PIP INFRASTRUCTURE MANAGERS LIMITED

PIP INFRASTRUCTURE MANAGERS LIMITED

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

    Company NamePIP INFRASTRUCTURE MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC327270
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PIP INFRASTRUCTURE MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITEDNov 24, 2014Nov 24, 2014
    UBERIOR FUND MANAGER LIMITEDJul 26, 2007Jul 26, 2007
    UBERIOR ISAF FUND LIMITEDJul 04, 2007Jul 04, 2007

    What are the latest accounts for PIP INFRASTRUCTURE MANAGERS 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 PIP INFRASTRUCTURE MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for PIP INFRASTRUCTURE MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Pinecroft Corporate Services Limited as a director on Mar 03, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Infrastructure Managers Limited as a secretary on Feb 21, 2022

    1 pagesTM02

    Director's details changed for Mr Edward Arthur Wilson on Feb 15, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Termination of appointment of Andrew David Clapp as a director on Aug 27, 2021

    1 pagesTM01

    Appointment of Mr Edward Arthur Wilson as a director on Aug 24, 2021

    2 pagesAP01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Pinecroft Corporate Services Limited as a director on Dec 18, 2020

    2 pagesAP02

    Termination of appointment of Paula Burgess as a director on Dec 18, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Director's details changed for Mr Andrew David Clapp on Nov 01, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew David Clapp on Nov 01, 2020

    2 pagesCH01

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Clapp on Nov 22, 2019

    2 pagesCH01

    Termination of appointment of Edward Arthur Wilson as a director on Oct 23, 2019

    1 pagesTM01

    Who are the officers of PIP INFRASTRUCTURE MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAKRAR, Amit Rishi Jaysukh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    EnglandBritish305694930001
    WILSON, Edward Arthur
    The Shard, 32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group
    United Kingdom
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group
    United Kingdom
    United KingdomBritish214718430001
    NIELSEN, Jennifer Elizabeth
    25 Nile Grove
    EH10 4RE Edinburgh
    Secretary
    25 Nile Grove
    EH10 4RE Edinburgh
    British122755130001
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 2YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 2YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Scotland
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    AMIN, Mohammed Sameer
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritish139432350002
    AMIN, Mohammed Sameer
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritish139432350002
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritish34800860003
    BUCKLEY, Dean Robert
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    Director
    60 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    EnglandBritish127381220001
    BURGESS, Paula
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    EnglandBritish208021520001
    CLAPP, Andrew David
    SE1 9SG 32 London Bridge Street
    The Shard
    London
    United Kingdom
    Director
    SE1 9SG 32 London Bridge Street
    The Shard
    London
    United Kingdom
    United KingdomBritish257120520001
    COHEN, Gershon Daniel
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish77776830001
    COHEN, Gershon Daniel
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish77776830001
    COLE, Nicholas Tommy
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    6th Floor
    England
    Director
    Cheapside House
    138 Cheapside
    EC2V 6AE London
    6th Floor
    England
    United KingdomBritish237557420001
    GECZY, Andrew William
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmerican82820480001
    GILBERT, Martin James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Uk
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Uk
    ScotlandBritish48820002
    HAMMOND, Mark William
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    Director
    Level 7, 155 Bishopsgate
    EC2M 3YB London
    Lloyds Banking Group
    England
    England
    UkBritish116639740004
    LOWRY, Dorothy Elizabeth
    Ravelston House Park
    EH4 3LU Edinburgh
    10
    Scotland
    United Kingdom
    Director
    Ravelston House Park
    EH4 3LU Edinburgh
    10
    Scotland
    United Kingdom
    ScotlandBritish131465700001
    MARSHALL, Gary Robert
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    United Kingdom
    ScotlandBritish48170740005
    MCDONALD, Graham John
    Edinburgh One
    60 Morrison Street
    EH3 8BE Edinburgh
    Scottish Widows Investment Partnership
    United Kingdom
    Director
    Edinburgh One
    60 Morrison Street
    EH3 8BE Edinburgh
    Scottish Widows Investment Partnership
    United Kingdom
    ScotlandBritish101421540001
    MORAN, John Conway
    20 Woodend Drive
    G13 1QS Glasgow
    Lanarkshire
    Director
    20 Woodend Drive
    G13 1QS Glasgow
    Lanarkshire
    ScotlandBritish104387940001
    MURPHY, Thomas Cuff
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomAmerican155261340001
    OWENS, Anthony Paul
    69 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    Director
    69 Morrison Street
    EH3 8BE Edinburgh
    Edinburgh One
    United Kingdom
    United KingdomBritish129559760001
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    British70624480004
    SHANKLAND, Graeme Robert Andrew
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritish103095190002
    STANCER, William Wordie
    Bohuns Hall
    Tollesbury
    Maldon
    Essex
    Director
    Bohuns Hall
    Tollesbury
    Maldon
    Essex
    British123225240001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WILSON, Edward Arthur
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Pensions Infrastructure Platform Limited
    United Kingdom
    United KingdomBritish214718430001
    PINECROFT CORPORATE SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09713669
    201288210001

    Who are the persons with significant control of PIP INFRASTRUCTURE MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Cheapside
    EC2V 6AE London
    6th Floor Cheapside House
    United Kingdom
    Dec 06, 2017
    138 Cheapside
    EC2V 6AE London
    6th Floor Cheapside House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10938996
    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.

    Does PIP INFRASTRUCTURE MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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