PIP INFRASTRUCTURE MANAGERS LIMITED
Overview
| Company Name | PIP INFRASTRUCTURE MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC327270 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PIP INFRASTRUCTURE MANAGERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PIP INFRASTRUCTURE MANAGERS LIMITED located?
| Registered Office Address | C/O Foresight Group Llp Clarence House 133 George Street EH2 4JS Edinburgh Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIP INFRASTRUCTURE MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITED | Nov 24, 2014 | Nov 24, 2014 |
| UBERIOR FUND MANAGER LIMITED | Jul 26, 2007 | Jul 26, 2007 |
| UBERIOR ISAF FUND LIMITED | Jul 04, 2007 | Jul 04, 2007 |
What are the latest accounts for PIP INFRASTRUCTURE MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIP INFRASTRUCTURE MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for PIP INFRASTRUCTURE MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pinecroft Corporate Services Limited as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on Apr 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Infrastructure Managers Limited as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Edward Arthur Wilson on Feb 15, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Termination of appointment of Andrew David Clapp as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Edward Arthur Wilson as a director on Aug 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Pinecroft Corporate Services Limited as a director on Dec 18, 2020 | 2 pages | AP02 | ||
Termination of appointment of Paula Burgess as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Director's details changed for Mr Andrew David Clapp on Nov 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew David Clapp on Nov 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Clapp on Nov 22, 2019 | 2 pages | CH01 | ||
Termination of appointment of Edward Arthur Wilson as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Who are the officers of PIP INFRASTRUCTURE MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THAKRAR, Amit Rishi Jaysukh | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | British | 305694930001 | |||||||||
| WILSON, Edward Arthur | Director | The Shard, 32 London Bridge Street SE1 9SG London C/O Foresight Group United Kingdom | United Kingdom | British | 214718430001 | |||||||||
| NIELSEN, Jennifer Elizabeth | Secretary | 25 Nile Grove EH10 4RE Edinburgh | British | 122755130001 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 2YG Aberdeen 10 Scotland |
| 818260001 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 United Kingdom |
| 818260001 | ||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor Scotland |
| 128530180002 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| AMIN, Mohammed Sameer | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | England | British | 139432350002 | |||||||||
| AMIN, Mohammed Sameer | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | England | British | 139432350002 | |||||||||
| BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 34800860003 | |||||||||
| BUCKLEY, Dean Robert | Director | 60 Morrison Street EH3 8BE Edinburgh Edinburgh One United Kingdom | England | British | 127381220001 | |||||||||
| BURGESS, Paula | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Pensions Infrastructure Platform Limited United Kingdom | England | British | 208021520001 | |||||||||
| CLAPP, Andrew David | Director | SE1 9SG 32 London Bridge Street The Shard London United Kingdom | United Kingdom | British | 257120520001 | |||||||||
| COHEN, Gershon Daniel | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 77776830001 | |||||||||
| COHEN, Gershon Daniel | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 77776830001 | |||||||||
| COLE, Nicholas Tommy | Director | Cheapside House 138 Cheapside EC2V 6AE London 6th Floor England | United Kingdom | British | 237557420001 | |||||||||
| GECZY, Andrew William | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | 82820480001 | |||||||||
| GILBERT, Martin James | Director | 1 Bread Street EC4M 9HH London Bow Bells House Uk | Scotland | British | 48820002 | |||||||||
| HAMMOND, Mark William | Director | Level 7, 155 Bishopsgate EC2M 3YB London Lloyds Banking Group England England | Uk | British | 116639740004 | |||||||||
| LOWRY, Dorothy Elizabeth | Director | Ravelston House Park EH4 3LU Edinburgh 10 Scotland United Kingdom | Scotland | British | 131465700001 | |||||||||
| MARSHALL, Gary Robert | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc United Kingdom | Scotland | British | 48170740005 | |||||||||
| MCDONALD, Graham John | Director | Edinburgh One 60 Morrison Street EH3 8BE Edinburgh Scottish Widows Investment Partnership United Kingdom | Scotland | British | 101421540001 | |||||||||
| MORAN, John Conway | Director | 20 Woodend Drive G13 1QS Glasgow Lanarkshire | Scotland | British | 104387940001 | |||||||||
| MURPHY, Thomas Cuff | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | American | 155261340001 | |||||||||
| OWENS, Anthony Paul | Director | 69 Morrison Street EH3 8BE Edinburgh Edinburgh One United Kingdom | United Kingdom | British | 129559760001 | |||||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||||||
| SHANKLAND, Graeme Robert Andrew | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 103095190002 | |||||||||
| STANCER, William Wordie | Director | Bohuns Hall Tollesbury Maldon Essex | British | 123225240001 | ||||||||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 | |||||||||
| WILSON, Edward Arthur | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Pensions Infrastructure Platform Limited United Kingdom | United Kingdom | British | 214718430001 | |||||||||
| PINECROFT CORPORATE SERVICES LIMITED | Director | 32 London Bridge Street SE1 9SG London The Shard United Kingdom |
| 201288210001 |
Who are the persons with significant control of PIP INFRASTRUCTURE MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pip Ppp Limited | Dec 06, 2017 | 138 Cheapside EC2V 6AE London 6th Floor Cheapside House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PIP INFRASTRUCTURE MANAGERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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