Persons with significant control. Psc name: John Laing Investments Holding Limited. Notification date: 2024-01-19. |
2024-02-01 |
View Report |
Persons with significant control. Cessation date: 2024-01-19. Psc name: Infrastructure Investment Holdings Limited. |
2024-02-01 |
View Report |
Officers. Appointment date: 2024-01-19. Officer name: Mr Robert James Newton. |
2024-02-01 |
View Report |
Officers. Officer name: Angeliki Maria Exakoustidou. Termination date: 2024-01-19. |
2024-02-01 |
View Report |
Officers. Officer name: Andrew Brian Deacon. Termination date: 2024-01-19. |
2024-02-01 |
View Report |
Officers. Appointment date: 2023-08-01. Officer name: Albany Secretariat Limited. |
2023-08-11 |
View Report |
Officers. Termination date: 2023-08-01. Officer name: Ailison Louise Mitchell. |
2023-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Officers. Appointment date: 2023-06-19. Officer name: Ms Angeliki Maria Exakoustidou. |
2023-06-19 |
View Report |
Officers. Termination date: 2023-06-19. Officer name: Clement David Baptiste Leverd. |
2023-06-19 |
View Report |
Accounts. Accounts type group. |
2023-03-31 |
View Report |
Officers. Change date: 2023-01-17. Officer name: Mr Clement David Baptiste Leverd. |
2023-01-17 |
View Report |
Officers. Officer name: Mr. Clement David Baptiste Leverd. Change date: 2023-01-16. |
2023-01-16 |
View Report |
Officers. Officer name: Mr Frank David Laing. Appointment date: 2022-12-01. |
2023-01-12 |
View Report |
Officers. Termination date: 2022-11-30. Officer name: Andrew Leslie Tennant. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Accounts. Accounts type group. |
2022-05-12 |
View Report |
Accounts. Accounts type group. |
2021-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Officers. Officer name: Mr Andrew Brian Deacon. Appointment date: 2020-08-19. |
2020-08-21 |
View Report |
Officers. Termination date: 2020-08-19. Officer name: Caroline Louise Pitcher. |
2020-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Accounts. Accounts type group. |
2020-04-02 |
View Report |
Officers. Appointment date: 2019-09-16. Officer name: Ms Caroline Louise Pitcher. |
2019-09-16 |
View Report |
Officers. Officer name: Mark Christopher Wayment. Termination date: 2019-09-16. |
2019-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-13 |
View Report |
Accounts. Accounts type group. |
2019-04-03 |
View Report |
Officers. Officer name: Kenneth William Gillespie. Termination date: 2018-07-16. |
2018-07-27 |
View Report |
Officers. Appointment date: 2018-07-18. Officer name: Mr Christopher Thomas Solley. |
2018-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-19 |
View Report |
Accounts. Accounts type group. |
2018-03-21 |
View Report |
Persons with significant control. Notification date: 2016-09-03. Psc name: Infrastructure Investment Holdings Limited. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2016-09-03. Psc name: Aberdeen Infrastructure Investments (No.3) Limited. |
2017-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-26 |
View Report |
Officers. Officer name: Mr Andrew Leslie Tennant. Appointment date: 2017-04-24. |
2017-04-24 |
View Report |
Officers. Termination date: 2017-04-24. Officer name: Andrew Leslie Tennant. |
2017-04-24 |
View Report |
Officers. Officer name: Mr Andrew Leslie Tennant. Appointment date: 2017-04-24. |
2017-04-24 |
View Report |
Officers. Officer name: Christopher Thomas Solley. Termination date: 2017-04-24. |
2017-04-24 |
View Report |
Accounts. Accounts type group. |
2017-02-13 |
View Report |
Address. New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB. Old address: Albany Spc Services Ltd Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England. Change date: 2016-12-19. |
2016-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-29 |
View Report |
Officers. Change date: 2016-06-12. Officer name: Ms Ailison Louise Mitchell. |
2016-07-29 |
View Report |
Officers. Officer name: Mr Kenneth William Gillespie. Change date: 2016-06-12. |
2016-07-29 |
View Report |
Address. Change date: 2016-07-29. Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England. New address: Albany Spc Services Ltd Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY. |
2016-07-29 |
View Report |
Accounts. Accounts type group. |
2016-03-09 |
View Report |
Officers. Appointment date: 2016-01-26. Officer name: Mr Clement David Baptiste Leverd. |
2016-01-26 |
View Report |
Officers. Termination date: 2016-01-26. Officer name: Geoffrey Alan Quaife. |
2016-01-26 |
View Report |
Address. New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY. Change date: 2015-10-06. Old address: 3rd Floor the Venus 1 Old Park Lane, Trafford Manchester Greater Manchester M41 7HG. |
2015-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-16 |
View Report |
Accounts. Accounts type group. |
2015-02-10 |
View Report |