UKBizDB.co.uk

PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED

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

This company is commonly known as Pip Infrastructure Investments (southmead) Limited. The company was founded 16 years ago and was given the registration number 06399511. The firm's registered office is in LONDON. You can find them at Cannon Place, Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED
Company Number:06399511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cannon Place, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director12 August 2019Active
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director24 August 2021Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Corporate Director18 December 2020Active
25 Nile Grove, Edinburgh, EH10 4RE

Secretary30 January 2008Active
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1YG

Corporate Secretary22 October 2014Active
2nd Floor, 11 Thistle Street, Edinburgh, Scotland, EH2 1DF

Corporate Secretary01 February 2019Active
2nd Floor, Thistle Street, Edinburgh, Scotland, EH2 1DF

Corporate Secretary25 January 2019Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary02 July 2012Active
First Floor, Dorey Court, Admiral Park, St Peter Port, United Kingdom,

Corporate Secretary05 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2007Active
Bow Bells House, 1 Bread Street, London, EC4M 9HH

Director06 September 2012Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director03 June 2010Active
Bow Bells House 1, Bread Street, London, United Kingdom, EC4M 9HH

Director08 September 2015Active
Pensions Infrastructure Platform Limited, Birchin Court, 20 Birchin Lane, London, United Kingdom, EC3V 9DU

Director05 December 2017Active
The Shard, 32 London Bridge Street, United Kingdom, SE1 9SG

Director23 October 2019Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director06 September 2012Active
Cheapside House, 138 Cheapside, London, England, EC2V 6AE

Director05 December 2017Active
42a The Ridings, The Ridings, Surbiton, England, KT5 8HQ

Director14 February 2017Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director02 July 2012Active
Lloyds Banking Group, Level 7, 155 Bishopsgate, London, England, EC2M 3YB

Director30 January 2008Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director06 September 2012Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN

Director03 June 2010Active
2 North Campbell Avenue, Milngavie, Glasgow, G62 7AA

Director30 January 2008Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director10 August 2012Active
12, Charles Ii Street, London, SW1Y 4QU

Director23 December 2015Active
Trinity Road, Halifax, HX1 2RG

Director15 October 2007Active
Bohuns Hall, Tollesbury, Maldon,

Director30 January 2008Active
Pensions Infrastructure Platform Limited, Birchin Court, 20 Birchin Lane, London, United Kingdom, EC3V 9DU

Director05 December 2017Active
Bow Bells House, 1 Bread Street, London, EC4M 9HH

Director06 September 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 October 2007Active

People with Significant Control

Pip Infrastructure Investments (No 5) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.