PIF VULCANS LANE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/02/2525 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 2025-02-25

View Document

21/02/2521 February 2025 Change of details for Pfi Infrastructure Finance Limited as a person with significant control on 2025-02-17

View Document

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

View Document

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

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

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

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Carl Harvey Dix as a director on 2023-01-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Peter John Sheldrake as a director on 2021-12-02

View Document

06/12/216 December 2021 Termination of appointment of David Fulton Gilmour as a director on 2021-12-02

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 21/07/2015

View Document

03/07/153 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

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

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FULTON GILMOUR / 14/10/2013

View Document

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

View Document

25/04/1325 April 2013 Annual return made up to 13 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

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

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 LTD FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CAVILL

View Document

01/04/111 April 2011 DIRECTOR APPOINTED DAVID FULTON GILMOUR

View Document

09/09/109 September 2010 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 10/04/2010

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 10/04/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

06/11/096 November 2009 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 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

23/04/0823 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ARTICLES OF ASSOCIATION

View Document

30/05/0630 May 2006 COMPANY NAME CHANGED MM&S (5095) LIMITED CERTIFICATE ISSUED ON 30/05/06

View Document

13/04/0613 April 2006 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