CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07438430

Incorporation date

12/11/2010

Size

Small

Contacts

Registered address

Registered address

Osit, 46 New Broad Street, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/05/2025
Registered office address changed from Fora, 50 Liverpool Street London EC2M 7PY England to Osit, 46 New Broad Street London EC2M 1JH on 2025-05-16
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Ailison Louise Mitchell as a secretary on 2024-05-14
dot icon21/02/2024
Registered office address changed from 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England to Fora, 50 Liverpool Street London EC2M 7PY on 2024-02-21
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/11/2022
Cessation of Dalmore Gp Holdings Limited as a person with significant control on 2020-07-01
dot icon15/11/2022
Notification of Stitchting Depositary Lp Civis as a person with significant control on 2020-07-01
dot icon16/06/2022
Appointment of Mr Gerrit-Jan Bremer as a director on 2022-06-14
dot icon14/06/2022
Termination of appointment of Stuart Bousfield as a director on 2022-06-14
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Director's details changed for Mr Barry Paul Millsom on 2022-03-13
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Director's details changed for Mr Barry Paul Millsom on 2021-09-03
dot icon15/09/2021
Director's details changed for Mr Barry Paul Millsom on 2021-09-03
dot icon25/11/2020
Appointment of Mr Michael James Williams as a director on 2020-11-23
dot icon25/11/2020
Termination of appointment of Simon Nicolaas as a director on 2020-11-23
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon14/08/2020
Resolutions
dot icon14/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Appointment of Mr Stuart Bousfield as a director on 2020-08-11
dot icon23/07/2020
Termination of appointment of John Mcdonagh as a director on 2020-07-23
dot icon23/07/2020
Termination of appointment of John Stephen Gordon as a director on 2020-07-23
dot icon23/07/2020
Termination of appointment of Michael Joseph Ryan as a director on 2020-07-23
dot icon13/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon02/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/02/2019
Appointment of Ms Ailison Louise Mitchell as a secretary on 2019-02-18
dot icon18/02/2019
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2019-02-18
dot icon18/02/2019
Appointment of Mr John Stephen Gordon as a director on 2019-01-30
dot icon18/02/2019
Appointment of Ms Theresia Natasha Mol-Knechtel as a director on 2018-11-01
dot icon18/02/2019
Termination of appointment of Adrian Neil Peacock as a director on 2019-01-30
dot icon18/02/2019
Termination of appointment of Irina Anatoljevna Frolova as a director on 2018-11-01
dot icon18/02/2019
Registered office address changed from 1 Park Row Leeds LS1 5AB England to 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB on 2019-02-18
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon04/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/04/2018
Appointment of Simon Nicolaas as a director on 2018-02-28
dot icon17/04/2018
Termination of appointment of Johan Willem Gerard Marie Claessens as a director on 2018-02-28
dot icon15/01/2018
Director's details changed for Mr Barry Paul Millsom on 2018-01-05
dot icon08/01/2018
Director's details changed for Mr Adrian Neil Peacock on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr Michael Joseph Ryan on 2018-01-05
dot icon05/01/2018
Director's details changed for Mr John Mcdonagh on 2018-01-05
dot icon18/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon06/12/2017
Notification of Dalmore Gp Holdings Limited as a person with significant control on 2016-04-06
dot icon04/12/2017
Director's details changed for Mr Adrian Neil Peacock on 2017-10-23
dot icon04/12/2017
Director's details changed for Mr Barry Paul Millsom on 2017-10-23
dot icon04/12/2017
Director's details changed for Johan Willem Gerard Marie Claessens on 2017-10-24
dot icon24/10/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-10-23
dot icon24/10/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 2017-10-23
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/01/2017
Appointment of Johan Willem Gerard Marie Claessens as a director on 2016-12-31
dot icon19/01/2017
Termination of appointment of Simon Nicolaas as a director on 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/03/2016
Appointment of Mr Barry Paul Millsom as a director on 2016-02-25
dot icon29/02/2016
Appointment of Mr Adrian Neil Peacock as a director on 2016-01-25
dot icon23/02/2016
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to One London Wall London EC2Y 5AB on 2016-02-23
dot icon23/02/2016
Appointment of Mr Michael Joseph Ryan as a director on 2016-01-19
dot icon23/02/2016
