PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.08062999
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years
JurisdictionEngland Wales

SUMMARY

PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED is an active private limited company with number 08062999. It was incorporated 12 years ago, on 09 May 2012. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Infrastructure Managers Limited

Termination date: 2022-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: Cannon Place, 78 Cannon Street London EC4N 6AF England

Change date: 2022-04-04

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Andrew David Clapp

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Mar 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Burgess

Termination date: 2020-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Clapp

Change date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Andrew David Clapp

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Clapp

Change date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Clapp

Appointment date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Edward Arthur Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Arthur Wilson

Change date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Miss Paula Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: Cannon Place Cannon Street London EC4N 6AF England

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Nicholas Tommy Cole

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-02-01

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-25

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England

New address: Cannon Place Cannon Street London EC4N 6AF

Change date: 2019-01-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Infrastructure Managers Limited

Appointment date: 2019-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: State Street (Guernsey) Limited

Termination date: 2019-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: Windsor House Bayshill Road Cheltenham GL50 3AT

Change date: 2018-07-06

Old address: 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE England

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pip Infrastructure Managers Limited

Notification date: 2017-12-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Nicholas Tommy Cole

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Miss Paula Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gershon Daniel Cohen

Termination date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Ivan Hong-Yee Wong

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gershon Daniel Cohen

Termination date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Brown

Termination date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Mohammed Sameer Amin

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

New address: 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE

Old address: Bow Bells House 1 Bread Street London EC4M 9HH

Change date: 2017-12-13

Documents

View document PDF

Legacy

Date: 28 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/05/2017

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2016

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: State Street (Guernsey) Limited

Change date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Sameer Amin

Change date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan Hong-Yee Wong

Change date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Kevin Brown

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Haughey

Termination date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Ivan Hong-Yee Wong

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: State Street (Guernsey) Limited

Appointment date: 2015-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aberdeen Asset Management Plc

Termination date: 2015-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Mr Gershon Daniel Cohen

Documents

View document PDF

Legacy

Date: 05 Jan 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 05 Jan 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-22

Officer name: Aberdeen Asset Management Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-22

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

New address: Bow Bells House 1 Bread Street London EC4M 9HH

Old address: 33 Old Broad Street London EC2N 1HZ

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uberior infrastructure investments (no 6) LIMITED\certificate issued on 02/10/14

Documents

View document PDF

Change of name notice

Date: 02 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lloyds Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Sameer Amin

Change date: 2013-01-12

Documents

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEI LONDON LTD

703 FULHAM ROAD,LONDON,SW6 5UL

Number:11615542
Status:ACTIVE
Category:Private Limited Company

FREESERVER LIMITED

58 ACRE WAY,MIDDLESEX,HA6 1SX

Number:05647698
Status:ACTIVE
Category:Private Limited Company

H & J (LIVERPOOL) LTD

2 RUSHTON CLOSE,WIDNES,WA8 9ZF

Number:08569055
Status:ACTIVE
Category:Private Limited Company

HOBBYLIFE LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08646827
Status:ACTIVE
Category:Private Limited Company

KITCHENHUT DISTRIBUTION LIMITED

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:09312799
Status:LIQUIDATION
Category:Private Limited Company

S & A TRUCKING LIMITED

UNIT 2,QUEENBOROUGH,ME11 5JS

Number:06840956
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source