MITIE INFRASTRUCTURE LIMITED - LONDON


Company Profile Company Filings

Overview

MITIE INFRASTRUCTURE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Liquidation.
MITIE INFRASTRUCTURE LIMITED was incorporated 22 years ago on 05/03/2002 and has the registered number: 04387035. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.

MITIE INFRASTRUCTURE LIMITED - LONDON

This company is listed in the following categories:
43210 - Electrical installation
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

LEVEL 12 THE SHARD
LONDON
ENGLAND
SE1 9SG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MITIE TECHNOLOGY & INFRASTRUCTURE LIMITED (until 06/04/2010)
MITIE TECHNOLOGY LIMITED (until 01/02/2008)

Confirmation Statements

Last Statement Next Statement Due
30/09/2022 14/10/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER JOHN GODDARD DICKINSON Mar 1962 British Director 2017-04-19 CURRENT
MITIE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-06-30 CURRENT
MR MATTHEW ROBERT PEACOCK Nov 1970 British Director 2021-08-26 CURRENT
NIGEL LLOYD BESWICK Sep 1963 British Director 2013-07-11 UNTIL 2013-07-11 RESIGNED
CORINA KATHERINE ROSS Secretary 2002-03-05 UNTIL 2006-06-30 RESIGNED
MR NIGEL MARTIN EARLE GREENE May 1968 British Director 2002-05-31 UNTIL 2010-03-31 RESIGNED
MR JAMES IAN CLARKE Mar 1975 British Director 2015-11-02 UNTIL 2017-01-27 RESIGNED
DAVID MALCOLM TELLING Aug 1938 British Director 2002-03-05 UNTIL 2003-10-10 RESIGNED
MR PHILIP JAMES BURR Apr 1965 British Director 2008-01-07 UNTIL 2010-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-03-05 UNTIL 2002-03-05 RESIGNED
MR RICHARD MARK STOKES Oct 1969 British Director 2002-10-23 UNTIL 2015-05-08 RESIGNED
MR MICHAEL ANTHONY TIVEY Oct 1970 British Director 2002-05-31 UNTIL 2013-05-20 RESIGNED
PETER ABBOTT Aug 1961 British Director 2002-05-31 UNTIL 2010-03-31 RESIGNED
COLIN STEWART ACHESON Mar 1951 British Director 2002-05-31 UNTIL 2007-10-02 RESIGNED
SUZANNE CLAIRE BAXTER Apr 1968 British Director 2012-09-19 UNTIL 2015-11-02 RESIGNED
SUZANNE CLAIRE BAXTER Apr 1968 British Director 2006-05-08 UNTIL 2012-01-04 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-03-05 UNTIL 2002-03-05 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2017-04-19 UNTIL 2019-01-18 RESIGNED
MR IAN ROBERT IRVINE Jul 1972 British Director 2013-07-11 UNTIL 2014-04-02 RESIGNED
SIMON CHARLES KIRKPATRICK Apr 1978 British Director 2020-01-30 UNTIL 2021-08-27 RESIGNED
RUBY MCGREGOR-SMITH Feb 1963 British Director 2012-09-19 UNTIL 2015-10-30 RESIGNED
RUBY MCGREGOR-SMITH Feb 1963 British Director 2003-10-07 UNTIL 2012-01-04 RESIGNED
PETER FREDERICK MOSLEY Dec 1961 British Director 2015-11-02 UNTIL 2017-01-27 RESIGNED
MR MARTIN KARL NILSSON Oct 1968 British Director 2018-06-21 UNTIL 2020-05-29 RESIGNED
MR CHRISTOPHER RICHARD PAYNE Sep 1972 British Director 2010-04-01 UNTIL 2013-07-11 RESIGNED
SALLY ANN ROSE Oct 1973 British Director 2017-01-27 UNTIL 2018-06-21 RESIGNED
JOHN SPENCER SHERIDAN May 1973 British Director 2017-01-27 UNTIL 2017-10-06 RESIGNED
MR IAN REGINALD STEWART Aug 1941 British Director 2002-03-05 UNTIL 2007-03-30 RESIGNED
MATTHEW IDLE Nov 1968 British Director 2019-01-18 UNTIL 2020-01-29 RESIGNED
MR PHILIP JEFFERY HOLLAND Jul 1965 British Director 2017-01-27 UNTIL 2017-05-01 RESIGNED
ANTHONY FLOYD WATERS Sep 1937 Secretary 2002-03-05 UNTIL 2002-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mitie Holdings Limited 2023-03-27 London   England Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Utilyx Asset Management Limited 2016-04-06 - 2023-03-27 London   England Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Mitie Group Plc 2016-04-06 Glasgow   Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKERSELL LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
MITIE BUILT ENVIRONMENT LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 43210 - Electrical installation
MITIE ENGINEERING SERVICES (BRISTOL) LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
MITIE ENGINEERING SERVICES (WALES) LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
MITIE INTEGRATED FACILITIES MANAGEMENT LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 43210 - Electrical installation
MITIE SCOTGATE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MITIE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CELESTICA LIMITED MANCHESTER UNITED KINGDOM Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
MITIE MANAGED SERVICES LIMITED LONDON ENGLAND ... DORMANT 74990 - Non-trading company
UTILYX LIMITED LONDON ENGLAND Active FULL 35140 - Trade of electricity
MITIE PFI LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
MITIE MANAGED SERVICES (SOUTH WEST AND WALES) LIMITED BRISTOL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MITIE DORMANT (NO.2) LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
MITIE MANAGED SERVICES (SOUTHERN) LIMITED BRISTOL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MANSION GARDENS RESIDENTS COMPANY LIMITED ALTRINCHAM Active MICRO ENTITY 98000 - Residents property management
UTILYX ASSET MANAGEMENT PROJECTS LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
UTILYX HEALTHCARE ENERGY SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
MITIE JUSTICE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
8POINT8 SUPPORT LIMITED LONDON UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
ABERGELLI SOLAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
AURA WIND (TEMPLE HILL) LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
4ULINK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE BLOGGER AGENT LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 73110 - Advertising agencies
AURA WIND (TREGONY) LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
THORNTON ESTATE ENERGY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity