Mersey Gateway Investments Limited

  • Active
  • Incorporated on 20 Mar 2014

Reg Address: Cannon Place, 78 Cannon Street, London EC4N 6AF, United Kingdom

Previous Names:
Fcc Mersey Gateway Investments Limited - 20 Mar 2014

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


  • Summary The company with name "Mersey Gateway Investments Limited" is a ltd and located in Cannon Place, 78 Cannon Street, London EC4N 6AF. Mersey Gateway Investments Limited is currently in active status and it was incorporated on 20 Mar 2014 (10 years 6 months 2 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mersey Gateway Investments Limited.

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

# Name Role Appt Date Nationality Status
1 John Stephen Gordon Director 6 Jun 2023 British Active
2 Matthew Templeton Director 28 Apr 2023 British Active
3 Maria Milagros Lopez Simon Director 8 Jan 2021 British Active
4 Maria Milagros Lopez Simon Director 8 Jan 2021 British Resigned
28 Apr 2023
5 Roger Mark Thompson Director 18 Feb 2020 British Resigned
4 Mar 2021
6 INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 1 Dec 2018 - Active
7 Daniela Snape Director 24 Jan 2017 British Resigned
18 Feb 2020
8 John Ivor Cavill Director 2 Sep 2016 British Resigned
24 Jan 2017
9 Jennifer Douglas Director 19 Apr 2016 Irish Resigned
24 Apr 2023
10 Ovidio Bartolomé Miguel Javier Director 19 Apr 2016 Spanish Resigned
20 Feb 2017
11 Jennifer Douglas Director 19 Apr 2016 Irish Active
12 Louis Javier Falero Director 25 Mar 2014 British Resigned
2 Sep 2016
13 S.L. Vialia Sociedad Gestora De Concesiones De Infraestructuras Corporate Director 20 Mar 2014 - Resigned
10 Dec 2015
14 S.A. Fcc Construcción Corporate Director 20 Mar 2014 - Resigned
19 Apr 2016
15 Christopher England Director 20 Mar 2014 British Resigned
19 Apr 2016


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 Ednaston Project Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
18 Feb 2020 - Active
2 Fomento De Construcciones Y Contratas, S.A
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
11 Apr 2016 - Active
3 3i Infrastructure Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
11 Apr 2016 - Ceased
18 Feb 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mersey Gateway Investments Limited.

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

# Filing Type Filing Date
1 Accounts - Micro Entity 19 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 7 Jun 2023 Download PDF
3 Incorporation - Memorandum Articles 23 May 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 19 May 2023 Download PDF
5 Change Of Name - Certificate Company 15 May 2023 Download PDF
6 Change Of Name - Notice 15 May 2023 Download PDF
7 Capital - Name Of Class Of Shares 3 May 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 28 Apr 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 28 Apr 2023 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Apr 2023 Download PDF
11 Capital - Legacy 24 Apr 2023 Download PDF
12 Resolution 24 Apr 2023 Download PDF
13 Insolvency - Legacy 24 Apr 2023 Download PDF
14 Officers - Termination Director Company With Name Termination Date 24 Apr 2023 Download PDF
15 Capital - Statement Company With Date Currency Figure 24 Apr 2023 Download PDF
16 Accounts - Micro Entity 5 Dec 2022 Download PDF
3 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 1 Jul 2022 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 4 Mar 2021 Download PDF
1 Pages
19 Accounts - Micro Entity 19 Feb 2021 Download PDF
5 Pages
20 Officers - Appoint Person Director Company With Name Date 8 Jan 2021 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Jan 2021 Download PDF
1 Pages
22 Confirmation Statement - Updates 4 Jan 2021 Download PDF
4 Pages
23 Officers - Appoint Person Director Company With Name Date 7 Apr 2020 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 24 Feb 2020 Download PDF
1 Pages
25 Confirmation Statement - No Updates 10 Jan 2020 Download PDF
3 Pages
26 Accounts - Micro Entity 10 Oct 2019 Download PDF
5 Pages
27 Address - Change Registered Office Company With Date Old New 9 Jan 2019 Download PDF
1 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 9 Jan 2019 Download PDF
2 Pages
29 Confirmation Statement - No Updates 2 Jan 2019 Download PDF
3 Pages
30 Accounts - Total Exemption Full 28 Sep 2018 Download PDF
11 Pages
31 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
32 Accounts - Total Exemption Full 27 Sep 2017 Download PDF
10 Pages
33 Officers - Appoint Person Director Company With Name Date 1 Mar 2017 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 28 Feb 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 28 Feb 2017 Download PDF
1 Pages
36 Confirmation Statement - Updates 22 Dec 2016 Download PDF
6 Pages
37 Officers - Appoint Person Director Company With Name Date 13 Sep 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 13 Sep 2016 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 13 Sep 2016 Download PDF
1 Pages
40 Accounts - Total Exemption Full 7 Sep 2016 Download PDF
10 Pages
41 Officers - Appoint Person Director Company With Name Date 28 Apr 2016 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 26 Apr 2016 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 16 Dec 2015 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2015 Download PDF
6 Pages
47 Accounts - Total Exemption Full 4 Dec 2015 Download PDF
9 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2015 Download PDF
6 Pages
49 Officers - Appoint Person Director Company With Name 4 Jun 2014 Download PDF
3 Pages
50 Incorporation - Company 20 Mar 2014 Download PDF
41 Pages


Mutual Companies

List of companies mutual between directors of this company.