Last Mile Infrastructure Holdco Limited GLASGOW


Last Mile Infrastructure Holdco started in year 2013 as Private Limited Company with registration number SC455073. The Last Mile Infrastructure Holdco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at Fenick House Lister Way. Postal code: G72 0FT. Since 2019/09/05 Last Mile Infrastructure Holdco Limited is no longer carrying the name Energetics Holdco.

Currently there are 2 directors in the the firm, namely Kirsty N. and Lynne H.. In addition one secretary - Michael D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Last Mile Infrastructure Holdco Limited Address / Contact

Office Address Fenick House Lister Way
Office Address2 Hamilton International Technology Park
Town Glasgow
Post code G72 0FT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC455073
Date of Incorporation Mon, 22nd Jul 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Michael D.

Position: Secretary

Appointed: 01 February 2023

Kirsty N.

Position: Director

Appointed: 01 November 2022

Lynne H.

Position: Director

Appointed: 15 July 2022

Kirsty N.

Position: Secretary

Appointed: 13 July 2022

Resigned: 01 February 2023

Mark S.

Position: Secretary

Appointed: 05 January 2022

Resigned: 13 July 2022

Kirsty N.

Position: Secretary

Appointed: 29 July 2019

Resigned: 05 January 2022

Graham M.

Position: Director

Appointed: 16 December 2016

Resigned: 31 August 2022

Michael P.

Position: Director

Appointed: 31 October 2016

Resigned: 01 November 2022

Stephen M.

Position: Director

Appointed: 04 June 2015

Resigned: 06 May 2019

Andrew G.

Position: Director

Appointed: 04 June 2015

Resigned: 28 October 2016

Nigel A.

Position: Secretary

Appointed: 08 April 2015

Resigned: 18 September 2015

Nigel A.

Position: Director

Appointed: 04 November 2013

Resigned: 18 September 2015

Kenneth S.

Position: Director

Appointed: 09 August 2013

Resigned: 31 October 2014

William M.

Position: Director

Appointed: 05 August 2013

Resigned: 04 October 2016

Gary G.

Position: Director

Appointed: 02 August 2013

Resigned: 05 August 2013

Burness (directors) Limited

Position: Corporate Director

Appointed: 22 July 2013

Resigned: 05 August 2013

Mark E.

Position: Director

Appointed: 22 July 2013

Resigned: 02 August 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Last Mile Infrastructure Group Limited from Stonehouse, England. This PSC is classified as "a 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 persons with significant control register is Energetics Midco Limited that put Glasgow, United Kingdom as the official address. This PSC has a legal form of "a private 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. The third one is Macquarie European Investment Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Last Mile Infrastructure Group Limited

Hooper Suite Building 6 Bonds Mill Estate, Birchwood, Stonehouse, Gloucestershire, GL10 3RF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11534385
Notified on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energetics Midco Limited

Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc455134
Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie European Investment Holdings Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06146573
Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: significiant influence or control

Company previous names

Energetics Holdco September 5, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements