TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Fri, 31st Dec 2021
filed on: 16th, October 2023
|
accounts |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(63 pages)
|
CH01 |
On Mon, 5th Dec 2022 director's details were changed
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Dec 2022
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Bishopsgate London EC2M 4AG England on Tue, 6th Dec 2022 to 280 Bishopsgate London EC2M 4AG
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 280 Bishopsgate London EC2M 4RB England on Tue, 6th Dec 2022 to 20 Bishopsgate London EC2M 4AG
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Bow Bells House Bread Street London EC4M 9HH on Mon, 5th Dec 2022 to 280 Bishopsgate London EC2M 4RB
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2021
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(44 pages)
|
CH04 |
Secretary's name changed on Mon, 7th Oct 2019
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(55 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(62 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, October 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, October 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(19 pages)
|
CH04 |
Secretary's name changed on Wed, 13th Jan 2016
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 1000.00 GBP
|
capital |
|
CH01 |
On Wed, 13th Jan 2016 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jul 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(49 pages)
|
MISC |
Sec 519
filed on: 3rd, July 2015
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519 res of auditors
filed on: 2nd, July 2015
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2015
|
resolution |
Free Download
|
AP04 |
On Fri, 5th Jun 2015, company appointed a new person to the position of a secretary
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Jun 2015
filed on: 10th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 15th, May 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 1000.00 GBP
|
capital |
|
CERTNM |
Company name changed lloyds bank european infrastructure gp LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Nov 2014
filed on: 24th, November 2014
|
resolution |
|
AD01 |
Change of registered address from 33 Old Broad Street London EC2N 1HZ on Mon, 24th Nov 2014 to Bow Bells House Bread Street London EC4M 9HH
filed on: 24th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(21 pages)
|
AP04 |
On Fri, 23rd May 2014, company appointed a new person to the position of a secretary
filed on: 23rd, May 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 2nd, January 2014
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Dec 2013
filed on: 23rd, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 1000.00 GBP
|
capital |
|
SH01 |
Capital declared on Mon, 10th Jun 2013: 1000.00 GBP
filed on: 13th, December 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2013
filed on: 12th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Mon, 10th Sep 2012 director's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Jan 2013 director's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Dec 2012
filed on: 24th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 24th, August 2012
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Tue, 31st Jul 2012 new director was appointed.
filed on: 31st, July 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 31st Jul 2012
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
On Tue, 31st Jul 2012, company appointed a new person to the position of a secretary
filed on: 31st, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Jul 2012
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Dec 2011
filed on: 16th, February 2012
|
annual return |
Free Download
(15 pages)
|
CH01 |
On Thu, 3rd Mar 2011 director's details were changed
filed on: 10th, March 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed uberior european infrastructure gp LIMITEDcertificate issued on 05/01/11
filed on: 5th, January 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 24th Dec 2010 to change company name
|
change of name |
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 5th, January 2011
|
change of name |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, January 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2010
|
incorporation |
Free Download
(37 pages)
|