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)
19 May 2016 CH04 Secretary's details changed for State Street (Guernsey) Limited on 5 June 2015
18 May 2016 CH01 Director's details changed for Mr Mohammed Sameer Amin on 18 May 2015
18 May 2016 CH01 Director's details changed for Mr Ivan Hong-Yee Wong on 18 May 2016
02 Oct 2015 AP01 Appointment of Kevin Brown as a director on 8 September 2015
02 Oct 2015 TM01 Termination of appointment of William James Haughey as a director on 8 September 2015
20 Aug 2015 CH01 Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015
31 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AP04 Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015
09 Jun 2015 TM02 Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
19 Feb 2015 CH01 Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015
05 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
05 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
20 Nov 2014 AP04 Appointment of Aberdeen Asset Management Plc as a secretary on 22 October 2014
24 Oct 2014 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 October 2014
10 Oct 2014 AD01 Registered office address changed from 33 Old Broad Street London EC2N 1HZ to Bow Bells House 1 Bread Street London EC4M 9HH on 10 October 2014
02 Oct 2014 CERTNM Company name changed uberior infrastructure investments (no 6) LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
02 Oct 2014 CONNOT Change of name notice
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
30 Apr 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AD02 Register inspection address has been changed
21 May 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
07 Feb 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
01 Feb 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary