UKBizDB.co.uk

ISLAND ROADS INVESTMENT LIMITED

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

This company is commonly known as Island Roads Investment Limited. The company was founded 11 years ago and was given the registration number 08168976. The firm's registered office is in LONDON. You can find them at 105 Piccadilly, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ISLAND ROADS INVESTMENT LIMITED
Company Number:08168976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:105 Piccadilly, London, W1J 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary06 November 2012Active
Vinci Concessions, 12 - 14 Rue Louis Bleriot, Cs 20070, United Kingdom, 92506

Director25 October 2017Active
105, Piccadilly, London, W1J 7NJ

Director12 September 2019Active
Frank-Zappa-Strasse 11, Berlin, Germany, 12681

Director04 January 2017Active
105, Piccadilly, London, W1J 7NJ

Director05 November 2018Active
1973, Boulevard De La Defense, Nanterre, France, 92000

Director07 February 2023Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary06 August 2012Active
105, Piccadilly, London, W1J 7NJ

Director21 May 2013Active
12-14 Rue Louis Bleriot, Rueil - Malmaison, France, 92506

Director01 July 2021Active
12-14 Rue Louis Bleriot, Rueil-Malmaison, France, 92506

Director03 May 2016Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director02 October 2012Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director06 August 2012Active
49, Fallibroome Road, Macclesfield, United Kingdom, SK10 3LD

Director19 November 2013Active
105, Piccadilly, London, W1J 7NJ

Director25 November 2014Active
28, Boulevard Haussmann, Paris, France,

Director21 September 2012Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director02 October 2012Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director06 August 2012Active
28, Boulevard Haussmann, Paris, France, 75009

Director21 September 2012Active
28, Boulevard Haussmann, Paris, France, 75009

Director21 September 2012Active
105, Piccadilly, London, W1J 7NJ

Director24 February 2015Active
Vinci Concessions, 9 Place De L'Europe, Rueil-Malmaison, France, 92500

Director06 August 2012Active
1, Ludgate Square, London, United Kingdom, EC4M 7AS

Director27 May 2015Active
4, Place De L'Opera, Paris, France, 75002

Director13 January 2017Active
7, Rue Joseph Bertrand, Viroflay, France, 78220

Director04 February 2014Active

People with Significant Control

Meridiam Infrastructure Finance Ii Sarl
Notified on:06 August 2016
Status:Active
Country of residence:Luxembourg
Address:5, Allee Scheffer, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vinci Highways Sas
Notified on:06 August 2016
Status:Active
Country of residence:France
Address:12 - 14, Rue Louis Bleriot, Rueil-Malmaison, France,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type group.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type group.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type group.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type group.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-08-24Resolution

Resolution.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.