UKBizDB.co.uk

CONNECT INFRASTRUCTURE TOPCO LIMITED

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

This company is commonly known as Connect Infrastructure Topco Limited. The company was founded 6 years ago and was given the registration number 11319944. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12, St James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONNECT INFRASTRUCTURE TOPCO LIMITED
Company Number:11319944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bedford Street, London, England, WC2E 9HE

Director07 June 2022Active
PO BOX 45005, PO BOX 45005, Abu Dhabi, United Arab Emirates,

Director26 August 2021Active
15, Bedford Street, London, England, WC2E 9HE

Director25 February 2021Active
Goldman Sachs International, Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director20 April 2018Active
Goldman Sachs International, Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director25 June 2018Active
15, Bedford Street, London, England, WC2E 9HE

Director19 April 2018Active
15, Bedford Street, London, England, WC2E 9HE

Director20 January 2021Active
15, Bedford Street, London, England, WC2E 9HE

Director01 December 2020Active
15, Bedford Street, London, England, WC2E 9HE

Director16 July 2019Active
15, Bedford Street, London, England, WC2E 9HE

Director16 September 2019Active
15, Bedford Street, London, England, WC2E 9HE

Director19 April 2018Active
15, Bedford Street, London, England, WC2E 9HE

Director16 July 2019Active
P.O. Box 45005, Abu Dhabi, Abu Dhabi, United Arab Emirates,

Director16 August 2021Active
Antin Infrastructure Partners, 374 Rue Saint Honoré, Paris, France, 75001

Director25 June 2018Active
Goldman Sachs International, Plumtree Court, 25 Shoe Lane, London, United Kingdom, EC4A 4AU

Director19 April 2018Active
3rd Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB

Director16 July 2019Active
Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director19 April 2018Active

People with Significant Control

Antin Connect Holdco 2 Limited
Notified on:19 April 2018
Status:Active
Country of residence:United Kingdom
Address:14 St. George Street, London, United Kingdom, W1S 1FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wsip Iii Connect Infrastructure Holding 2 Limited
Notified on:19 April 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 11-12, St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-02-27Capital

Second filing capital allotment shares.

Download
2023-02-24Capital

Capital allotment shares.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-09-04Incorporation

Memorandum articles.

Download
2021-09-04Resolution

Resolution.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-07Resolution

Resolution.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.