Buuk Infrastructure Limited

  • Active
  • Incorporated on 1 Apr 2005

Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England

Previous Names:
Ieg Infrastructure Limited - 29 Sep 2016
Brookfield Utilities Uk Limited - 21 Jan 2013
Ieg Infrastructure Limited - 21 Jan 2013
Ieg Infrastructure Limited - 19 Oct 2011
Brookfield Utilities Uk Limited - 19 Oct 2011
Bbi Networks (Uk) No 1 Limited - 28 Jan 2010
Ieg Infrastructure Limited - 28 Jan 2010
Prime Infrastructure Networks (Uk) No 1 Limited - 9 Aug 2005
Bbi Networks (Uk) No 1 Limited - 9 Aug 2005
Prime Infrastructure Networks (Uk) No 1 Limited - 8 Apr 2005
Hamsard 2825 Limited - 8 Apr 2005
Hamsard 2825 Limited - 1 Apr 2005

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Buuk Infrastructure Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Buuk Infrastructure Limited is currently in active status and it was incorporated on 1 Apr 2005 (19 years 5 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Buuk Infrastructure Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Archana Chittella Director 18 Apr 2023 Canadian Active
2 Kimberly Ellen Folkard Director 20 Dec 2022 Canadian Resigned
18 Apr 2023
3 Gabriele Montesi Director 26 Nov 2019 Italian Active
4 Paul Lucas Sim Director 26 Nov 2019 Australian Active
5 Jonathan Grant Kelly Director 26 Nov 2019 Canadian Resigned
10 Jan 2020
6 Jonathan Grant Kelly Director 26 Nov 2019 Canadian Resigned
10 Jan 2020
7 Paul Lucas Sim Director 26 Nov 2019 Australian Active
8 Gabriele Montesi Director 26 Nov 2019 Italian Active
9 Darryl John Corney Director 10 Mar 2014 - Resigned
26 Nov 2019
10 Sundeep Manojkumar Patel Director 10 Mar 2014 British Resigned
26 Nov 2019
11 Anthony Roy Nicholls Director 29 May 2013 British Resigned
10 Mar 2014
12 Paul Lucas Sim Director 15 Nov 2011 Australian Resigned
10 Mar 2014
13 Bahir Manios Director 8 Apr 2011 Canadian Resigned
16 May 2013
14 Jonathan Grant Kelly Director 5 Apr 2011 Canadian Resigned
10 Mar 2014
15 Jonathon Michael Sellar Director 30 Jun 2009 Australian Resigned
8 Apr 2011
16 Michael Thomas Cummings Director 27 Feb 2008 British Resigned
15 Nov 2011
17 Charles Tobias Beaglehole Director 25 Jul 2007 New Zealander Resigned
30 Jun 2009
18 Sundeep Manojkumar Patel Director 25 Jul 2007 British Resigned
29 May 2013
19 Euan Richard Krogh Director 10 Jul 2007 New Zealander Resigned
14 Dec 2007
20 Jeffrey Wayne Kendrew Director 15 Feb 2007 New Zealander Resigned
8 Apr 2011
21 Neil Edward Shaw Director 13 Dec 2005 British Resigned
26 Nov 2019
22 Nicholas Michael O'Day Director 13 Dec 2005 Australian Resigned
15 Feb 2007
23 Neil Edward Shaw Director 13 Dec 2005 British Resigned
26 Nov 2019
24 Michael Roy Richards Director 24 Oct 2005 British Resigned
30 Sep 2006
25 Barry Roy Largent Secretary 24 Oct 2005 - Resigned
31 Mar 2011
26 Jonathan Sellar Director 24 Oct 2005 Australian Resigned
13 Dec 2005
27 Steven Ronald Boulton Director 24 Oct 2005 Australian Resigned
17 Jun 2007
28 Dawn Caroline Morgan Director 24 Oct 2005 British Resigned
31 Oct 2011
29 Jeffrey Wayne Kendrew Director 24 Oct 2005 New Zealander Resigned
29 Nov 2006
30 Robert Edward Verrion Director 24 Oct 2005 British Resigned
23 Dec 2009
31 Maxwell David Pentelow Director 20 Jul 2005 British Resigned
5 Sep 2005
32 Guy Carlyle Thackwray Director 8 Apr 2005 British Resigned
24 Oct 2005
33 Neil Dewar Lewis Director 8 Apr 2005 British Resigned
24 Oct 2005
34 Nicholas James O'Day Director 8 Apr 2005 Australian Resigned
24 Oct 2005
35 Neil Dewar Lewis Director 8 Apr 2005 British Resigned
24 Oct 2005
36 Neil Dewar Lewis Secretary 8 Apr 2005 British Resigned
24 Oct 2005
37 HAMMONDS SECRETARIES LIMITED Corporate Secretary 1 Apr 2005 - Resigned
8 Apr 2005
38 HAMMONDS DIRECTORS LIMITED Corporate Director 1 Apr 2005 - Resigned
8 Apr 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Prime Ieg Australia No 3 Pty Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Dec 2019 - Active
2 Prime Ieg Australia No 2 Pty Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
30 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Buuk Infrastructure Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 Apr 2024 Download PDF
