NPFI MANAGEMENT (2038) LIMITED

Register to unlock more data on OkredoRegister

NPFI MANAGEMENT (2038) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC238098

Incorporation date

14/10/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh EH2 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon05/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon20/10/2015
First Gazette notice for voluntary strike-off
dot icon13/10/2015
Application to strike the company off the register
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/09/2015
Appointment of Mr Jonathan Peter Doberman as a director on 2015-09-04
dot icon24/09/2015
Termination of appointment of Nestor Augusto Castillo Borrero as a director on 2015-09-04
dot icon03/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Appointment of Mr Nestor Augusto Castillo Borrero as a director
dot icon29/05/2014
Termination of appointment of Michael Forrest as a director
dot icon21/05/2014
Director's details changed for Mr Michael Forrest on 2014-05-21
dot icon23/12/2013
Director's details changed for Mr Michael Forrest on 2013-11-11
dot icon28/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Michael Forrest on 2013-10-09
dot icon27/08/2013
Director's details changed for Mr Michael Forrest on 2012-06-01
dot icon27/08/2013
Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2013-08-27
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon24/10/2012
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Michael Forrest as a director
dot icon06/06/2012
Termination of appointment of Laurence Clarke as a director
dot icon31/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/08/2011
Memorandum and Articles of Association
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2011
Resolutions
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon25/10/2010
Director's details changed for Biif Corporate Services Limited on 2010-01-01
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Infrastructure Managers Limited on 2009-11-11
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon12/05/2009
Director appointed laurence clarke
dot icon12/05/2009
Director appointed biif corporate services LIMITED
dot icon12/05/2009
Appointment terminated director john mcdonagh
dot icon12/05/2009
Appointment terminated director michael ryan
dot icon13/03/2009
Registered office changed on 13/03/2009 from c/o infrastructure managers 3RD floor, hanover house 45 hanover street, edinburgh midlothian EH2 2PJ
dot icon10/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 14/10/08; full list of members
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon28/12/2007
Alterations to a floating charge
dot icon28/12/2007
Partic of mort/charge *
dot icon28/12/2007
Partic of mort/charge *
dot icon28/11/2007
Alterations to a floating charge
dot icon22/11/2007
Partic of mort/charge *
dot icon22/11/2007
Partic of mort/charge *
dot icon31/10/2007
Return made up to 14/10/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon13/04/2007
Certificate of change of name
dot icon13/04/2007
Memorandum and Articles of Association
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Resolutions
dot icon04/01/2007
Alterations to a floating charge
dot icon04/01/2007
Partic of mort/charge *
dot icon29/12/2006
Partic of mort/charge *
dot icon07/11/2006
Return made up to 14/10/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Partic of mort/charge *
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon07/01/2006
Partic of mort/charge *
dot icon15/12/2005
New director appointed
dot icon22/11/2005
Return made up to 14/10/05; full list of members
dot icon22/11/2005
Secretary's particulars changed
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF
dot icon21/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Registered office changed on 20/09/05 from: 76 george street edinburgh midlothian EH2 3BU
dot icon19/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 14/10/04; full list of members
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon05/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon16/10/2003
Return made up to 14/10/03; full list of members
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
New secretary appointed
dot icon26/03/2003
Statement of affairs
dot icon26/03/2003
Ad 02/01/03--------- £ si 78@1=78 £ si [email protected] £ ic 2/80
dot icon07/02/2003
New director appointed
dot icon15/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon09/01/2003
£ nc 100/1000 18/12/02
dot icon09/01/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 151 st vincent street glasgow G2 5NJ
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Certificate of change of name
dot icon07/11/2002
Certificate of change of name
dot icon14/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
05/08/2005 - Present
318
Doberman, Jonathan Peter
Director
04/09/2015 - Present
29
BIIF CORPORATE SERVICES LIMITED
Corporate Director
31/03/2009 - Present
152
Ryan, Michael Joseph
Director
18/12/2002 - 19/03/2009
233
Middleton, Nigel Wythen
Director
23/07/2004 - 22/12/2005
161

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NPFI MANAGEMENT (2038) LIMITED

NPFI MANAGEMENT (2038) LIMITED is an(a) Dissolved company incorporated on 14/10/2002 with the registered office located at C/O INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh EH2 1DF. 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 NPFI MANAGEMENT (2038) LIMITED?

toggle

NPFI MANAGEMENT (2038) LIMITED is currently Dissolved. It was registered on 14/10/2002 and dissolved on 05/01/2016.

Where is NPFI MANAGEMENT (2038) LIMITED located?

toggle

NPFI MANAGEMENT (2038) LIMITED is registered at C/O INFRASTRUCTURE MANAGERS LIMITED, 2nd Floor, 11 Thistle Street, Edinburgh EH2 1DF.

What does NPFI MANAGEMENT (2038) LIMITED do?

toggle

NPFI MANAGEMENT (2038) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NPFI MANAGEMENT (2038) LIMITED?

toggle

The latest filing was on 05/01/2016: Final Gazette dissolved via voluntary strike-off.