A1 PPP INFRASTRUCTURE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A1 PPP INFRASTRUCTURE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590427

Incorporation date

14/11/2002

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon03/09/2025
Full accounts made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon27/08/2024
Full accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon14/08/2023
Full accounts made up to 2023-03-31
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon05/10/2020
Full accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon27/01/2018
Director's details changed for Mr Chris Burlton on 2018-01-26
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2016-04-06
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon14/11/2017
Termination of appointment of Ppp Nominee Directors Limited as a director on 2017-10-31
dot icon14/11/2017
Appointment of Mr Chris Burlton as a director on 2017-10-31
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon19/11/2013
Director's details changed for Ppp Nominee Directors Limited on 2013-09-16
dot icon19/11/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon22/10/2013
Director's details changed for Mr Neil Rae on 2013-10-22
dot icon18/09/2013
Registered office address changed from St Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-18
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Appointment of Ppp Nominee Directors Limited as a director
dot icon02/04/2012
Termination of appointment of Bruce Dalgleish as a director
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2011-03-31
dot icon05/04/2011
Director's details changed for Mr Neil Rae on 2011-04-01
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Phillip Dodd as a director
dot icon26/08/2010
Termination of appointment of a director
dot icon26/08/2010
Appointment of Mr Bruce Warren Dalgleish as a director
dot icon26/08/2010
Appointment of Neil Rae as a director
dot icon26/08/2010
Termination of appointment of Paul Mcculloch as a director
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon30/09/2009
Appointment terminated director brian semple
dot icon06/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon28/01/2009
Certificate of change of name
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 14/11/08; full list of members
dot icon19/08/2008
Auditor's resignation
dot icon30/04/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon03/03/2008
Director's change of particulars / paul mcculloch / 29/02/2008
dot icon07/02/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon04/12/2007
Return made up to 14/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Secretary's particulars changed
dot icon23/08/2007
Secretary's particulars changed
dot icon16/08/2007
Registered office changed on 16/08/07 from: hill house 1 little new street london EC4A 3TR
dot icon29/06/2007
Certificate of change of name
dot icon15/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed
dot icon12/01/2007
Full accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 14/11/06; full list of members
dot icon02/05/2006
Ad 03/04/06--------- £ si 3799500@1=3799500 £ ic 903002/4702502
dot icon02/05/2006
Nc inc already adjusted 03/04/06
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon13/03/2006
Full accounts made up to 2004-12-31
dot icon04/01/2006
Ad 19/12/05--------- £ si 90500@1=90500 £ ic 812502/903002
dot icon04/01/2006
Nc inc already adjusted 19/12/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/10/2005
Ad 26/09/05--------- £ si 812500@1=812500 £ ic 2/812502
dot icon10/10/2005
Nc inc already adjusted 26/09/05
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon27/01/2005
Full accounts made up to 2003-12-31
dot icon19/11/2004
Return made up to 14/11/04; full list of members
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon14/09/2004
Registered office changed on 14/09/04 from: 180 strand london WC2R 1ZP
dot icon13/01/2004
Return made up to 14/11/03; full list of members
dot icon13/01/2004
Secretary's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon20/12/2002
Secretary resigned
dot icon20/12/2002
Director resigned
dot icon20/12/2002
New secretary appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon14/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gethin, Ian Richard
Director
09/05/2007 - 02/01/2008
122
Burlton, Chris
Director
31/10/2017 - Present
69
PPP NOMINEE DIRECTORS LIMITED
Corporate Director
31/03/2012 - 31/10/2017
47
Mcculloch, Paul
Director
09/05/2007 - 26/08/2010
131
MAWLAW SECRETARIES LIMITED
Corporate Secretary
14/11/2002 - 15/11/2002
1060

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 PPP INFRASTRUCTURE HOLDINGS LIMITED

A1 PPP INFRASTRUCTURE HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 PPP INFRASTRUCTURE HOLDINGS LIMITED?

toggle

A1 PPP INFRASTRUCTURE HOLDINGS LIMITED is currently Active. It was registered on 14/11/2002 .

Where is A1 PPP INFRASTRUCTURE HOLDINGS LIMITED located?

toggle

A1 PPP INFRASTRUCTURE HOLDINGS LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does A1 PPP INFRASTRUCTURE HOLDINGS LIMITED do?

toggle

A1 PPP INFRASTRUCTURE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A1 PPP INFRASTRUCTURE HOLDINGS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.