BASALT INFRASTRUCTURE PARTNERS LLP
Status | ACTIVE |
Company No. | OC363892 |
Category | Limited Liability Partnership |
Incorporated | 15 Apr 2011 |
Age | 13 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
BASALT INFRASTRUCTURE PARTNERS LLP is an active limited liability partnership with number OC363892. It was incorporated 13 years, 12 days ago, on 15 April 2011. The company address is 4th Floor 25 Golden Square, London, W1F 9LU, United Kingdom.
Company Fillings
Accounts with accounts type group
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 26 May 2023
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-06-01
Psc name: Steven Lowry
Documents
Change to a person with significant control limited liability partnership
Date: 25 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2023-05-02
Psc name: Colliers Investment Management Uk Holdings Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 25 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Colliers Investment Management Uk Holdings Limited
Change date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-15
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-02-28
Officer name: Steven Lowry
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael John Cowell
Change date: 2023-02-28
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Wil Jones
Change date: 2023-02-20
Documents
Change to a person with significant control limited liability partnership
Date: 28 Apr 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2023-02-28
Psc name: Steven Lowry
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2023
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Hanna
Change date: 2022-08-11
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Apr 2023
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Colliers Investment Management Uk Holdings Limited
Change date: 2022-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-10-01
Officer name: Wil Jones
Documents
Accounts with accounts type group
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control limited liability partnership
Date: 13 Jul 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2022-06-01
Psc name: Colliers Investment Management Uk Holdings Limited
Documents
Change to a person with significant control limited liability partnership
Date: 28 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-06-01
Psc name: Mr Steven Lowry
Documents
Cessation of a person with significant control limited liability partnership
Date: 28 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Jeffrey Neil
Cessation date: 2022-06-01
Documents
Change to a person with significant control limited liability partnership
Date: 28 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-06-01
Psc name: Mr Robert John Gregor
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Neil O'hara
Appointment date: 2022-05-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-05-31
Officer name: Mr Michael John Cowell
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: David Greenblatt
Appointment date: 2022-05-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Hanna
Appointment date: 2022-05-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Colliers Investment Management Uk Holdings Limited
Appointment date: 2022-06-01
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-06-01
Officer name: Jeffrey Neil
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-15
Documents
Change person member limited liability partnership with name change date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jeffrey Neil
Change date: 2021-12-01
Documents
Change to a person with significant control limited liability partnership
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Jeffrey Neil
Change date: 2021-12-01
Documents
Change person member limited liability partnership with name change date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-12-01
Officer name: Mr Steven Lowry
Documents
Change to a person with significant control limited liability partnership
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-12-01
Psc name: Mr Steven Lowry
Documents
Change person member limited liability partnership with name change date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-12-01
Officer name: Mr Robert John Gregor
Documents
Change to a person with significant control limited liability partnership
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Robert John Gregor
Change date: 2021-12-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: LLAD01
New address: 4th Floor 25 Golden Square London W1F 9LU
Old address: 4th Floor 65 Curzon Street London W1J 8PE United Kingdom
Change date: 2021-12-02
Documents
Accounts with accounts type group
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: LLAD01
Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
Change date: 2020-11-24
New address: 4th Floor 65 Curzon Street London W1J 8PE
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-01
Officer name: Mr Robert John Gregor
Documents
Change to a person with significant control limited liability partnership
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-10-01
Psc name: Mr Steven Lowry
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-01
Officer name: Mr Steven Lowry
Documents
Change person member limited liability partnership with name change date
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-10-01
Officer name: Mr Jeffrey Neil
Documents
Change to a person with significant control limited liability partnership
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Jeffrey Neil
Change date: 2020-10-01
Documents
Change to a person with significant control limited liability partnership
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Robert John Gregor
Change date: 2020-10-01
Documents
Change to a person with significant control limited liability partnership
Date: 07 Oct 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2020-01-16
Psc name: Jeffrey Neil
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: LLAD01
Change date: 2020-08-04
Old address: 2nd Floor, 14-16 Bruton Place London W1J 6LX England
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Documents
Accounts with accounts type group
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-15
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-16
Officer name: Mr Jeffrey Neil
Documents
Accounts with accounts type group
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-15
Documents
Change person member limited liability partnership with name change date
Date: 23 Apr 2019
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jeffrey Neil
Change date: 2015-06-04
Documents
Move registers to sail limited liability partnership with new address
Date: 23 Apr 2019
Category: Address
Type: LLAD03
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Documents
Change sail address limited liability partnership with new address
Date: 23 Apr 2019
Category: Address
Type: LLAD02
New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
Documents
Accounts with accounts type group
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-15
Documents
Auditors resignation limited liability partnership
Date: 20 Dec 2017
Category: Auditors
Type: LLPAUD
Documents
Accounts with accounts type group
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-15
Documents
Termination member limited liability partnership with name termination date
Date: 06 Dec 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-06-30
Officer name: Balfour Beatty Infrastructure Partners Member Limited
Documents
Termination member limited liability partnership with name termination date
Date: 29 Nov 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Balfour Beatty Infrastructure Partners Member Limited
Termination date: 2016-06-30
Documents
Certificate change of name company
Date: 04 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balfour beatty infrastructure partners LLP\certificate issued on 04/07/16
Documents
Accounts with accounts type full
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-15
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2016
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Steven Lowry
Change date: 2015-06-04
Documents
Change person member limited liability partnership with name change date
Date: 10 May 2016
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Robert John Gregor
Change date: 2015-06-04
Documents
Change corporate member limited liability partnership with name change date
Date: 10 May 2016
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-11-11
Officer name: Balfour Beatty Infrastructure Partners Member Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: LLAD01
Old address: 5th Floor 20 st James's Street London SW1A 1ES
Change date: 2015-06-04
New address: 2nd Floor, 14-16 Bruton Place London W1J 6LX
Documents
Accounts with accounts type full
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 29 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-15
Documents
Accounts with accounts type full
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-15
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2014
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jeffrey Neil
Change date: 2013-10-15
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Robert John Gregor
Change date: 2013-12-16
Documents
Accounts with accounts type full
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 04 Jun 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-15
Documents
Appoint person member limited liability partnership
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jeffrey Neil
Documents
Change corporate member limited liability partnership with name change date
Date: 23 May 2013
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-04-15
Officer name: Balfour Beatty Infrastructure Partners Member Limited
Documents
Change of status limited liability partnership
Date: 14 May 2013
Category: Change-of-name
Type: LLDE01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
Made up date: 2012-04-30
New date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-15
Documents
Incorporation limited liability partnership
Date: 15 Apr 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 08311519 |
Status: | ACTIVE |
Category: | Private Limited Company |
COALITION OF DISABLED PEOPLE SOUTH DEVON
COALITION DISABLED PEOPLE SOUTH,CASTLE CIRCUS TORQUAY,TQ1 4BW
Number: | 05144355 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 09157045 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11343938 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 08090691 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAYFIELD CLOSE,BEDFORD,MK42 8UP
Number: | 10920576 |
Status: | ACTIVE |
Category: | Private Limited Company |