Civis Pfi/ppp Infrastructure Fund General Partner Limited MANCHESTER


Civis Pfi/ppp Infrastructure Fund General Partner started in year 2010 as Private Limited Company with registration number 07438430. The Civis Pfi/ppp Infrastructure Fund General Partner company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at 3 -5 Charlotte Street C/o Albany Spc Services Ltd, 3rd Floor. Postal code: M1 4HB. Since Friday 22nd January 2016 Civis Pfi/ppp Infrastructure Fund General Partner Limited is no longer carrying the name Lend Lease Pfi/ppp Infrastructure Fund General Partner.

Currently there are 4 directors in the the company, namely Gerrit-Jan B., Michael W. and Theresia M. and others. In addition one secretary - Ailison M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thanalakshmi J. who worked with the the company until 16 August 2013.

Civis Pfi/ppp Infrastructure Fund General Partner Limited Address / Contact

Office Address 3 -5 Charlotte Street 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 07438430
Date of Incorporation Fri, 12th Nov 2010
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Gerrit-Jan B.

Position: Director

Appointed: 14 June 2022

Michael W.

Position: Director

Appointed: 23 November 2020

Ailison M.

Position: Secretary

Appointed: 18 February 2019

Theresia M.

Position: Director

Appointed: 01 November 2018

Barry M.

Position: Director

Appointed: 25 February 2016

Stuart B.

Position: Director

Appointed: 11 August 2020

Resigned: 14 June 2022

John G.

Position: Director

Appointed: 30 January 2019

Resigned: 23 July 2020

Simon N.

Position: Director

Appointed: 28 February 2018

Resigned: 23 November 2020

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 18 February 2019

Johan C.

Position: Director

Appointed: 31 December 2016

Resigned: 28 February 2018

Adrian P.

Position: Director

Appointed: 25 January 2016

Resigned: 30 January 2019

Michael R.

Position: Director

Appointed: 19 January 2016

Resigned: 23 July 2020

John M.

Position: Director

Appointed: 19 January 2016

Resigned: 23 July 2020

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 19 January 2016

Resigned: 23 October 2017

Mark B.

Position: Director

Appointed: 26 November 2014

Resigned: 19 January 2016

Simon N.

Position: Director

Appointed: 28 July 2014

Resigned: 31 December 2016

Sergey S.

Position: Director

Appointed: 30 April 2014

Resigned: 28 July 2014

Irina F.

Position: Director

Appointed: 30 April 2014

Resigned: 01 November 2018

Biren A.

Position: Director

Appointed: 02 October 2013

Resigned: 31 May 2014

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2013

Resigned: 28 August 2015

Rene R.

Position: Director

Appointed: 19 April 2013

Resigned: 30 April 2014

Luite V.

Position: Director

Appointed: 09 December 2010

Resigned: 19 April 2013

Vincent G.

Position: Director

Appointed: 09 December 2010

Resigned: 30 April 2014

Thanalakshmi J.

Position: Secretary

Appointed: 16 November 2010

Resigned: 16 August 2013

Craig M.

Position: Director

Appointed: 16 November 2010

Resigned: 19 January 2016

Anthony B.

Position: Director

Appointed: 16 November 2010

Resigned: 02 October 2013

Michael S.

Position: Director

Appointed: 12 November 2010

Resigned: 16 November 2010

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 12 November 2010

Resigned: 16 November 2010

Sisec Limited

Position: Corporate Secretary

Appointed: 12 November 2010

Resigned: 16 November 2010

Loviting Limited

Position: Corporate Director

Appointed: 12 November 2010

Resigned: 16 November 2010

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Stitchting Depositary Lp Civis from Zeist, Netherlands. This PSC is categorised as "a limited partnership", 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 one in the PSC register is Dalmore Gp Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stitchting Depositary Lp Civis

150 Noordweg-Noord 150, Zeist, 3704JG, Netherlands

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dalmore Gp Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07493566
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Lend Lease Pfi/ppp Infrastructure Fund General Partner January 22, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New registered office address Fora, 50 Liverpool Street London EC2M 7PY. Change occurred on Wednesday 21st February 2024. Company's previous address: 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England.
filed on: 21st, February 2024
Free Download (1 page)

Company search