INFRASTRUCTURE INVESTMENTS (HSL ZUID) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

04/05/244 May 2024 Full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of David James Jarmany as a director on 2023-03-28

View Document

01/10/221 October 2022 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for David James Jarmany on 2022-05-10

View Document

28/02/2228 February 2022 Termination of appointment of Patrick Thomas Robson as a director on 2022-02-23

View Document

28/02/2228 February 2022 Appointment of David James Jarmany as a director on 2022-02-23

View Document

25/10/2125 October 2021 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Second filing for the termination of Croline Louise Pitcher as a director

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS TRAFALGAR LIMITED / 01/07/2020

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

18/06/1818 June 2018 CESSATION OF INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFRASTRUCTURE INVESTMENTS TRAFALGAR LIMITED

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

16/04/1816 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 8625393.3

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

27/06/1727 June 2017 16/12/16 STATEMENT OF CAPITAL GBP 8625393.2

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 4426913.2

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 SECTION 519

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 1717913.2

View Document

05/05/155 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 1357913.2

View Document

23/04/1523 April 2015 SECTION 519

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM PICKARD / 11/04/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 15/02/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM PICKARD / 19/11/2009

View Document

20/10/0920 October 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

20/08/0820 August 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE

View Document

06/03/086 March 2008 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ANTHONY CHARLES ROPER

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR GARETH CRAIG

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY THORP

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 S80A AUTH TO ALLOT SEC 29/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 SHARES AGREEMENT OTC

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 08/07/03

View Document

17/07/0317 July 2003 RE:CONVERT SHARES 08/07/03

View Document

17/07/0317 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/07/0317 July 2003 £ NC 100/10000000 08/

View Document

17/07/0317 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

17/07/0317 July 2003 S-DIV 08/07/03

View Document

07/07/037 July 2003 COMPANY NAME CHANGED 2212TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 06/07/03

View Document

18/05/0318 May 2003 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