Advanced company searchLink opens in new window

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

Company number 07438430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jan 2017 AP01 Appointment of Johan Willem Gerard Marie Claessens as a director on 31 December 2016
19 Jan 2017 TM01 Termination of appointment of Simon Nicolaas as a director on 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
30 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
03 Mar 2016 AP01 Appointment of Mr Barry Paul Millsom as a director on 25 February 2016
29 Feb 2016 AP01 Appointment of Mr Adrian Neil Peacock as a director on 25 January 2016
23 Feb 2016 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to One London Wall London EC2Y 5AB on 23 February 2016
23 Feb 2016 AP01 Appointment of Mr Michael Joseph Ryan as a director on 19 January 2016
23 Feb 2016 AP01 Appointment of Mr John Mcdonagh as a director on 19 January 2016
23 Feb 2016 TM01 Termination of appointment of Mark Boor as a director on 19 January 2016
23 Feb 2016 AP04 Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016
23 Feb 2016 TM01 Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2016 SH08 Change of share class name or designation
22 Jan 2016 CERTNM Company name changed lend lease pfi/ppp infrastructure fund general partner LIMITED\certificate issued on 22/01/16
  • CONNOT ‐ Change of name notice
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
11 Dec 2014 AP01 Appointment of Mr Mark Boor as a director on 26 November 2014
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
14 Nov 2014 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 11 November 2014
14 Nov 2014 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF