Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
Company Information for

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED

C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
08063001
Private Limited Company
Active

Company Overview

About Pip Infrastructure Investments (no 5) Ltd
PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED was founded on 2012-05-09 and has its registered office in London. The organisation's status is listed as "Active". Pip Infrastructure Investments (no 5) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP LLP THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC4M
 
Previous Names
ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED13/12/2017
UBERIOR INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED02/10/2014
Filing Information
Company Number 08063001
Company ID Number 08063001
Date formed 2012-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:14:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED

Current Directors
Officer Role Date Appointed
STATE STREET (GUERNSEY) LIMITED
Company Secretary 2015-06-05
PAULA BURGESS
Director 2017-12-05
NICHOLAS TOMMY COLE
Director 2017-12-05
EDWARD ARTHUR WILSON
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED SAMEER AMIN
Director 2012-05-09 2017-12-05
KEVIN BROWN
Director 2015-09-08 2017-12-05
GERSHON DANIEL COHEN
Director 2012-05-09 2017-12-05
IVAN HONG-YEE WONG
Director 2012-05-09 2017-12-05
WILLIAM JAMES HAUGHEY
Director 2012-05-09 2015-09-08
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2014-10-22 2015-06-05
LLOYDS SECRETARIES LIMITED
Company Secretary 2013-02-01 2014-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STATE STREET (GUERNSEY) LIMITED ABERDEEN EUROPEAN INFRASTRUCTURE GP LIMITED Company Secretary 2015-06-05 CURRENT 2010-12-23 Active
STATE STREET (GUERNSEY) LIMITED ABERDEEN UK INFRASTRUCTURE GP LIMITED Company Secretary 2015-06-05 CURRENT 2012-07-06 Active - Proposal to Strike off
STATE STREET (GUERNSEY) LIMITED ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED Company Secretary 2015-06-05 CURRENT 2008-01-30 Active
STATE STREET (GUERNSEY) LIMITED PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Company Secretary 2015-06-05 CURRENT 2007-10-15 Active
STATE STREET (GUERNSEY) LIMITED PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-09 Active
PAULA BURGESS ALBARN HOLDINGS LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PAULA BURGESS PIP INFRASTRUCTURE MANAGERS LIMITED Director 2017-12-06 CURRENT 2007-07-04 Active
PAULA BURGESS PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-12-05 CURRENT 2007-10-15 Active
PAULA BURGESS PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
PAULA BURGESS PIP PPP LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAULA BURGESS AZURE SUN (HOLDCO) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PAULA BURGESS AZURE SUN BIDCO MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
PAULA BURGESS AURA WIND (HOLDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-08 Active
PAULA BURGESS AURA WIND (MIDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-09 Active
PAULA BURGESS AURA BIDCO MANAGEMENT LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAULA BURGESS PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2016-05-04 CURRENT 2015-02-05 Active
PAULA BURGESS PIP MULTI-STRATEGY INFRASTRUCTURE (SCOTLAND) LIMITED Director 2016-05-04 CURRENT 2015-03-23 Active
PAULA BURGESS PIP MANAGER LIMITED Director 2015-09-07 CURRENT 2015-02-06 Active
PAULA BURGESS INTERIM 1000 LTD Director 2015-09-07 CURRENT 2013-01-17 Active - Proposal to Strike off
NICHOLAS TOMMY COLE AWRP HOLDING CO LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
NICHOLAS TOMMY COLE AWRP SPV LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
NICHOLAS TOMMY COLE THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Director 2017-12-06 CURRENT 2009-11-18 Active
NICHOLAS TOMMY COLE WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2017-12-06 CURRENT 2013-06-26 Active
NICHOLAS TOMMY COLE WEST LONDON ENERGY RECOVERY LTD Director 2017-12-06 CURRENT 2013-06-27 Active
NICHOLAS TOMMY COLE PIP INFRASTRUCTURE MANAGERS LIMITED Director 2017-12-06 CURRENT 2007-07-04 Active
NICHOLAS TOMMY COLE CORNWALL ENERGY RECOVERY LTD Director 2017-12-06 CURRENT 2006-02-02 Active
NICHOLAS TOMMY COLE CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2017-12-06 CURRENT 2006-02-15 Active
NICHOLAS TOMMY COLE THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Director 2017-12-06 CURRENT 2009-11-19 Active
NICHOLAS TOMMY COLE PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-12-05 CURRENT 2007-10-15 Active
