BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Paul Lucas Sim as a director on 2025-02-05

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Philippa Elder as a secretary on 2023-09-15

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

16/03/2316 March 2023 Satisfaction of charge 045275580001 in full

View Document

08/03/238 March 2023 Registration of charge 045275580002, created on 2023-03-03

View Document

22/02/2322 February 2023 Termination of appointment of Ralf Niklas Rank as a director on 2023-02-21

View Document

29/12/2229 December 2022 Appointment of Mr Sikander Rashid as a director on 2022-12-28

View Document

13/12/2213 December 2022 Notification of Brookfield Asset Manager (Uk) Holdco Limited as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Notification of Brookfield Asset Management Inc. as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Brookfield Asset Management Inc. as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Bhal Global Corporate Limited as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Termination of appointment of James Bruce Flatt as a director on 2022-10-31

View Document

11/05/2211 May 2022 Full accounts made up to 2021-12-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Ralf Niklas Rank on 2021-07-05

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA LOUISE ELDER / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR DAVID TESKEY / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF NIKLAS RANK / 21/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE FLATT / 21/10/2019

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045275580001

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CONNOR DAVID TESKEY / 14/05/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / BHAL GLOBAL CORPORATE LIMITED / 13/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CONNOR DAVID TESKEY / 14/05/2018

View Document

04/06/184 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 100

View Document

04/06/184 June 2018 25/05/18 STATEMENT OF CAPITAL USD 134

View Document

04/06/184 June 2018 04/06/18 STATEMENT OF CAPITAL USD 1

View Document

04/06/184 June 2018 STATEMENT BY DIRECTORS

View Document

04/06/184 June 2018 SOLVENCY STATEMENT DATED 22/05/18

View Document

04/06/184 June 2018 ADOPT ARTICLES 22/05/2018

View Document

04/06/184 June 2018 CONSOLIDATION SUB-DIVISION 22/05/18

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED CONNOR DAVID TESKEY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WEISMILLER

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRUCE FLATT / 01/05/2017

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF NIKLAS RANK / 22/05/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR BRADLEY WEISMILLER

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS PHILIPPA LOUISE ELDER

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALF NIKLAS RANK / 27/07/2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIM

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED JAMES BRUCE FLATT

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR RALF NIKLAS RANK

View Document

30/03/1630 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCAS SIM / 27/01/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SELLAR / 05/03/2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JON HAICK

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR PAUL LUCAS SIM

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 15/10/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL POLLOCK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED JONATHON MICHAEL SELLAR

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MRS PHILIPPA ELDER

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 16/12/2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN ARTHUR BAKER

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR JON STEVEN HAICK

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR SAMUEL JAMES BERNARD POLLOCK

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODMAN

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED BROOKFIELD INFRASTRUCTURE (UK) LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR BAHIR MANIOS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED NICHOLAS HOWARD GOODMAN

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1224 June 2012 SECRETARY APPOINTED JENNIFER DRAPER

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL POLLOCK

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

04/05/114 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR SAMUEL POLLOCK

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLINGALL

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MULDOON

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR JAMES LANE TUCKEY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR BAHIR MANIOS

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED BROOKFIELD INFRASTRUCTURE (EUROPE) LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 05/01/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 07/12/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS BALLINGALL / 10/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS EDWARD MULDON / 10/11/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM LEVEL 2 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 23/01/2009

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY SHANE KELLY

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN ROSS BALLINGALL

View Document

02/10/082 October 2008 DIRECTOR APPOINTED DAVID JOHN COLLINS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ASHLEY THOMAS EDWARD MULDON

View Document

02/10/082 October 2008 SECRETARY APPOINTED JENNIFER DRAPER

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ASSIMAKOPOULOS

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED BROOKFIELD HOLDING LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM LEVEL 1 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ML 28 REMOVING ACCS 30/06/07 - ON WRONG CO

View Document

18/03/0818 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED MULTIPLEX HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: MAYFAIR PLACE 8TH FLOOR 50 BERKELEY STREET LONDON W1J 8BY

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 S366A DISP HOLDING AGM 02/11/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 18 SOUTH STREET LONDON W1K 1DG

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company