Ppp Infrastructure Management Limited
- Active
- Incorporated on 13 Oct 2004
Reg Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham B45 9PZ
Previous Names:
Iic Group Limited - 12 Apr 2010
Shelfco (No. 3009) Limited - 4 Jan 2005
Iic Group Limited - 4 Jan 2005
Shelfco (No. 3009) Limited - 13 Oct 2004
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Ppp Infrastructure Management Limited" is a ltd and located in Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham B45 9PZ. Ppp Infrastructure Management Limited is currently in active status and it was incorporated on 13 Oct 2004 (19 years 11 months 9 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 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ppp Infrastructure Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Charles Baxter Brown | Director | 8 Apr 2022 | British | Active |
2 | Gareth Jonathan Sharpe | Director | 2 Nov 2021 | British | Active |
3 | Jodi Lea | Director | 31 Jul 2021 | British | Active |
4 | Sarah Jane Sergeant | Director | 1 Dec 2019 | British | Active |
5 | Sarah Jane Sergeant | Director | 1 Dec 2019 | British | Resigned 31 Jul 2021 |
6 | Robin Ronald Mills | Director | 25 Nov 2019 | British | Active |
7 | Robin Ronald Mills | Director | 25 Nov 2019 | British | Active |
8 | Kate Dunham | Director | 1 Feb 2019 | British | Resigned 31 Jan 2020 |
9 | Alison Jane Henriksen | Director | 1 Oct 2017 | British | Resigned 1 Feb 2019 |
10 | Dennis Moulton Hogan | Director | 6 Jan 2014 | American | Resigned 1 Oct 2017 |
11 | Jason Charles Leek | Director | 31 Mar 2011 | British | Resigned 8 May 2013 |
12 | COMPASS SECRETARIES LIMITED | Corporate Secretary | 31 Mar 2011 | - | Active |
13 | Ian James Sarson | Director | 31 Mar 2011 | British | Resigned 6 Jan 2014 |
14 | Paul Anthony Galvin | Director | 31 Mar 2011 | British | Resigned 30 Dec 2017 |
15 | Christopher John Garside | Director | 31 Mar 2011 | British | Resigned 25 Nov 2019 |
16 | Stephen Paul Hornby | Director | 12 Apr 2010 | British | Resigned 31 Mar 2011 |
17 | David Jason Mcevedy | Director | 12 Apr 2010 | British | Resigned 31 Mar 2011 |
18 | Terence Ryan | Director | 12 Apr 2010 | British | Resigned 31 Mar 2011 |
19 | Terence Ryan | Director | 12 Apr 2010 | British | Resigned 31 Mar 2011 |
20 | SMIF SECRETARIAT SERVICES LIMITED | Corporate Secretary | 31 Mar 2009 | - | Resigned 31 Mar 2011 |
21 | David James Ellis | Director | 31 Mar 2009 | British | Resigned 31 Mar 2011 |
22 | Michael Saunders | Secretary | 12 Jan 2009 | - | Resigned 12 Jan 2009 |
23 | Alan Edward Birch | Director | 12 Jan 2009 | British | Resigned 31 Mar 2011 |
24 | William Frost | Director | 16 Oct 2008 | British | Resigned 12 Jan 2009 |
25 | Thomas Benedict Symes | Director | 11 Sep 2008 | British | Resigned 31 Mar 2009 |
26 | Peter Maxwell Dudgeon | Secretary | 27 Feb 2007 | British | Resigned 12 Jan 2009 |
27 | TRILLIUM GROUP LIMITED | Corporate Director | 27 Feb 2007 | - | Resigned 12 Jan 2009 |
28 | LAND SECURITIES TRILLIUM LIMITED | Corporate Director | 27 Feb 2007 | - | Resigned 12 Jan 2009 |
29 | Rajesh Shah | Director | 22 Jun 2006 | British | Resigned 27 Feb 2007 |
30 | Simon Neil Phillips | Director | 25 Apr 2005 | British | Resigned 27 Feb 2007 |
31 | Thomas Benedict Symes | Secretary | 25 Apr 2005 | British | Resigned 27 Feb 2007 |
32 | Paul Anthony Cartwright | Director | 25 Apr 2005 | British | Resigned 27 Feb 2007 |
33 | Simon Neil Phillips | Director | 25 Apr 2005 | British | Resigned 27 Feb 2007 |
34 | Jeremy Russell Tilford | Director | 25 Apr 2005 | British | Resigned 27 Feb 2007 |
35 | David Maurice Eilbeck | Director | 15 Feb 2005 | British | Resigned 27 Feb 2007 |
36 | David Hugh Sheridan Toplas | Director | 20 Dec 2004 | British | Resigned 10 Jul 2006 |
37 | Thomas Benedict Symes | Director | 20 Dec 2004 | British | Resigned 27 Feb 2007 |
38 | SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) | Director | 20 Dec 2004 | - | Resigned 25 Apr 2005 |
39 | SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) | Secretary | 20 Dec 2004 | - | Resigned 25 Apr 2005 |
40 | EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 13 Oct 2004 | - | Resigned 20 Dec 2004 |
41 | MIKJON LIMITED | Corporate Nominee Director | 13 Oct 2004 | - | Resigned 20 Dec 2004 |
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 | Compass Contract Services (U.K.) Limited 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 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ppp Infrastructure Management 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 | 14 Oct 2022 | Download PDF |
2 | Accounts - Full | 4 Jul 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2021 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 2 Aug 2021 | Download PDF |
5 | Accounts - Full | 10 Jul 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 15 Oct 2020 | Download PDF 3 Pages |
7 | Accounts - Full | 26 Jun 2020 | Download PDF 18 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2019 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 29 Nov 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 14 Oct 2019 | Download PDF 4 Pages |
13 | Accounts - Full | 9 Jul 2019 | Download PDF 19 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 15 Oct 2018 | Download PDF 4 Pages |
