NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED
Company number 06229810
- Company Overview for NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED (06229810)
- Filing history for NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED (06229810)
- People for NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED (06229810)
- More for NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED (06229810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
25 Apr 2024 | AD01 | Registered office address changed from Bishopsgate 99 Bishopsgate 26th Floor London EC2M 3XD England to 41 Eastcheap Sixth Floor London EC3M 1DT on 25 April 2024 | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
09 Feb 2023 | AP01 | Appointment of Sara Kellendonk as a director on 1 January 2023 | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Martin Groot Wesseldijk as a director on 1 January 2023 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
28 May 2021 | AD01 | Registered office address changed from 11th Floor 125 Old Broad Street London EC2N 1AR to Bishopsgate 99 Bishopsgate 26th Floor London EC2M 3XD on 28 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
28 Mar 2019 | TM01 | Termination of appointment of Michael Derek Canham as a director on 28 March 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Michael Derek Canham as a secretary on 28 March 2019 | |
10 Oct 2018 | TM01 | Termination of appointment of Darren Stephen Kyte as a director on 2 October 2018 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|