THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTermination of appointment of Jeremy Patrick Stewart Crawford as a director on 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/03/2530 March 2025 Appointment of Mrs Kadiatou Binta Toure Ndoye as a director on 2025-02-03

View Document

26/03/2526 March 2025 Cessation of International Finance Corporation as a person with significant control on 2025-02-06

View Document

26/03/2526 March 2025 Appointment of Mr Cezar Peralta Consing as a director on 2025-02-03

View Document

17/01/2517 January 2025 Appointment of Mr Andrew Paul Stephen Hart as a director on 2025-01-13

View Document

08/01/258 January 2025 Termination of appointment of Johan Frans Jozef Maria Bastin as a director on 2024-12-31

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Andrew Philip Bainbridge as a director on 2024-06-30

View Document

27/06/2427 June 2024 Director's details changed for Dr Johan Frans Jozef Maria Bastin on 2024-06-20

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

19/03/2419 March 2024 Cessation of Norwegian Ministry of Foreign Affairs as a person with significant control on 2024-02-27

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Termination of appointment of Tania Louise Songini as a director on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of John Walker as a director on 2023-06-30

View Document

07/07/237 July 2023 Cessation of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Dr Johan Frans Jozef Maria Bastin on 2023-01-01

View Document

07/07/237 July 2023 Cessation of Minimax Ltd as a person with significant control on 2023-07-07

View Document

11/05/2311 May 2023 Appointment of Mr Chrispin Mwila Chikwashi as a director on 2023-05-01

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/03/2320 March 2023 Appointment of Liengseng Wee as a director on 2023-03-01

View Document

13/03/2313 March 2023 Appointment of Nwakerendu Uchechi Orji as a director on 2023-03-01

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Rachel June English as a director on 2021-06-17

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MICHELLE ANNE HILL

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY MARRIOTT DAVIES YAPP LLP

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

View Document

16/04/1916 April 2019 CESSATION OF SG HAMBROS TRUST COMPANY LTD AS TRUSTEE OF THE PIDG TRUST AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULTICONSULT TRUSTEES LTD

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINIMAX LTD

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY DIANE HARRIS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS RACHEL JUNE ENGLISH

View Document

14/03/1914 March 2019 CORPORATE SECRETARY APPOINTED MARRIOTT DAVIES YAPP LLP

View Document

09/05/189 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM KINGS BUILDINGS, 16 SMITH SQUARE LONDON SW1P 3HQ

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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