UKBizDB.co.uk

VERTIV INFRASTRUCTURE LTD

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

This company is commonly known as Vertiv Infrastructure Ltd. The company was founded 56 years ago and was given the registration number 00913511. The firm's registered office is in BEDFORD. You can find them at Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:VERTIV INFRASTRUCTURE LTD
Company Number:00913511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Fraser Road, Priory Business Park, Bedford, England, MK44 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Secretary06 June 2023Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director12 April 2021Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director30 November 2011Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director06 June 2023Active
The Homestead, Stoke By Nayland, Colchester, CO6 4QF

Secretary24 February 1995Active
44, Baker Street, London, W1U 7AL

Secretary31 January 2011Active
6, Singlets Lane, Flamstead, St Albans, AL3 8EP

Secretary09 December 2008Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Secretary16 December 2015Active
44 Hayward Avenue, Little Lever, Bolton, BL3 1NS

Secretary-Active
Flat 3, 51 Harley Street, London, W1G 8QQ

Secretary01 April 2005Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Secretary09 December 2019Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director01 September 2014Active
1, Bis Av De Montespan, Paris, France, 75116

Director01 April 2008Active
20 Hatherley Court Road, Cheltenham, GL51 3AG

Director23 August 1995Active
Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR

Director01 September 2014Active
Barnford, Holy Cross, Clent, DY9 9QD

Director-Active
57 Olivers Battery Road North, Winchester, SO22 4JB

Director03 April 2000Active
The Homestead, Stoke By Nayland, Colchester, CO6 4QF

Director-Active
Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR

Director30 November 2011Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director29 November 2019Active
77 Whitmore Road, Newcastle Under Lyme, ST5 3LZ

Director23 August 1995Active
Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR

Director12 May 2011Active
Meadow Cottage, Aston Street, Aston Tirrold, OX11 9DJ

Director01 October 2001Active
Meadow Cottage, Aston Street, Aston Tirrold, OX11 9DJ

Director24 August 1995Active
Highview, Saint Johns Road, Farnham, GU9 8NT

Director05 September 1995Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director04 March 2015Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director06 November 2012Active
44 Hayward Avenue, Little Lever, Bolton, BL3 1NS

Director-Active
Hilltop House, Swelling Hill, Ropley, SO24 0DA

Director21 November 1995Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director10 February 2012Active
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director12 April 2021Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director26 February 2018Active
Melrose 14 Orchard Close, Copford, Colchester, CO6 1DB

Director24 August 1995Active
Springhill, Heath Rise, Camberley, GU15 2ER

Director01 September 1997Active
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director01 May 2017Active

People with Significant Control

Vertiv Company Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fraser Road, Priory Business Park, Bedford, England, MK44 3BF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts amended with accounts type full.

Download
2024-02-23Accounts

Accounts with accounts type full.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-21Address

Move registers to sail company with new address.

Download
2022-07-21Address

Change sail address company with new address.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.