2 Accounts - Dormant 23 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 20 Apr 2023 Download PDF
5 Accounts - Change Account Reference Date Company Current Shortened 27 Sep 2022 Download PDF
1 Pages
6 Confirmation Statement - No Updates 6 Apr 2021 Download PDF
7 Accounts - Full 25 Feb 2021 Download PDF
28 Pages
8 Confirmation Statement - Updates 28 May 2020 Download PDF
4 Pages
9 Officers - Termination Director Company With Name Termination Date 28 May 2020 Download PDF
1 Pages
10 Accounts - Change Account Reference Date Company Current Extended 21 May 2020 Download PDF
1 Pages
11 Capital - Return Purchase Own Shares 16 Mar 2020 Download PDF
3 Pages
12 Capital - Cancellation Shares 16 Mar 2020 Download PDF
4 Pages
13 Resolution 17 Jan 2020 Download PDF
1 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 10 Jan 2020 Download PDF
1 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 10 Jan 2020 Download PDF
2 Pages
16 Capital - Reduction Of Redomination 8 Jan 2020 Download PDF
6 Pages
17 Capital - Redomination Of Shares 8 Jan 2020 Download PDF
6 Pages
18 Resolution 8 Jan 2020 Download PDF
2 Pages
19 Resolution 31 Dec 2019 Download PDF
2 Pages
20 Insolvency - Legacy 31 Dec 2019 Download PDF
2 Pages
21 Capital - Legacy 31 Dec 2019 Download PDF
2 Pages
22 Capital - Statement Company With Date Currency Figure 31 Dec 2019 Download PDF
5 Pages
23 Capital - Allotment Shares 21 Dec 2019 Download PDF
3 Pages
24 Officers - Appoint Person Director Company With Name Date 27 Nov 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 27 Nov 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 27 Nov 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 27 Nov 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 27 Nov 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 27 Nov 2019 Download PDF
2 Pages
30 Accounts - Full 31 Jul 2019 Download PDF
23 Pages
31 Address - Change Registered Office Company With Date Old New 19 Jun 2019 Download PDF
1 Pages
32 Confirmation Statement - No Updates 2 Apr 2019 Download PDF
3 Pages
33 Accounts - Full 17 Sep 2018 Download PDF
20 Pages
34 Confirmation Statement - No Updates 3 Apr 2018 Download PDF
3 Pages
35 Accounts - Full 20 Jun 2017 Download PDF
19 Pages
36 Confirmation Statement - Updates 7 Apr 2017 Download PDF
5 Pages
37 Resolution 29 Sep 2016 Download PDF
3 Pages
38 Accounts - Full 14 Jun 2016 Download PDF
17 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
4 Pages
40 Accounts - Full 24 Sep 2015 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
4 Pages
42 Accounts - Full 8 Oct 2014 Download PDF
17 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2014 Download PDF
4 Pages
44 Officers - Termination Director Company With Name 14 Mar 2014 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 14 Mar 2014 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 14 Mar 2014 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 14 Mar 2014 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 14 Mar 2014 Download PDF
1 Pages
49 Document Replacement - Second Filing Of Form With Form Type Made Up Date 15 Jan 2014 Download PDF
19 Pages
50 Mortgage - Satisfy Charge Full 9 Dec 2013 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 9 Dec 2013 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 9 Dec 2013 Download PDF
4 Pages
53 Accounts - Full 27 Sep 2013 Download PDF
15 Pages
54 Officers - Appoint Person Director Company With Name 2 Jul 2013 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 2 Jul 2013 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2013 Download PDF
8 Pages
57 Officers - Termination Director Company With Name 17 May 2013 Download PDF
1 Pages
58 Document Replacement - Second Filing Of Form With Form Type 18 Mar 2013 Download PDF
6 Pages
59 Document Replacement - Second Filing Of Form With Form Type Made Up Date 18 Mar 2013 Download PDF
19 Pages
60 Change Of Name - Certificate Company 21 Jan 2013 Download PDF
3 Pages
61 Capital - Allotment Shares 10 Dec 2012 Download PDF
5 Pages
62 Resolution 5 Dec 2012 Download PDF
1 Pages
63 Accounts - Full 18 Sep 2012 Download PDF
