Company NameBalfour Beatty Infrastructure Investments Limited
Company StatusActive
Company Number00457719
CategoryPrivate Limited Company
Incorporation Date7 August 1948(75 years, 9 months ago)
Previous NamesHooper's Telegraph & India Rubber Works Limited and BICC Infrastructure Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ion Francis Appuhamy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(65 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(68 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameGeorge Lawrence Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2021(73 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameSarah Shutt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(75 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed21 May 1999(50 years, 9 months after company formation)
Appointment Duration24 years, 11 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(45 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(46 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(49 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2000)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(49 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(51 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 June 2000(51 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(51 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Anthony Leon Philip Rabin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(54 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(60 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameIan Kenneth Rylatt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(60 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 March 2021)
RoleEngineer
Correspondence Address3 Braid Court Lawford Road
Chiswick
London
W4 3HS
Director NameAndrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheep Walk Mews
London
SW19 4QL
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(62 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regents Place
London
NW1 3AX
Director NameMs Lisa Marie Thomson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(65 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2015)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMrs Denise Shotwell Hubley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(65 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(66 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameFinancial Controller Adam Paul Walker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(67 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 14 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

57.2m at £1Balfour Beatty PLC
100.00%
Ordinary
2 at £1Bnoms LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£175,466,000
Cash£197,351,000
Current Liabilities£215,132,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 August 1998Delivered on: 19 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements save that the maximum amount of the secured liabilities shall be limited to an amount equal to the aggregate of all present and future obligations and liabilities owed by seeboard powerlink limited to the debtor under any project document (as defined in the common terms agreement) or otherwise from time to time.
Particulars: Shares in seepower limited,abb investments limited and bicc infrastructure investments limited together with all dividends stocks and shares please refer to form 395 for full details.
Outstanding
13 August 1998Delivered on: 19 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements.
Particulars: The shares in seepower limited,abb investments limited and bicc infrastructure investments limited as defined in the deed together with all dividends stocks and shares please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Full accounts made up to 31 December 2019 (29 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (29 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (29 pages)
11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (28 pages)
22 August 2017Full accounts made up to 31 December 2016 (28 pages)
20 June 2017Termination of appointment of Denise Shotwell Hubley as a director on 16 June 2017 (1 page)
20 June 2017Termination of appointment of Denise Shotwell Hubley as a director on 16 June 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
21 December 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
21 December 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 350 Euston Road Regent's Place London NW1 3AX on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to 350 Euston Road Regent's Place London NW1 3AX on 21 December 2016 (1 page)
21 December 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (24 pages)
11 July 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 57,166,471
(6 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 57,166,471
(6 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
16 September 2015Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of Financial Controller Adam Paul Walker as a director on 7 September 2015 (2 pages)
15 September 2015Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page)
15 September 2015Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page)
15 September 2015Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 57,166,471
(6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 57,166,471
(6 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
14 August 2014Appointment of Mr Sandip Mahajan as a director on 7 August 2014 (3 pages)
14 August 2014Appointment of Mr Sandip Mahajan as a director on 7 August 2014 (3 pages)
14 August 2014Appointment of Mr Sandip Mahajan as a director on 7 August 2014 (3 pages)
27 June 2014Full accounts made up to 31 December 2013 (21 pages)
27 June 2014Full accounts made up to 31 December 2013 (21 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 57,166,471
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 57,166,471
(6 pages)
9 January 2014Resolutions
  • RES13 ‐ Balfour beatty pension fund guarantee aproved/directors instructed to take action with the guarantee/entering into guaranatee for commercial benefit approved 23/12/2013
(2 pages)
9 January 2014Resolutions
  • RES13 ‐ Balfour beatty pension fund guarantee aproved/directors instructed to take action with the guarantee/entering into guaranatee for commercial benefit approved 23/12/2013
