A1 Ppp Infrastructure Holdings Limited BRISTOL


A1 Ppp Infrastructure Holdings started in year 2002 as Private Limited Company with registration number 04590427. The A1 Ppp Infrastructure Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since 2009-02-02 A1 Ppp Infrastructure Holdings Limited is no longer carrying the name Lst A1.

The company has 2 directors, namely Chris B., Neil R.. Of them, Neil R. has been with the company the longest, being appointed on 26 August 2010 and Chris B. has been with the company for the least time - from 31 October 2017. At the moment 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.

A1 Ppp Infrastructure Holdings Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590427
Date of Incorporation Thu, 14th Nov 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Chris B.

Position: Director

Appointed: 31 October 2017

Neil R.

Position: Director

Appointed: 26 August 2010

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 09 May 2007

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 31 March 2012

Resigned: 31 October 2017

Bruce D.

Position: Director

Appointed: 26 August 2010

Resigned: 31 March 2012

Phillip D.

Position: Director

Appointed: 02 January 2008

Resigned: 26 August 2010

Brian S.

Position: Director

Appointed: 02 January 2008

Resigned: 26 August 2009

Paul M.

Position: Director

Appointed: 09 May 2007

Resigned: 26 August 2010

Ian G.

Position: Director

Appointed: 09 May 2007

Resigned: 02 January 2008

Nieves P.

Position: Secretary

Appointed: 19 January 2007

Resigned: 09 May 2007

Nuria C.

Position: Secretary

Appointed: 20 September 2004

Resigned: 19 January 2007

Manuel G.

Position: Director

Appointed: 15 November 2002

Resigned: 09 May 2007

Inigo U.

Position: Secretary

Appointed: 15 November 2002

Resigned: 20 September 2004

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2002

Resigned: 15 November 2002

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 14 November 2002

Resigned: 15 November 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Semperian Ppp Investment Partners No.2 Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Semperian Ppp Investment Partners No.2 Limited

4th Floor, 1 Gresham Street, London, EC2V 7BX, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06250753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lst A1 February 2, 2009
Dragados A1 June 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 14th, August 2023
Free Download (22 pages)

Company search

Advertisements