-
CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED - 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street, Manchester, M1 4HB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07438430
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor
- 3 - 5 Charlotte Street
- Manchester
- M1 4HB
- England 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street, Manchester, M1 4HB, England UK
Management
- Geschäftsführung
- MILLSOM, Barry Paul
- MOL-KNECHTEL, Theresia Natasha
- BREMER, Gerrit-Jan
- WILLIAMS, Michael James
- Prokuristen
- MITCHELL, Ailison Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.11.2010
- Alter der Firma 2010-11-12 13 Jahre
- SIC/NACE
- 64304
Eigentumsverhältnisse
- Beneficial Owners
- -
- Stitchting Depositary Lp Civis
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LEND LEASE PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-11-23
- Letzte Einreichung: 2023-11-09
-
CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED Firmenbeschreibung
- CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07438430. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.11.2010 registriert. CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LEND LEASE PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64304" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über 3 -5 Charlotte Street C/o Albany Spc Services Ltd, 3Rd Floor erreicht werden.
Jetzt sichern CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Civis Pfi/ppp Infrastructure Fund General Partner Limited - 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor, 3 - 5 Charlotte Street, Manchester, M1 4HB, Grossbritannien
- 2010-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-11-14) - CS01
-
accounts-with-accounts-type-small (2023-05-18) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-23) - CS01
-
notification-of-a-person-with-significant-control (2022-11-15) - PSC02
-
cessation-of-a-person-with-significant-control (2022-11-15) - PSC07
-
appoint-person-director-company-with-name-date (2022-06-16) - AP01
-
termination-director-company-with-name-termination-date (2022-06-14) - TM01
-
accounts-with-accounts-type-small (2022-05-10) - AA
-
change-person-director-company-with-change-date (2022-03-24) - CH01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-09-15) - CH01
-
accounts-with-accounts-type-small (2021-10-11) - AA
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-23) - TM01
-
accounts-with-accounts-type-group (2020-07-13) - AA
-
termination-director-company-with-name-termination-date (2020-11-25) - TM01
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
resolution (2020-08-14) - RESOLUTIONS
-
memorandum-articles (2020-08-14) - MA
-
appoint-person-director-company-with-name-date (2020-08-11) - AP01
-
appoint-person-director-company-with-name-date (2020-11-25) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-26) - CS01
-
termination-director-company-with-name-termination-date (2019-02-18) - TM01
-
appoint-person-director-company-with-name-date (2019-02-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-18) - AD01
-
termination-secretary-company-with-name-termination-date (2019-02-18) - TM02
-
accounts-with-accounts-type-group (2019-08-02) - AA
-
appoint-person-secretary-company-with-name-date (2019-02-18) - AP03
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-05) - CH01
-
change-person-director-company-with-change-date (2018-01-08) - CH01
-
change-person-director-company-with-change-date (2018-01-15) - CH01
-
appoint-person-director-company-with-name-date (2018-04-17) - AP01
-
accounts-with-accounts-type-group (2018-09-04) - AA
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-23) - AD01
-
termination-director-company-with-name-termination-date (2017-01-19) - TM01
-
appoint-person-director-company-with-name-date (2017-01-19) - AP01
-
accounts-with-accounts-type-group (2017-09-30) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-24) - TM02
-
change-person-director-company-with-change-date (2017-12-04) - CH01
-
confirmation-statement-with-updates (2017-12-18) - CS01
-
appoint-corporate-secretary-company-with-name-date (2017-10-24) - AP04
-
notification-of-a-person-with-significant-control (2017-12-06) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2017-12-15) - PSC09
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-06-30) - AA
-
certificate-change-of-name-company (2016-01-22) - CERTNM
-
capital-name-of-class-of-shares (2016-02-09) - SH08
-
resolution (2016-02-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-02-23) - TM01
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
appoint-corporate-secretary-company-with-name-date (2016-02-23) - AP04
-
appoint-person-director-company-with-name-date (2016-02-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-23) - AD01
-
appoint-person-director-company-with-name-date (2016-02-29) - AP01
-
appoint-person-director-company-with-name-date (2016-03-03) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
accounts-with-accounts-type-group (2015-10-08) - AA
-
termination-secretary-company-with-name-termination-date (2015-08-28) - TM02
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-11) - AP01
-
appoint-person-director-company-with-name-date (2014-08-30) - AP01
-
change-corporate-secretary-company-with-change-date (2014-11-14) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
-
auditors-resignation-company (2014-02-17) - AUD
-
miscellaneous (2014-02-18) - MISC
-
appoint-person-director-company-with-name (2014-04-29) - AP01
-
change-sail-address-company (2014-05-23) - AD02
-
termination-director-company-with-name (2014-06-10) - TM01
-
appoint-person-director-company-with-name-date (2014-08-01) - AP01
-
move-registers-to-sail-company (2014-05-23) - AD03
-
termination-director-company-with-name-termination-date (2014-08-14) - TM01
-
termination-director-company-with-name-termination-date (2014-08-19) - TM01
-
accounts-with-accounts-type-group (2014-08-19) - AA
-
termination-director-company-with-name-termination-date (2014-08-29) - TM01
-
move-registers-to-registered-office-company-with-new-address (2014-11-14) - AD04
-
appoint-person-director-company-with-name-date (2014-08-14) - AP01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-04-29) - TM01
-
termination-secretary-company-with-name (2013-08-29) - TM02
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
termination-director-company-with-name (2013-11-08) - TM01
-
appoint-corporate-secretary-company-with-name (2013-12-04) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-04) - AR01
-
accounts-with-accounts-type-group (2013-11-06) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-12) - AR01
-
accounts-with-accounts-type-group (2012-09-07) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-01-10) - SH01
-
capital-name-of-class-of-shares (2011-01-10) - SH08
-
appoint-person-director-company-with-name (2011-01-10) - AP01
-
resolution (2011-01-10) - RESOLUTIONS
-
change-person-director-company-with-change-date (2011-11-14) - CH01
-
change-person-secretary-company-with-change-date (2011-11-14) - CH03
-
change-registered-office-address-company-with-date-old-address (2011-05-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-11-19) - TM02
-
termination-director-company-with-name (2010-11-19) - TM01
-
appoint-person-secretary-company-with-name (2010-11-19) - AP03
-
appoint-person-director-company-with-name (2010-11-19) - AP01
-
change-account-reference-date-company-current-extended (2010-11-19) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-11-19) - AD01
-
incorporation-company (2010-11-12) - NEWINC