ALLIANZ UK INFRASTRUCTURE DEBT GP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAmended full accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Director's details changed for Miss Claire Louise Rivers on 2023-05-30

View Document

26/01/2426 January 2024 Director's details changed for Ms Leigh Mcgregor on 2023-05-30

View Document

26/01/2426 January 2024 Director's details changed for Mrs Joanne Clare Wheatley on 2023-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/04/2315 April 2023 Full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN CLARK

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH WOODCOCK

View Document

11/07/1911 July 2019 SECRETARY APPOINTED EVA BOEHM

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS JOANNE CLARE WHEATLEY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEWITSON

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS CLAIRE LOUISE RIVERS

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR KEVIN DAVID HEWITSON

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SVEN ROHLOFF

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MISS SARAH ANNE WOODCOCK

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY LAGO

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS MARGARET FLYNN FROST

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWES

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY PETER INGRAM

View Document

11/05/1511 May 2015 SECRETARY APPOINTED TRACEY ANNE LAGO

View Document

05/11/145 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/145 November 2014 ADOPT ARTICLES 28/10/2014

View Document

01/07/141 July 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 119 BISHOPSGATE LONDON EC2M 3TY ENGLAND

View Document

23/05/1423 May 2014 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