Avison Young Infrastructure Management Limited MAIDENHEAD


Founded in 2000, Avison Young Infrastructure Management, classified under reg no. 04015826 is an active company. Currently registered at Part First Floor SL6 1HN, Maidenhead the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since March 11, 2019 Avison Young Infrastructure Management Limited is no longer carrying the name Apleona Gva Asset Management.

At present there are 4 directors in the the company, namely Nicholas W., Ricardo J. and Nicholas H. and others. In addition 2 active secretaries, Nicole W. and Usha D. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avison Young Infrastructure Management Limited Address / Contact

Office Address Part First Floor
Office Address2 1 Grenfell Road
Town Maidenhead
Post code SL6 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015826
Date of Incorporation Fri, 16th Jun 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Nicholas W.

Position: Director

Appointed: 05 May 2023

Nicole W.

Position: Secretary

Appointed: 01 December 2022

Usha D.

Position: Secretary

Appointed: 11 March 2021

Ricardo J.

Position: Director

Appointed: 01 April 2020

Nicholas H.

Position: Director

Appointed: 28 October 2014

Ian B.

Position: Director

Appointed: 02 July 2014

Robert S.

Position: Secretary

Appointed: 11 March 2021

Resigned: 01 December 2022

Ian P.

Position: Secretary

Appointed: 12 February 2019

Resigned: 11 March 2021

Gerard H.

Position: Director

Appointed: 12 February 2019

Resigned: 06 July 2021

Sharna S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 March 2020

Jason S.

Position: Director

Appointed: 31 January 2019

Resigned: 30 January 2024

Emeka E.

Position: Secretary

Appointed: 06 September 2013

Resigned: 12 February 2019

Ian T.

Position: Secretary

Appointed: 14 December 2011

Resigned: 05 June 2013

Kirk T.

Position: Director

Appointed: 01 January 2010

Resigned: 16 July 2013

Bruce D.

Position: Director

Appointed: 27 January 2009

Resigned: 25 November 2009

Mark G.

Position: Secretary

Appointed: 01 November 2008

Resigned: 08 December 2011

Daniel S.

Position: Director

Appointed: 02 September 2008

Resigned: 01 June 2009

Frank S.

Position: Director

Appointed: 02 September 2008

Resigned: 24 October 2011

Duncan D.

Position: Director

Appointed: 02 September 2008

Resigned: 14 May 2010

Aftab R.

Position: Secretary

Appointed: 29 March 2006

Resigned: 01 November 2008

Bernard K.

Position: Director

Appointed: 29 March 2006

Resigned: 26 March 2007

Martin P.

Position: Director

Appointed: 15 July 2004

Resigned: 02 July 2014

Tim S.

Position: Director

Appointed: 15 July 2004

Resigned: 29 July 2016

Nicholas D.

Position: Director

Appointed: 01 December 2002

Resigned: 30 June 2015

Nicholas D.

Position: Secretary

Appointed: 01 December 2002

Resigned: 29 March 2006

Dirk S.

Position: Director

Appointed: 01 December 2002

Resigned: 01 November 2008

Kenneth R.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 December 2002

Ralf N.

Position: Director

Appointed: 16 June 2000

Resigned: 01 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2000

Resigned: 16 June 2000

Kenneth R.

Position: Director

Appointed: 16 June 2000

Resigned: 01 November 2008

Gerhard B.

Position: Director

Appointed: 16 June 2000

Resigned: 01 December 2002

A G Registrars Limited

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 31 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 June 2000

Resigned: 16 June 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Avison Young (Uk) Limited from Birmingham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Apleona Gmbh that put Neu-Isenburg, Germany as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Apleona Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Avison Young (Uk) Limited

3 Brindley Place, Birmingham, B1 2JB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06382509
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apleona Gmbh

An Der Gehespitz 50 D - 63263, Neu-Isenburg, Germany

Legal authority German Law
Legal form Private Company
Country registered Germany
Place registered District Court Offenbach
Registration number Hrb 49641
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apleona Limited

3 Brindley Place, Birmingham, B1 2JB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09899510
Notified on 30 April 2018
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Apleona Gva Asset Management March 11, 2019
Bilfinger Re Asset Management August 16, 2017
Bilfinger Project Investments Europe April 23, 2014
Bilfinger Berger Project Investments November 13, 2012
Bilfinger Berger Bot February 7, 2008
Bilfinger + Berger Bot Uk October 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
Free Download (23 pages)

Company search

Advertisements