(2 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
19 September 2013Appointment of Denise Shotwell Hubley as a director (3 pages)
19 September 2013Appointment of Denise Shotwell Hubley as a director (3 pages)
19 September 2013Appointment of Lisa Marie Thomson as a director (3 pages)
19 September 2013Appointment of Mr Ion Francis Appuhamy as a director (3 pages)
19 September 2013Appointment of Lisa Marie Thomson as a director (3 pages)
19 September 2013Appointment of Mr Ion Francis Appuhamy as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
6 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 July 2013Termination of appointment of Sandip Mahajan as a director (1 page)
24 July 2013Termination of appointment of Sandip Mahajan as a director (1 page)
10 July 2012Termination of appointment of Anthony Rabin as a director (2 pages)
10 July 2012Termination of appointment of Anthony Rabin as a director (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 July 2012Full accounts made up to 31 December 2011 (21 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
30 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 57,166,471
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 57,166,471
(3 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 March 2011Appointment of Mr Sandip Mahajan as a director (3 pages)
31 March 2011Appointment of Mr Sandip Mahajan as a director (3 pages)
11 February 2011Termination of appointment of Andrew Kirkman as a director (1 page)
11 February 2011Termination of appointment of Andrew Kirkman as a director (1 page)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
1 October 2010Full accounts made up to 31 December 2009 (21 pages)
28 July 2010Annual return made up to 31 May 2010 (17 pages)
28 July 2010Annual return made up to 31 May 2010 (17 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Director's details changed for Mr Anthony Leon Philip Rabin on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anthony Leon Philip Rabin on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Anthony Leon Philip Rabin on 1 October 2009 (3 pages)
8 July 2009Return made up to 31/05/09; no change of members (6 pages)
8 July 2009Return made up to 31/05/09; no change of members (6 pages)
15 May 2009Director appointed ian kenneth rylatt (3 pages)
15 May 2009Appointment terminated director colin pryce (1 page)
15 May 2009Appointment terminated director francis mccormack (1 page)
15 May 2009Director appointed andrew michael david kirkman (2 pages)
15 May 2009Appointment terminated director francis mccormack (1 page)
15 May 2009Appointment terminated director colin pryce (1 page)
15 May 2009Director appointed andrew michael david kirkman (2 pages)
15 May 2009Director appointed ian kenneth rylatt (3 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 December 2008Director appointed mark david peters (4 pages)
4 December 2008Director appointed mark david peters (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
5 August 2008Return made up to 31/05/08; full list of members (7 pages)
5 August 2008Return made up to 31/05/08; full list of members (7 pages)
2 December 2007Full accounts made up to 31 December 2006 (18 pages)
2 December 2007Full accounts made up to 31 December 2006 (18 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Ad 24/10/07--------- £ si 54999996@1=54999996 £ ic 4/55000000 (2 pages)
12 November 2007Nc inc already adjusted 24/10/07 (2 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Nc inc already adjusted 24/10/07 (2 pages)
12 November 2007Ad 24/10/07--------- £ si 54999996@1=54999996 £ ic 4/55000000 (2 pages)
29 June 2007Return made up to 31/05/07; no change of members (6 pages)
29 June 2007Return made up to 31/05/07; no change of members (6 pages)
26 October 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Full accounts made up to 31 December 2005 (17 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
27 June 2005Return made up to 31/05/05; no change of members (6 pages)
27 June 2005Return made up to 31/05/05; no change of members (6 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Return made up to 31/05/04; no change of members (6 pages)
7 June 2004Return made up to 31/05/04; no change of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (14 pages)
7 August 2002Full accounts made up to 31 December 2001 (14 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
13 June 2002Return made up to 31/05/02; no change of members (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Return made up to 31/05/01; no change of members (5 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: rubber works LIMITED third floor devonshire house mayfair place london W1X 5FH (1 page)
18 September 2000Registered office changed on 18/09/00 from: rubber works LIMITED third floor devonshire house mayfair place london W1X 5FH (1 page)
30 June 2000Return made up to 31/05/00; full list of members (5 pages)
30 June 2000Return made up to 31/05/00; full list of members (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
2 June 2000Company name changed bicc infrastructure investments LIMITED\certificate issued on 05/06/00 (2 pages)
2 June 2000Company name changed bicc infrastructure investments LIMITED\certificate issued on 05/06/00 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 June 1999Return made up to 31/05/99; no change of members (7 pages)
24 June 1999Return made up to 31/05/99; no change of members (7 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
2 June 1998Company name changed hooper's telegraph & india rubbe r works LIMITED\certificate issued on 03/06/98 (2 pages)
2 June 1998Company name changed hooper's telegraph & india rubbe r works LIMITED\certificate issued on 03/06/98 (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
23 June 1997Return made up to 31/05/97; full list of members (8 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 July 1995New director appointed (6 pages)
20 July 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 August 1991Articles of association (4 pages)
27 August 1991Articles of association (4 pages)
23 August 1991Memorandum and Articles of Association (5 pages)
23 August 1991Memorandum and Articles of Association (5 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 August 1948Certificate of incorporation (1 page)
7 August 1948Certificate of incorporation (1 page)