UKBizDB.co.uk

BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED

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

This company is commonly known as Balfour Beatty Infrastructure Projects Investments Limited. The company was founded 13 years ago and was given the registration number 07444045. The firm's registered office is in LONDON. You can find them at 350 Euston Road, Regent's Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
Company Number:07444045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:350 Euston Road, Regent's Place, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Secretary04 May 2016Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director30 July 2014Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB

Director10 September 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director10 September 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director14 December 2023Active
350, Euston Road, Regent's Place, London, NW1 3AX

Secretary17 February 2012Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary24 March 2015Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary18 November 2010Active
350, Euston Road, Regent's Place, London, NW1 3AX

Director17 February 2012Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director18 November 2010Active
350, Euston Road, Regent's Place, London, NW1 3AX

Director17 February 2012Active
350, Euston Road, Regent's Place, London, NW1 3AX

Director24 July 2013Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB

Director07 September 2015Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director18 November 2010Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director18 November 2010Active

People with Significant Control

Balfour Beatty Infrastructure Investments Limited
Notified on:05 October 2016
Status:Active
Country of residence:England
Address:350 Euston Road, Euston Road, London, England, NW1 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.