BNR INFRASTRUCTURE CO-INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12055074

Incorporation date

17/06/2019

Size

Group

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2019)
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21
dot icon08/07/2025
Notification of Ge Vernova Inc as a person with significant control on 2025-07-07
dot icon07/07/2025
Withdrawal of a person with significant control statement on 2025-07-07
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Solvency Statement dated 01/07/25
dot icon02/07/2025
Statement by Directors
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon30/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon12/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon05/04/2024
Resolutions
dot icon03/04/2024
Satisfaction of charge 120550740001 in full
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon08/03/2024
Termination of appointment of John David Dewar as a director on 2024-02-14
dot icon08/03/2024
Appointment of Fabio Dias-Borba as a director on 2024-02-19
dot icon30/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Cessation of Ge Capital International Holdings Limited as a person with significant control on 2023-08-30
dot icon28/09/2023
Cessation of Ige Usa Investments Limited as a person with significant control on 2023-08-30
dot icon28/09/2023
Notification of a person with significant control statement
dot icon29/06/2023
Director's details changed for Vishal Gulati on 2023-06-27
dot icon29/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon06/04/2023
Resolutions
dot icon24/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon12/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon14/03/2022
Group of companies' accounts made up to 2020-12-31
dot icon14/07/2021
Second filing of Confirmation Statement dated 2020-06-16
dot icon13/07/2021
Appointment of Mr. John David Dewar as a director on 2021-07-09
dot icon30/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon30/06/2021
Notification of Ige Usa Investments Limited as a person with significant control on 2019-07-23
dot icon30/06/2021
Change of details for Ge Capital International Holdings Limited as a person with significant control on 2019-07-23
dot icon10/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/11/2020
Termination of appointment of Mark Russell Hanson as a director on 2020-09-04
dot icon14/07/2020
16/06/20 Statement of Capital usd 2100
dot icon24/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-18
dot icon18/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-18
dot icon18/02/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2019-12-09
dot icon18/02/2020
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-12-09
dot icon18/02/2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 35 Great St. Helen's London EC3A 6AP on 2020-02-18
dot icon08/10/2019
Resolutions
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon02/10/2019
Change of share class name or designation
dot icon02/10/2019
Particulars of variation of rights attached to shares
dot icon20/08/2019
Director's details changed for Vishal Gulati on 2019-06-17
dot icon13/08/2019
Appointment of Qiang Fu as a director on 2019-07-23
dot icon09/08/2019
Director's details changed for Mark Russell Hanson on 2019-08-01
dot icon09/08/2019
Director's details changed for Vishal Gulati on 2019-08-01
dot icon11/07/2019
Registration of charge 120550740001, created on 2019-07-08
dot icon20/06/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon17/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
09/12/2019 - Present
1977
Gulati, Vishal
Director
17/06/2019 - Present
8
Hanson, Mark Russell
Director
17/06/2019 - 04/09/2020
45
Dias-Borba, Fabio
Director
19/02/2024 - Present
1
Dewar, John David, Mr.
Director
09/07/2021 - 14/02/2024
-

Persons with Significant Control

3
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 BNR INFRASTRUCTURE CO-INVESTMENT LIMITED

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED is an(a) Active company incorporated on 17/06/2019 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 4 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 BNR INFRASTRUCTURE CO-INVESTMENT LIMITED?

toggle

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED is currently Active. It was registered on 17/06/2019 .

Where is BNR INFRASTRUCTURE CO-INVESTMENT LIMITED located?

toggle

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does BNR INFRASTRUCTURE CO-INVESTMENT LIMITED do?

toggle

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BNR INFRASTRUCTURE CO-INVESTMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21.