UKBizDB.co.uk

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED

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

This company is commonly known as Infrastructure Investors Castlehill Limited. The company was founded 24 years ago and was given the registration number 03897442. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED
Company Number:03897442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
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:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary27 August 2009Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director05 April 2012Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG

Secretary20 July 2000Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary21 December 1999Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director26 September 2016Active
Harkieston, Maybole, KA19 7LP

Director20 July 2000Active
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG

Director20 July 2000Active
Westercraig, 14 Colinhill Road, Strathaven, ML10 6EU

Director20 July 2000Active
23 Moray Place, Edinburgh, EH3 6DA

Director20 July 2000Active
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP

Director19 March 2009Active
37 The Steils, Edinburgh, EH10 5XD

Nominee Director21 December 1999Active
22 Braehead Crescent, Edinburgh, EH4 6BP

Director27 February 2002Active
Bransford House, 21 Beechnut Lane, Solihull, B91 2NN

Director20 July 2000Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director27 February 2002Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director21 July 2000Active
135 Stewarton Drive, Cambuslang, G72 8DH

Director23 May 2003Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 March 2006Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 September 2004Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director20 July 2000Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director27 February 2002Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director21 July 2000Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 September 2004Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active

People with Significant Control

Infrastructure Investors Castlehill Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.