You are here: bizstats.co.uk > a-z index > B list > BU list

Buuk Infrastructure Limited BURY ST. EDMUNDS


Founded in 2005, Buuk Infrastructure, classified under reg no. 05411073 is an active company. Currently registered at Synergy House Windmill Avenue IP30 9UP, Bury St. Edmunds the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th September 2016 Buuk Infrastructure Limited is no longer carrying the name Ieg Infrastructure.

The firm has 3 directors, namely Archana C., Gabriele M. and Paul S.. Of them, Gabriele M., Paul S. have been with the company the longest, being appointed on 26 November 2019 and Archana C. has been with the company for the least time - from 18 April 2023. At the moment 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.

Buuk Infrastructure Limited Address / Contact

Office Address Synergy House Windmill Avenue
Office Address2 Woolpit
Town Bury St. Edmunds
Post code IP30 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05411073
Date of Incorporation Fri, 1st Apr 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Archana C.

Position: Director

Appointed: 18 April 2023

Gabriele M.

Position: Director

Appointed: 26 November 2019

Paul S.

Position: Director

Appointed: 26 November 2019

Kimberly F.

Position: Director

Appointed: 20 December 2022

Resigned: 18 April 2023

Jonathan K.

Position: Director

Appointed: 26 November 2019

Resigned: 10 January 2020

Clive L.

Position: Director

Appointed: 10 March 2014

Resigned: 26 November 2019

Darryl C.

Position: Director

Appointed: 10 March 2014

Resigned: 26 November 2019

Anthony N.

Position: Director

Appointed: 29 May 2013

Resigned: 10 March 2014

Paul S.

Position: Director

Appointed: 15 November 2011

Resigned: 10 March 2014

Bahir M.

Position: Director

Appointed: 08 April 2011

Resigned: 16 May 2013

Jonathan K.

Position: Director

Appointed: 05 April 2011

Resigned: 10 March 2014

Jonathon S.

Position: Director

Appointed: 30 June 2009

Resigned: 08 April 2011

Michael C.

Position: Director

Appointed: 27 February 2008

Resigned: 15 November 2011

Charles B.

Position: Director

Appointed: 25 July 2007

Resigned: 30 June 2009

Clive L.

Position: Director

Appointed: 25 July 2007

Resigned: 29 May 2013

Euan K.

Position: Director

Appointed: 10 July 2007

Resigned: 14 December 2007

Jeffrey K.

Position: Director

Appointed: 15 February 2007

Resigned: 08 April 2011

Nicholas O.

Position: Director

Appointed: 13 December 2005

Resigned: 15 February 2007

Neil S.

Position: Director

Appointed: 13 December 2005

Resigned: 26 November 2019

Dawn M.

Position: Director

Appointed: 24 October 2005

Resigned: 31 October 2011

Jeffrey K.

Position: Director

Appointed: 24 October 2005

Resigned: 29 November 2006

Michael R.

Position: Director

Appointed: 24 October 2005

Resigned: 30 September 2006

Robert V.

Position: Director

Appointed: 24 October 2005

Resigned: 23 December 2009

Barry L.

Position: Secretary

Appointed: 24 October 2005

Resigned: 31 March 2011

Steven B.

Position: Director

Appointed: 24 October 2005

Resigned: 17 June 2007

Jonathan S.

Position: Director

Appointed: 24 October 2005

Resigned: 13 December 2005

Maxwell P.

Position: Director

Appointed: 20 July 2005

Resigned: 05 September 2005

Guy T.

Position: Director

Appointed: 08 April 2005

Resigned: 24 October 2005

Neil L.

Position: Director

Appointed: 08 April 2005

Resigned: 24 October 2005

Neil L.

Position: Secretary

Appointed: 08 April 2005

Resigned: 24 October 2005

Nicholas O.

Position: Director

Appointed: 08 April 2005

Resigned: 24 October 2005

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 08 April 2005

Hammonds Directors Limited

Position: Corporate Director

Appointed: 01 April 2005

Resigned: 08 April 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Prime Ieg Australia No 3 Pty Ltd from Sydney, Australia. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Prime Ieg Australia No 2 Pty Ltd that entered Sydney, Australia as the address. This PSC has a legal form of "a limited 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.

Prime Ieg Australia No 3 Pty Ltd

Level 22 135 King Street, Sydney, New South Wales, Australia

Legal authority Australian
Legal form Limited Company
Country registered Australia
Place registered Australian Registry
Registration number 637375225
Notified on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prime Ieg Australia No 2 Pty Ltd

Level 22 135 King Street, Sydney, Nsw, Australia

Legal authority Australian
Legal form Limited Company
Country registered Australia
Place registered Australia
Registration number 113674918
Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ieg Infrastructure September 29, 2016
Brookfield Utilities Uk January 21, 2013
Ieg Infrastructure October 19, 2011
Bbi Networks (UK) No 1 January 28, 2010
Prime Infrastructure Networks (UK) No 1 August 9, 2005
Hamsard 2825 April 8, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, September 2023
Free Download (5 pages)

Company search