TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Balfour Beatty Infrastructure Projects Investments Limited

Adresse
Q14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 07444045 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Infrastructure Projects Investments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Balfour Beatty Infrastructure Investments Limited Status: Active Notified: 05/10/2016 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Appuhamy, Ion Francis Benton Lane, Newcastle Upon Tyne, England, England Status: Active Notified: 30/07/2014 Date of Birth: 06/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Buckley, George Lawrence 21 Caledonian Road, London, England Status: Active Notified: 10/09/2021 Date of Birth: 12/1964 Occupation: Associate Director Role: Director Country of Residence: England Nationality: English
    Erfan, Sophia Canary Wharf, London, England, England Status: Active Notified: 04/05/2016 Role: Secretary
    Russell, Gavin Benton Lane, Newcastle Upon Tyne, England, England Status: Active Notified: 10/09/2021 Date of Birth: 04/1981 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Shutt, Sarah Benton Lane, Newcastle Upon Tyne, England Status: Active Notified: 14/12/2023 Occupation: Finance Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Walker, Adam Paul 21 Caledonian Road, London, England Status: Ceased Notified: 07/09/2015 Ceased: 14/12/2023 Date of Birth: 04/1986 Occupation: Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag East Slope Residencies Holdings Limited Status: Active Notified: 16/11/2016 Companies House Number: 10481670 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Pebblehall BIO Power Limited Status: Active Notified: 06/04/2016 Companies House Number: 09181142 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB South Cambridgeshire Investments Holdings Limited Status: Active Notified: 28/08/2020 Companies House Number: 12843704 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tyseley BIO Power Limited Status: Active Notified: 06/04/2016 Companies House Number: 08651766 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB UBB Waste (Essex) Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07984026 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag UBB Waste (Essex) Limited Status: Active Notified: 07/08/2022 Companies House Number: 07984024 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB West Slope Residencies Holdings Limited Status: Active Notified: 17/10/2023 Companies House Number: 15217390 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB East Slope Residencies PLC Status: Ceased Notified: 18/10/2016 Ceased: 17/01/2017 Companies House Number: 10434484 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB UBB Waste (Gloucestershire) Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 08/11/2023 Companies House Number: 08301883 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%