LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED

LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED

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

    Company NameLAST MILE INFRASTRUCTURE HOLDCO2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11616387
    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 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 AddressNo

    What were the previous names of LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGETICS HOLDCO2 LIMITEDOct 10, 2018Oct 10, 2018

    What are the latest accounts for LAST MILE INFRASTRUCTURE HOLDCO2 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 HOLDCO2 LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Oct 09, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    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

    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

    Cessation of M&G Investment Management Limited as a person with significant control on Jan 24, 2024

    1 pagesPSC07

    Cessation of Infracapital Partners Iii Subholdings (Sterling) Gp Llp as a person with significant control on Jan 24, 2024

    1 pagesPSC07

    Cessation of Infracapital Partners Iii Subholdings (Euro) Gp Llp as a person with significant control on Jan 24, 2024

    1 pagesPSC07

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

    2 pagesAP03

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

    19 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

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

    19 pagesAA

    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

    Appointment of Miss Kirsty Jane Nellany as a secretary on Jul 13, 2022

    2 pagesAP03

    Termination of appointment of Mark Wilburn Scott as a secretary on Jul 13, 2022

    1 pagesTM02

    Satisfaction of charge 116163870001 in full

    1 pagesMR04

    Registration of charge 116163870002, created on Mar 02, 2022

    24 pagesMR01

    Termination of appointment of Ameer Hamza Khan as a director on Jan 17, 2022

    1 pagesTM01

    Who are the officers of LAST MILE INFRASTRUCTURE HOLDCO2 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
    298051180001
    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
    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
    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
    319655430001
    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
    262585640001
    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
    291237300001
    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
    EnglandBritish233812740001
    KHAN, Ameer Hamza
    10 Fenchurch Avenue
    EC3M 5AG London
    M&G Investments
    England
    Director
    10 Fenchurch Avenue
    EC3M 5AG London
    M&G Investments
    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

    Who are the persons with significant control of LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Oct 10, 2018
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Oct 10, 2018
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Oct 10, 2018
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Hooper Suite Building 6
    Gloucestershire
    England
    Oct 10, 2018
    Bonds Mill Estate
    GL10 3RF Stonehouse
    Hooper Suite Building 6
    Gloucestershire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11614308
    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