Appointment of Mr John Mcdonagh as a director on 2016-01-19
dot icon23/02/2016
Termination of appointment of Mark Boor as a director on 2016-01-19
dot icon23/02/2016
Appointment of Maclay Murray & Spens Llp as a secretary on 2016-01-19
dot icon23/02/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-01-19
dot icon17/02/2016
Resolutions
dot icon09/02/2016
Change of share class name or designation
dot icon22/01/2016
Certificate of change of name
dot icon07/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon11/12/2014
Appointment of Mr Mark Boor as a director on 2014-11-26
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon14/11/2014
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon14/11/2014
Secretary's details changed for Capita Company Secretarial Services Limited on 2014-11-11
dot icon30/08/2014
Appointment of Irina Anatoljevna Frolova as a director on 2014-04-30
dot icon29/08/2014
Termination of appointment of Rene Raats as a director on 2014-04-30
dot icon19/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Sergey Shakhanov as a director on 2014-07-28
dot icon14/08/2014
Termination of appointment of Vincent Gerritsen as a director on 2014-04-30
dot icon14/08/2014
Appointment of Sergey Shakhanov as a director on 2014-04-30
dot icon01/08/2014
Appointment of Mr Simon Nicolaas as a director on 2014-07-28
dot icon10/06/2014
Termination of appointment of Biren Amin as a director
dot icon23/05/2014
Register(s) moved to registered inspection location
dot icon23/05/2014
Register inspection address has been changed
dot icon29/04/2014
Appointment of Mr Biren Amin as a director
dot icon18/02/2014
Miscellaneous
dot icon17/02/2014
Auditor's resignation
dot icon04/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon04/12/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon08/11/2013
Termination of appointment of Anthony Brown as a director
dot icon06/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon30/04/2013
Appointment of Mr. Rene Raats as a director
dot icon29/04/2013
Termination of appointment of Luite Veenstra as a director
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon14/11/2011
Director's details changed for Craig Stephen Matheson on 2011-10-30
dot icon14/11/2011
Director's details changed for Vincent Gerritsen on 2011-10-30
dot icon14/11/2011
Director's details changed for Luite Abel Veenstra on 2011-10-30
dot icon14/11/2011
Director's details changed for Anthony Michael Brown on 2011-10-30
dot icon14/11/2011
Secretary's details changed for Thanalakshmi Janandran on 2011-10-30
dot icon12/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-05-12
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Appointment of Luite Abel Veenstra as a director
dot icon10/01/2011
Appointment of Vincent Gerritsen as a director
dot icon10/01/2011
Change of share class name or designation
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-09
dot icon19/11/2010
Termination of appointment of Sisec Limited as a secretary
dot icon19/11/2010
Termination of appointment of Michael John Seymour as a director
dot icon19/11/2010
Termination of appointment of Loviting Limited as a director
dot icon19/11/2010
Termination of appointment of Serjeants' Inn Nominees Limited as a director
dot icon19/11/2010
Appointment of Thanalakshmi Janandran as a secretary
dot icon19/11/2010
Appointment of Anthony Michael Brown as a director
dot icon19/11/2010
Appointment of Craig Stephen Matheson as a director
dot icon19/11/2010
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon19/11/2010
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2010-11-19
dot icon12/11/2010
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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boor, Mark
Director
26/11/2014 - 19/01/2016
57
Mcdonagh, John
Director
19/01/2016 - 23/07/2020
394
Gordon, John Stephen
Director
30/01/2019 - 23/07/2020
318
Williams, Michael James
Director
23/11/2020 - Present
45
Millsom, Barry Paul
Director
25/02/2016 - Present
118

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 CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED is an(a) Active company incorporated on 12/11/2010 with the registered office located at Osit, 46 New Broad Street, London EC2M 1JH. 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 CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

toggle

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED is currently Active. It was registered on 12/11/2010 .

Where is CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED located?

toggle

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED is registered at Osit, 46 New Broad Street, London EC2M 1JH.

What does CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED do?

toggle

CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-05 with no updates.