BASALT INFRASTRUCTURE PARTNERS LLP

4th Floor 25 Golden Square, London, W1F 9LU, United Kingdom
StatusACTIVE
Company No.OC363892
CategoryLimited Liability Partnership
Incorporated15 Apr 2011
Age13 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation limited liability partnership

Date: 20 Dec 2017

Category: Auditors

Type: LLPAUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jeffrey Neil

Documents

View document PDF

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

View document PDF

Change of status limited liability partnership

Date: 14 May 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 15 Apr 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARCH INFOTECH LTD

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)

HALO ACADEMY LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:09157045
Status:ACTIVE
Category:Private Limited Company

LEE'S PLACE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11343938
Status:ACTIVE
Category:Private Limited Company

MUNCH "N" CRUNCH LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08090691
Status:ACTIVE
Category:Private Limited Company

SEAN HARVEY QS LIMITED

7 MAYFIELD CLOSE,BEDFORD,MK42 8UP

Number:10920576
Status:ACTIVE
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