You are here: bizstats.co.uk > a-z index > P list > PF list

Pfi Infrastructure Finance Limited LONDON


Pfi Infrastructure Finance started in year 2004 as Private Limited Company with registration number 05092397. The Pfi Infrastructure Finance company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2004-05-14 Pfi Infrastructure Finance Limited is no longer carrying the name Dwsco 2511.

The company has 2 directors, namely Bryan A., John C.. Of them, John C. has been with the company the longest, being appointed on 4 September 2015 and Bryan A. has been with the company for the least time - from 10 April 2024. As of 9 June 2024, there were 9 ex directors - Jonathan D., Nestor C. and others listed below. There were no ex secretaries.

Pfi Infrastructure Finance 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 05092397
Date of Incorporation Fri, 2nd Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Bryan A.

Position: Director

Appointed: 10 April 2024

John C.

Position: Director

Appointed: 04 September 2015

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 06 November 2009

Jonathan D.

Position: Director

Appointed: 17 March 2016

Resigned: 10 April 2024

Nestor C.

Position: Director

Appointed: 03 April 2014

Resigned: 04 September 2015

Michael F.

Position: Director

Appointed: 01 June 2012

Resigned: 03 April 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 14 October 2009

Resigned: 17 March 2016

Laurence C.

Position: Director

Appointed: 07 October 2009

Resigned: 01 June 2012

Alan R.

Position: Director

Appointed: 07 October 2009

Resigned: 14 October 2009

Michael R.

Position: Director

Appointed: 30 June 2007

Resigned: 07 October 2009

John M.

Position: Director

Appointed: 30 June 2007

Resigned: 07 October 2009

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 23 November 2006

Resigned: 06 November 2009

Richard J.

Position: Director

Appointed: 28 May 2005

Resigned: 01 June 2007

Maclay Murray & Spens

Position: Corporate Nominee Secretary

Appointed: 24 May 2005

Resigned: 23 November 2006

David S.

Position: Director

Appointed: 24 May 2005

Resigned: 30 June 2007

Mcdermott Will & Emery

Position: Corporate Secretary

Appointed: 12 July 2004

Resigned: 24 May 2005

The Pfi Infrastructure Company Plc

Position: Corporate Director

Appointed: 26 May 2004

Resigned: 17 March 2016

Dws Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 12 July 2004

Dws Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 26 May 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is I2 Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

I2 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 06228634
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

Dwsco 2511 May 14, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (80 pages)

Company search

Advertisements