NICHOLAS TOMMY COLE PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
EDWARD ARTHUR WILSON EDF ENERGY RENEWABLES HOLDINGS LIMITED Director 2018-06-29 CURRENT 2008-07-28 Active
EDWARD ARTHUR WILSON BLYTH HOLDINGS LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
EDWARD ARTHUR WILSON AWRP HOLDING CO LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
EDWARD ARTHUR WILSON AWRP SPV LIMITED Director 2017-12-06 CURRENT 2013-10-03 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Director 2017-12-06 CURRENT 2012-12-05 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-12-06 CURRENT 2013-07-02 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE MANAGERS LIMITED Director 2017-12-06 CURRENT 2007-07-04 Active
EDWARD ARTHUR WILSON SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-12-06 CURRENT 2012-12-06 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-12-05 CURRENT 2007-10-15 Active
EDWARD ARTHUR WILSON PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED Director 2017-12-05 CURRENT 2012-05-09 Active
EDWARD ARTHUR WILSON POLLINGTON SOLAR LIMITED Director 2017-08-25 CURRENT 2015-10-22 Active
EDWARD ARTHUR WILSON SHORTHEATH SOLAR PARK LIMITED Director 2017-08-08 CURRENT 2015-05-29 Active
EDWARD ARTHUR WILSON FALCON ACQUISITIONS LIMITED Director 2017-07-07 CURRENT 2007-05-04 Active
EDWARD ARTHUR WILSON SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2017-07-07 CURRENT 1861-09-10 Active
EDWARD ARTHUR WILSON RED FUNNEL LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
EDWARD ARTHUR WILSON PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED Director 2017-06-14 CURRENT 2015-02-05 Active
EDWARD ARTHUR WILSON SMITH HALL SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2013-12-16 Active
EDWARD ARTHUR WILSON CHERRY TREE SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2013-12-12 Active
EDWARD ARTHUR WILSON DESFORD LANE SOLAR FARM LIMITED Director 2017-01-27 CURRENT 2014-01-22 Active
EDWARD ARTHUR WILSON AZURE SUN (HOLDCO) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
EDWARD ARTHUR WILSON AZURE SUN BIDCO MANAGEMENT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
EDWARD ARTHUR WILSON AURA WIND (BODDINGTON) LIMITED Director 2016-11-25 CURRENT 2009-03-25 Active
EDWARD ARTHUR WILSON AURA WIND (LOW LANRIGG) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
EDWARD ARTHUR WILSON AURA WIND (HARRINGTON PARKS) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MARTINHILL EAST) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (CLONHERB) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (PRUSTACOTT FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (EAST TOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (SAMPLES FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (BADENTOUL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (NORTH THREAVE) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (PITCAIRLIE) LIMITED Director 2016-11-25 CURRENT 2013-12-12 Active
EDWARD ARTHUR WILSON AURA WIND (BRIDGEND) LIMITED Director 2016-11-25 CURRENT 2013-12-18 Active
EDWARD ARTHUR WILSON AURA WIND (LONGLANDS LANE) LIMITED Director 2016-11-25 CURRENT 2014-03-05 Active
EDWARD ARTHUR WILSON AURA WIND (PLASPARCAU) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (WAIRDS OF ALPITY) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (STONEHAVEN) LIMITED Director 2016-11-25 CURRENT 2014-11-06 Active
EDWARD ARTHUR WILSON AURA WIND (TEMPLE HILL) LIMITED Director 2016-11-25 CURRENT 2015-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (HOLDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-08 Active
EDWARD ARTHUR WILSON AURA WIND (MIDCO) LIMITED Director 2016-11-25 CURRENT 2015-07-09 Active
EDWARD ARTHUR WILSON AURA WIND (MELBUR) LIMITED Director 2016-11-25 CURRENT 2012-05-11 Active
EDWARD ARTHUR WILSON AURA WIND (ERITH) LIMITED Director 2016-11-25 CURRENT 2012-05-10 Active
EDWARD ARTHUR WILSON AURA WIND (BACK LANE) LIMITED Director 2016-11-25 CURRENT 2012-07-31 Active
EDWARD ARTHUR WILSON AURA WIND (COWIEHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (LOW BOWHILL) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MIDDLETON) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (EASTERTOWN) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (TRELEIGH FARM) LIMITED Director 2016-11-25 CURRENT 2013-12-11 Active
EDWARD ARTHUR WILSON AURA WIND (MIDTOWN OF GLASS) LIMITED Director 2016-11-25 CURRENT 2014-06-30 Active
EDWARD ARTHUR WILSON AURA WIND (PROSPECT HOUSE) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (NEWTON OF EDINGIGHT) LIMITED Director 2016-11-25 CURRENT 2014-07-02 Active
EDWARD ARTHUR WILSON AURA WIND (HIGH DYKE) LIMITED Director 2016-11-25 CURRENT 2014-08-29 Active