15 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2012 Download PDF
8 Pages
65 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 15 Feb 2012 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
1 Pages
68 Change Of Name - Certificate Company 19 Oct 2011 Download PDF
3 Pages
69 Accounts - Full 16 Sep 2011 Download PDF
277 Pages
70 Officers - Termination Director Company With Name 3 May 2011 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 3 May 2011 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
8 Pages
73 Officers - Termination Secretary Company With Name 19 Apr 2011 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 19 Apr 2011 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 19 Apr 2011 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 19 Apr 2011 Download PDF
1 Pages
78 Accounts - Full 22 Mar 2011 Download PDF
15 Pages
79 Accounts - Change Account Reference Date Company Previous Shortened 20 Jan 2011 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 18 Oct 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
83 Resolution 15 Jun 2010 Download PDF
30 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2010 Download PDF
7 Pages
85 Change Of Name - Certificate Company 28 Jan 2010 Download PDF
2 Pages
86 Resolution 18 Jan 2010 Download PDF
1 Pages
87 Officers - Termination Director Company With Name 15 Jan 2010 Download PDF
1 Pages
88 Resolution 7 Jan 2010 Download PDF
1 Pages
89 Change Of Name - Notice 7 Jan 2010 Download PDF
2 Pages
90 Accounts - Full 16 Dec 2009 Download PDF
15 Pages
91 Officers - Change Person Director Company With Change Date 20 Nov 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
95 Officers - Change Person Secretary Company With Change Date 6 Oct 2009 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 6 Oct 2009 Download PDF
2 Pages
100 Officers - Legacy 30 Jul 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bip Uk Holdings Ltd
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
2 Bip District Energy Uk Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
3 Bid I-A Europe (Uk) Limited
Mutual People: Paul Lucas Sim
Active
4 Bid I Europe (Uk) Limited
Mutual People: Paul Lucas Sim
Active
5 Bid Ii-A Europe (Uk) Limited
Mutual People: Paul Lucas Sim
Active
6 Brookfield Infrastructure Uk Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
7 Bid Ii Europe (Uk) Limited
Mutual People: Paul Lucas Sim
Active
8 Brookfield Global Infrastructure Advisor Limited
Mutual People: Paul Lucas Sim
Active
9 Wig Holdings I Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
10 Wig Holdings Ii Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
11 Bsip Uk Holdco Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
12 Bravo Uk Holdco Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
13 Bravo Uk Spv Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
14 Buuk Infrastructure Holdings Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
15 Buuk Infrastructure Issuer Plc
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
16 Buuk Infrastructure No 1 Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
17 Buuk Infrastructure No 2 Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
18 Inexus Connections Limited
Mutual People: Paul Lucas Sim
Active
19 Inexus Group (Holdings) Limited
Mutual People: Paul Lucas Sim
Active
20 Westray Topco Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
21 Westray Bidco Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
22 Ports Holdings Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
23 Pd Ports Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
24 Pd Ports Management Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
25 Pd Ports Acquisitions (Uk) Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
26 Dawn Uk Holdco Ii Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
27 Dawn Uk Holdco Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
28 Titan Midco (Jersey) Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
29 Titan Holdco (Jersey) Limited
Mutual People: Paul Lucas Sim , Gabriele Montesi
Active
30 Ascenty Latam Holding Ltd
Mutual People: Gabriele Montesi
Active