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.
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 | : |
|
Registered Address | : | Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 09 May 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 31 October 2017 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 26 August 2010 | Active |
Calle Julian Hernandez No 8, 28043 Madrid, Spain, FOREIGN | Secretary | 20 September 2004 | Active |
Avda. Tenerife 4-6, 28703 San Sebastian De Los Reyes, Madrid, Spain, | Secretary | 19 January 2007 | Active |
Gabriel Lobo 11, Madrid, Spain, FOREIGN | Secretary | 15 November 2002 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 14 November 2002 | Active |
Post Box House, Abinger Road, Coldharbour, United Kingdom, RH5 6HD | Director | 26 August 2010 | Active |
15 The Greenway, Ickenham, Uxbridge, UB10 8LS | Director | 02 January 2008 | Active |
Avenida De Tenerife 4, Sebastian De Los Reyes, Madrid, Spain, FOREIGN | Director | 15 November 2002 | Active |
3 Lyncroft Gardens, London, NW6 1LB | Director | 09 May 2007 | Active |
The Old House, Strettington Lane, Strettington, Nr Chichester, PO18 0LA | Director | 09 May 2007 | Active |
Elster Cottage, The Street Finglesham, Deal, CT14 0NE | Director | 02 January 2008 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 14 November 2002 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Director | 31 March 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-01-27 | Officers | Change person director company with change date. | Download |
2017-12-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Officers | Change corporate secretary company with change date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type full. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.