Advanced company searchLink opens in new window

PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED

Company number 08062999

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2019 AP04 Appointment of Infrastructure Managers Limited as a secretary on 1 February 2019
01 Feb 2019 TM02 Termination of appointment of Infrastructure Managers Limited as a secretary on 25 January 2019
25 Jan 2019 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Cannon Place Cannon Street London EC4N 6AF on 25 January 2019
25 Jan 2019 AP04 Appointment of Infrastructure Managers Limited as a secretary on 25 January 2019
25 Jan 2019 TM02 Termination of appointment of State Street (Guernsey) Limited as a secretary on 25 January 2019
11 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 July 2018
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
07 Feb 2018 PSC02 Notification of Pip Infrastructure Managers Limited as a person with significant control on 5 December 2017
07 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 7 February 2018
19 Dec 2017 AP01 Appointment of Mr Nicholas Tommy Cole as a director on 5 December 2017
18 Dec 2017 AP01 Appointment of Mr Edward Arthur Wilson as a director on 5 December 2017
18 Dec 2017 AP01 Appointment of Miss Paula Burgess as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Gershon Daniel Cohen as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Ivan Hong-Yee Wong as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Gershon Daniel Cohen as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Kevin Brown as a director on 5 December 2017
18 Dec 2017 TM01 Termination of appointment of Mohammed Sameer Amin as a director on 5 December 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
13 Dec 2017 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE on 13 December 2017
28 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 09/05/2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 28/09/2017.
13 Jun 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1