EDWARD ARTHUR WILSON AURA WIND (TREGONY) LIMITED Director 2016-11-25 CURRENT 2015-08-12 Active
EDWARD ARTHUR WILSON AURA WIND (WESTWOOD FARM) LIMITED Director 2016-11-25 CURRENT 2013-03-28 Active
EDWARD ARTHUR WILSON AURA BIDCO MANAGEMENT LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-04TM02Termination of appointment of Infrastructure Managers Limited on 2022-02-21
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CLAPP
2021-08-26AP01DIRECTOR APPOINTED MR EDWARD ARTHUR WILSON
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-02AP02Appointment of Pinecroft Corporate Services Limited as director on 2020-12-18
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BURGESS
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18CH01Director's details changed for Mr Andrew David Clapp on 2020-11-01
2020-12-16CH01Director's details changed for Mr Andrew David Clapp on 2020-11-01
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-11-22CH01Director's details changed for Mr Andrew David Clapp on 2019-11-22
2019-10-30AP01DIRECTOR APPOINTED MR ANDREW DAVID CLAPP
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ARTHUR WILSON
2019-10-22CH01Director's details changed for Miss Paula Burgess on 2019-10-15
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Cannon Place Cannon Street London EC4N 6AF England
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-06-03AP04Appointment of Infrastructure Managers Limited as company secretary on 2019-02-01
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMMY COLE
2019-02-01TM02Termination of appointment of Infrastructure Managers Limited on 2019-01-25
2019-01-25AP04Appointment of Infrastructure Managers Limited as company secretary on 2019-01-25
2019-01-25TM02Termination of appointment of State Street (Guernsey) Limited on 2019-01-25
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Windsor House Bayshill Road Cheltenham GL50 3AT England
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE England
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-02-07PSC02Notification of Pip Infrastructure Managers Limited as a person with significant control on 2017-12-05
2018-02-07PSC09Withdrawal of a person with significant control statement on 2018-02-07
2017-12-18AP01DIRECTOR APPOINTED MR EDWARD ARTHUR WILSON
2017-12-18AP01DIRECTOR APPOINTED MR NICHOLAS TOMMY COLE
2017-12-18AP01DIRECTOR APPOINTED MISS PAULA BURGESS
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WONG
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WONG
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GERSHON COHEN
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AMIN
2017-12-13RES15CHANGE OF COMPANY NAME 13/12/17
2017-12-13CERTNMCOMPANY NAME CHANGED ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED CERTIFICATE ISSUED ON 13/12/17
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Bow Bells House 1 Bread Street London EC4M 9HH
2017-09-27RP04CS01Second filing of Confirmation Statement dated 09/05/2017
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH04SECRETARY'S DETAILS CHNAGED FOR STATE STREET (GUERNSEY) LIMITED on 2015-06-05
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HONG-YEE WONG / 18/05/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAMEER AMIN / 18/05/2016
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUGHEY
2015-10-08AP01DIRECTOR APPOINTED KEVIN BROWN
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HONG-YEE WONG / 31/07/2015
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12AP04CORPORATE SECRETARY APPOINTED STATE STREET (GUERNSEY) LIMITED
2015-06-09TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0109/05/15 FULL LIST
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERSHON DANIEL COHEN / 04/02/2015
2015-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-11-20AP04CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM, 33 OLD BROAD STREET, LONDON, EC2N 1HZ
2014-10-02RES15CHANGE OF NAME 25/09/2014
2014-10-02CERTNMCOMPANY NAME CHANGED UBERIOR INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED CERTIFICATE ISSUED ON 02/10/14
2014-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0109/05/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AD02SAIL ADDRESS CREATED
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0109/05/13 FULL LIST
2013-02-07AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-02-01AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAMEER AMIN / 12/01/2013
2012-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
Trademarks
We have not found any records of PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.