stonehouse Hooper Suite Building 6 Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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