Consolidated Investment Holdings Limited MANCHESTER


Consolidated Investment Holdings started in year 2005 as Private Limited Company with registration number 05590097. The Consolidated Investment Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Manchester at C/o Albany Spc Services Ltd 3rd Floor. Postal code: M1 4HB. Since July 21, 2011 Consolidated Investment Holdings Limited is no longer carrying the name Catalyst Investment Holdings.

The company has 6 directors, namely Michael D., Michael W. and Johan P. and others. Of them, Barry M. has been with the company the longest, being appointed on 31 October 2013 and Michael D. has been with the company for the least time - from 1 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ailison M. who worked with the the company until 20 July 2023.

Consolidated Investment Holdings Limited Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590097
Date of Incorporation Wed, 12th Oct 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 20 July 2023

Michael D.

Position: Director

Appointed: 01 December 2022

Michael W.

Position: Director

Appointed: 11 January 2021

Johan P.

Position: Director

Appointed: 11 January 2021

Christopher S.

Position: Director

Appointed: 31 October 2014

Leo M.

Position: Director

Appointed: 31 July 2014

Barry M.

Position: Director

Appointed: 31 October 2013

Gregor J.

Position: Director

Appointed: 04 November 2015

Resigned: 27 February 2017

James M.

Position: Director

Appointed: 30 September 2014

Resigned: 04 November 2015

Johan P.

Position: Director

Appointed: 01 November 2012

Resigned: 12 July 2018

Barry M.

Position: Director

Appointed: 10 December 2010

Resigned: 31 October 2013

Helen M.

Position: Director

Appointed: 10 December 2010

Resigned: 15 September 2014

Moira T.

Position: Director

Appointed: 10 December 2010

Resigned: 01 November 2012

David L.

Position: Director

Appointed: 30 June 2010

Resigned: 30 August 2010

Alastair W.

Position: Director

Appointed: 03 March 2009

Resigned: 10 December 2010

Kenneth G.

Position: Director

Appointed: 25 January 2009

Resigned: 16 July 2018

Anthony B.

Position: Director

Appointed: 20 June 2008

Resigned: 03 February 2009

Michael D.

Position: Director

Appointed: 20 June 2008

Resigned: 30 June 2010

Gary T.

Position: Director

Appointed: 20 June 2008

Resigned: 10 December 2010

Courtenay S.

Position: Director

Appointed: 26 October 2007

Resigned: 03 February 2009

Mark A.

Position: Director

Appointed: 12 March 2007

Resigned: 31 August 2007

Robin C.

Position: Director

Appointed: 22 September 2006

Resigned: 26 October 2007

Andrew T.

Position: Director

Appointed: 03 May 2006

Resigned: 30 November 2022

Ceri R.

Position: Director

Appointed: 03 May 2006

Resigned: 25 January 2009

Andrew K.

Position: Director

Appointed: 03 May 2006

Resigned: 31 July 2006

Andrew S.

Position: Director

Appointed: 03 May 2006

Resigned: 29 September 2006

Kenneth G.

Position: Director

Appointed: 24 April 2006

Resigned: 13 May 2008

Stephen H.

Position: Director

Appointed: 24 April 2006

Resigned: 31 August 2007

Gershon C.

Position: Director

Appointed: 02 December 2005

Resigned: 25 January 2009

Thomas A.

Position: Director

Appointed: 02 December 2005

Resigned: 06 June 2008

Ailison M.

Position: Secretary

Appointed: 02 December 2005

Resigned: 20 July 2023

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2005

Resigned: 02 December 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 12 October 2005

Resigned: 02 December 2005

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Aberdeen Infrastructure (No 3) Ltd from London, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Civis Pfi / Ppp Infrastructure Fund Lp that put Leeds, England as the address. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Civis Pfi / Ppp Infrastructure Cihl Holdings Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Aberdeen Infrastructure (No 3) Ltd

20 Churchill Place, London, E14 5HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Civis Pfi / Ppp Infrastructure Fund Lp

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 20 February 2018
Nature of control: significiant influence or control

Civis Pfi / Ppp Infrastructure Cihl Holdings Ltd

44 The Esplanade, St Helier, Jersey, JE4 9WE, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Notified on 3 September 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Catalyst Investment Holdings July 21, 2011
Hackremco (no. 2300) December 2, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, November 2023
Free Download (49 pages)

Company search

Advertisements