UKBizDB.co.uk

FCC MERSEY GATEWAY INVESTMENTS LIMITED

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

This company is commonly known as Fcc Mersey Gateway Investments Limited. The company was founded 10 years ago and was given the registration number 08950875. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FCC MERSEY GATEWAY INVESTMENTS LIMITED
Company Number:08950875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary01 December 2018Active
19a, Canning Street, Caledonian Exchange, Edinburgh, Scotland, EH3 8EG

Director06 June 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director28 April 2023Active
16, Palace Street, London, England, SW1E 5JD

Director02 September 2016Active
Fcc Concesiones, Avenida Camino De Santiago 40, Edificio 2 Planta 2, Madrid, Spain, 28050

Director19 April 2016Active
16, Palace Street, London, England, SW1E 5JD

Director24 January 2017Active
Cannongate House, 62-64 Cannon Street, London, United Kingdom, EC4N 6AE

Director20 March 2014Active
16, Palace Street, London, England, SW1E 5JD

Director25 March 2014Active
Fcc Concesiones, Avenida Camino De Santiago 40, Edificio 2, Planta 2, Las Tablas, Spain, 28050

Director19 April 2016Active
Waitling House, 33 Cannon Street, London, United Kingdom, EC4M 5SB

Director08 January 2021Active
Stonehaven, Kelsall Road, Ashton Hayes, Chester, United Kingdom, CH3 8BH

Director18 February 2020Active
Balmes No. 36, Barcelona, Spain, 08007

Corporate Director20 March 2014Active
Acanto No. 22, 4th Floor, Madrid, Spain, 28045

Corporate Director20 March 2014Active

People with Significant Control

Ednaston Project Investments Limited
Notified on:18 February 2020
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fomento De Construcciones Y Contratas, S.A
Notified on:11 April 2016
Status:Active
Country of residence:Spain
Address:36, Balmes, Barcelona, Spain, 08007
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
3i Infrastructure Plc
Notified on:11 April 2016
Status:Active
Country of residence:Jersey
Address:Lime Grove House, Green Street, St Helier, Jersey, JE1 2ST
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 (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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Capital

Capital statement capital company with date currency figure.

Download
2023-04-24Capital

Legacy.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-24Insolvency

Legacy.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.