17 | Accounts - Full | 5 Jul 2018 | Download PDF 15 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 31 Oct 2017 | Download PDF 4 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2017 | Download PDF 2 Pages |
22 | Accounts - Full | 28 Jun 2017 | Download PDF 15 Pages |
23 | Confirmation Statement - Updates | 18 Oct 2016 | Download PDF 5 Pages |
24 | Officers - Change Person Director Company With Change Date | 9 Aug 2016 | Download PDF 2 Pages |
25 | Accounts - Full | 6 Jul 2016 | Download PDF 12 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2015 | Download PDF 6 Pages |
27 | Accounts - Full | 4 Jun 2015 | Download PDF 12 Pages |
28 | Officers - Termination Director Company | 2 Feb 2015 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2015 | Download PDF 7 Pages |
30 | Accounts - Full | 30 Apr 2014 | Download PDF 13 Pages |
31 | Auditors - Resignation Company | 25 Apr 2014 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name | 11 Feb 2014 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 7 Feb 2014 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2013 | Download PDF 7 Pages |
35 | Officers - Termination Director Company With Name | 16 May 2013 | Download PDF 1 Pages |
36 | Accounts - Full | 11 Apr 2013 | Download PDF 15 Pages |
37 | Officers - Change Person Director Company With Change Date | 4 Feb 2013 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2012 | Download PDF 7 Pages |
39 | Accounts - Full | 21 May 2012 | Download PDF 17 Pages |
40 | Accounts - Change Account Reference Date Company Previous Extended | 13 Dec 2011 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2011 | Download PDF 7 Pages |
42 | Officers - Termination Secretary Company With Name | 7 Jun 2011 | Download PDF 2 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name | 3 May 2011 | Download PDF 3 Pages |
44 | Officers - Appoint Person Director Company With Name | 3 May 2011 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name | 3 May 2011 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name | 3 May 2011 | Download PDF 3 Pages |
47 | Officers - Appoint Person Director Company With Name | 3 May 2011 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
53 | Address - Change Registered Office Company With Date Old | 20 Apr 2011 | Download PDF 2 Pages |
54 | Auditors - Resignation Company | 19 Apr 2011 | Download PDF 4 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2010 | Download PDF 8 Pages |
56 | Accounts - Full | 16 Aug 2010 | Download PDF 14 Pages |
57 | Officers - Appoint Person Director Company With Name | 6 May 2010 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name | 6 May 2010 | Download PDF 2 Pages |
59 | Officers - Appoint Person Director Company With Name | 6 May 2010 | Download PDF 2 Pages |
60 | Capital - Statement Company With Date Currency Figure | 13 Apr 2010 | Download PDF 4 Pages |
61 | Capital - Cancellation Shares | 13 Apr 2010 | Download PDF 4 Pages |
62 | Resolution | 13 Apr 2010 | Download PDF 1 Pages |
63 | Insolvency - Legacy | 13 Apr 2010 | Download PDF 2 Pages |
64 | Capital - Legacy | 13 Apr 2010 | Download PDF 2 Pages |
65 | Change Of Name - Notice | 12 Apr 2010 | Download PDF 1 Pages |
66 | Change Of Name - Certificate Company | 12 Apr 2010 | Download PDF 2 Pages |
67 | Accounts - Full | 31 Dec 2009 | Download PDF 15 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Dec 2009 | Download PDF 5 Pages |
69 | Address - Change Registered Office Company With Date Old | 2 Dec 2009 | Download PDF 1 Pages |
70 | Officers - Change Corporate Secretary Company With Change Date | 30 Nov 2009 | Download PDF 1 Pages |
71 | Accounts - Full | 12 May 2009 | Download PDF 14 Pages |
72 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 6 Apr 2009 | Download PDF 3 Pages |
74 | Officers - Legacy | 6 Apr 2009 | Download PDF 2 Pages |
75 | Officers - Legacy | 28 Jan 2009 | Download PDF 10 Pages |
76 | Officers - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 26 Jan 2009 | Download PDF 6 Pages |
78 | Officers - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
79 | Officers - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
80 | Officers - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
81 | Officers - Legacy | 16 Jan 2009 | Download PDF 2 Pages |
82 | Officers - Legacy | 16 Jan 2009 | Download PDF 1 Pages |
83 | Resolution | 24 Nov 2008 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 7 Nov 2008 | Download PDF 4 Pages |
85 | Auditors - Resignation Company | 4 Nov 2008 | Download PDF 1 Pages |
86 | Officers - Legacy | 21 Oct 2008 | Download PDF 2 Pages |
87 | Resolution | 13 Oct 2008 | Download PDF 17 Pages |
88 | Officers - Legacy | 19 Sep 2008 | Download PDF 5 Pages |
89 | Accounts - Legacy | 29 Jan 2008 | Download PDF 1 Pages |
90 | Address - Legacy | 28 Nov 2007 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 15 Oct 2007 | Download PDF 2 Pages |
92 | Accounts - Full | 10 May 2007 | Download PDF 16 Pages |
93 | Officers - Legacy | 28 Mar 2007 | Download PDF 2 Pages |
94 | Officers - Legacy | 28 Mar 2007 | Download PDF 2 Pages |
95 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 Pages |
96 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 Pages |
97 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 Pages |
100 | Officers - Legacy | 13 Mar 2007 | Download PDF 1 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.