UKBizDB.co.uk

A1 PPP INFRASTRUCTURE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Ppp Infrastructure Holdings Limited. The company was founded 21 years ago and was given the registration number 04590427. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A1 PPP INFRASTRUCTURE HOLDINGS LIMITED
Company Number:04590427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary09 May 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 October 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director26 August 2010Active
Calle Julian Hernandez No 8, 28043 Madrid, Spain, FOREIGN

Secretary20 September 2004Active
Avda. Tenerife 4-6, 28703 San Sebastian De Los Reyes, Madrid, Spain,

Secretary19 January 2007Active
Gabriel Lobo 11, Madrid, Spain, FOREIGN

Secretary15 November 2002Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary14 November 2002Active
Post Box House, Abinger Road, Coldharbour, United Kingdom, RH5 6HD

Director26 August 2010Active
15 The Greenway, Ickenham, Uxbridge, UB10 8LS

Director02 January 2008Active
Avenida De Tenerife 4, Sebastian De Los Reyes, Madrid, Spain, FOREIGN

Director15 November 2002Active
3 Lyncroft Gardens, London, NW6 1LB

Director09 May 2007Active
The Old House, Strettington Lane, Strettington, Nr Chichester, PO18 0LA

Director09 May 2007Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director02 January 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director14 November 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Director31 March 2012Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-01-27Officers

Change person director company with change date.

Download
2017-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.