PFI INFRASTRUCTURE FINANCE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

21/02/2521 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-21

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

20/02/2520 February 2025 Change of details for I2 Bidco Limited as a person with significant control on 2025-02-17

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Bryan Michael Acutt on 2024-06-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

11/04/2411 April 2024 Appointment of Bryan Michael Acutt as a director on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Jonathan Peter Doberman as a director on 2024-04-10

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

04/11/224 November 2022 Satisfaction of charge 7 in full

View Document

04/11/224 November 2022 Satisfaction of charge 3 in full

View Document

04/11/224 November 2022 Satisfaction of charge 2 in full

View Document

04/11/224 November 2022 Satisfaction of charge 6 in full

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/04/1617 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR THE PFI INFRASTRUCTURE COMPANY PLC

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR JONATHAN PETER DOBERMAN

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR NESTOR CASTILLO BORRERO

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

01/05/151 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST

View Document

29/05/1429 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASRUCTURE MANAGERS LIMITED / 29/05/2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR NESTOR AUGUSTO CASTILLO BORRERO

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORREST / 21/05/2014

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORREST / 11/11/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORREST / 09/10/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

25/04/1325 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE CORPORATE SERVICES 5TH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MICHAEL FORREST

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE PFI INFRASTRUCTURE COMPANY PLC / 01/01/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

20/04/1020 April 2010 DISS40 (DISS40(SOAD))

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/102 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

16/12/0916 December 2009 CORPORATE SECRETARY APPOINTED INFRASRUCTURE MANAGERS LIMITED

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

11/12/0911 December 2009 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEWSON

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID STEEDS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 CURREXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

17/06/0817 June 2008 SECTION 519

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 AUDITOR'S RESIGNATION

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 £ NC 1100000/1931100 26/0

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: C/O MACLAY MURRAY & SPENS 5 OLD BAILEY LONDON EC4M 7JX

View Document

10/11/0510 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: C/O MCDERMOTT WILL & EMERY 7 BISHOPSGATE LONDON EC2N 3AR

View Document

12/07/0512 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 £ NC 100/1100000 23/0

View Document

05/08/045 August 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 S-DIV 20/07/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED DWSCO 2511 LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

02/04/042 April 2004 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