Last Mile Infrastructure (holdings) Limited STONEHOUSE


Last Mile Infrastructure (holdings) Limited is a private limited company that can be found at Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse GL10 3RF. Incorporated on 2018-10-16, this 5-year-old company is run by 2 directors and 2 secretaries.
Director Stephen J., appointed on 30 August 2019. Director Max H., appointed on 16 October 2018.
Moving on to secretaries, we can mention: Michael D., appointed on 20 February 2024, Kirsty N. (appointed on 13 July 2022).
The company is officially classified as "activities of investment trusts" (Standard Industrial Classification: 64301). According to official information there was a name change on 2019-09-05 and their previous name was Energetics Group (Holdings) Limited.
The last confirmation statement was sent on 2023-10-15 and the due date for the next filing is 2024-10-29. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Last Mile Infrastructure (holdings) Limited Address / Contact

Office Address Kingfisher Suite Wheelhouse
Office Address2 Bonds Mill Estate
Town Stonehouse
Post code GL10 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11626661
Date of Incorporation Tue, 16th Oct 2018
Industry Activities of investment trusts
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Michael D.

Position: Secretary

Appointed: 20 February 2024

Kirsty N.

Position: Secretary

Appointed: 13 July 2022

Stephen J.

Position: Director

Appointed: 30 August 2019

Max H.

Position: Director

Appointed: 16 October 2018

Mark S.

Position: Secretary

Appointed: 05 January 2022

Resigned: 13 July 2022

Ameer K.

Position: Director

Appointed: 12 February 2020

Resigned: 17 January 2022

Kirsty N.

Position: Secretary

Appointed: 29 July 2019

Resigned: 05 January 2022

Mathieu L.

Position: Director

Appointed: 16 October 2018

Resigned: 12 February 2020

Milton F.

Position: Director

Appointed: 16 October 2018

Resigned: 30 August 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Trinity Slp 1 Lp from Edinburgh, Scotland. This PSC is classified as "a limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Trinity Slp 2 Lp that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Infracapital Partners Iii Subholdings (Sterling) Gp Llp, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Trinity Slp 1 Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish Law
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Sl036681
Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Trinity Slp 2 Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish Law
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Sl036682
Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Infracapital Partners Iii Subholdings (Sterling) Gp Llp

10 Fenchurch Avenue, London, EC3M 5AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc422334
Notified on 16 October 2018
Ceased on 24 January 2024
Nature of control: significiant influence or control

Infracapital Partners Iii Subholdings (Euro) Gp Llp

10 Fenchurch Avenue, London, EC3M 5AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc422333
Notified on 16 October 2018
Ceased on 24 January 2024
Nature of control: significiant influence or control

Company previous names

Energetics Group (holdings) September 5, 2019
Hirst Holdco October 30, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New secretary appointment on Tue, 20th Feb 2024
filed on: 21st, February 2024
Free Download (2 pages)

Company search