UKBizDB.co.uk

CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED

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

This company is commonly known as Civis Pfi/ppp Infrastructure Albany Stw Holdings Limited. The company was founded 8 years ago and was given the registration number 09928282. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIVIS PFI/PPP INFRASTRUCTURE ALBANY STW HOLDINGS LIMITED
Company Number:09928282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary18 August 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director19 January 2016Active
2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director19 January 2016Active
5th Floor, Watling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Secretary11 January 2017Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary31 January 2022Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary11 January 2017Active
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary23 October 2017Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director23 December 2015Active
20, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director23 December 2015Active

People with Significant Control

Civis Pfi/Ppp Infrastructure Fund General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, London Wall, London, England, EC2Y 5AB
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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-08-18Officers

Appoint corporate secretary company with name date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.