Infrastructure Investors Limited LONDON


Infrastructure Investors Limited was dissolved on 2019-10-29. Infrastructure Investors was a private limited company that was situated at Cannon Place, 78 Cannon Street, London, EC4N 6AF, UNITED KINGDOM. This company (formed on 2003-06-06) was run by 2 directors.
Director John C. who was appointed on 04 September 2015.
Director Nigel M. who was appointed on 05 March 2007.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the Companies House records, there was a name change on 2003-08-22 and their previous name was Precis (2361). The latest confirmation statement was filed on 2019-06-28 and last time the annual accounts were filed was on 31 December 2017. 2016-06-06 was the date of the most recent annual return.

Infrastructure Investors Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789693
Date of Incorporation Fri, 6th Jun 2003
Date of Dissolution Tue, 29th Oct 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 12th Jul 2020
Last confirmation statement dated Fri, 28th Jun 2019

Company staff

John C.

Position: Director

Appointed: 04 September 2015

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 04 January 2011

Nigel M.

Position: Director

Appointed: 05 March 2007

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 28 March 2014

Resigned: 25 January 2016

Nestor C.

Position: Director

Appointed: 28 March 2014

Resigned: 04 September 2015

Michael F.

Position: Director

Appointed: 05 November 2012

Resigned: 28 March 2014

Oliver J.

Position: Director

Appointed: 09 January 2009

Resigned: 30 June 2009

Robert M.

Position: Director

Appointed: 09 January 2009

Resigned: 05 November 2012

Neil K.

Position: Director

Appointed: 02 July 2007

Resigned: 09 January 2009

Cressida H.

Position: Director

Appointed: 10 August 2005

Resigned: 09 January 2009

Andrew B.

Position: Director

Appointed: 10 June 2005

Resigned: 03 September 2007

Nigel J.

Position: Director

Appointed: 29 November 2004

Resigned: 30 April 2007

Colin B.

Position: Director

Appointed: 29 November 2004

Resigned: 04 April 2009

Michael R.

Position: Director

Appointed: 25 October 2004

Resigned: 19 March 2009

Adrian M.

Position: Director

Appointed: 26 April 2004

Resigned: 09 January 2009

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 25 November 2003

Resigned: 04 January 2011

Nicholas S.

Position: Director

Appointed: 25 November 2003

Resigned: 09 January 2009

Christopher E.

Position: Director

Appointed: 25 November 2003

Resigned: 10 January 2013

Matthew V.

Position: Director

Appointed: 25 November 2003

Resigned: 09 January 2009

Simon L.

Position: Director

Appointed: 25 November 2003

Resigned: 05 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2003

Resigned: 06 June 2003

Peregrine Secretarial Services Limited

Position: Nominee Director

Appointed: 06 June 2003

Resigned: 25 November 2003

Office Organization & Services Limited

Position: Nominee Secretary

Appointed: 06 June 2003

Resigned: 25 November 2003

People with significant control

Biif Bidco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06704479
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

Precis (2361) August 22, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2017
filed on: 1st, October 2018
Free Download (7 pages)

Company search

Advertisements