SUBSEA INFRASTRUCTURE LIMITED
GREATER LONDON LIFELINE SHIPPING LIMITED 2268TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » NW8 9PX

Company number 05242151
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address 41 HAMILTON GARDENS, LONDON, GREATER LONDON, NW8 9PX
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 100 . The most likely internet sites of SUBSEA INFRASTRUCTURE LIMITED are www.subseainfrastructure.co.uk, and www.subsea-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Subsea Infrastructure Limited is a Private Limited Company. The company registration number is 05242151. Subsea Infrastructure Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Subsea Infrastructure Limited is 41 Hamilton Gardens London Greater London Nw8 9px. . DWEK, David Cyril is a Secretary of the company. BARCLAY, Duncan Hugh is a Director of the company. DWEK, David Cyril is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
DWEK, David Cyril
Appointed Date: 24 November 2004

Director
BARCLAY, Duncan Hugh
Appointed Date: 24 November 2004
64 years old

Director
DWEK, David Cyril
Appointed Date: 24 November 2004
62 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 24 November 2004
Appointed Date: 27 September 2004

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 24 November 2004
Appointed Date: 27 September 2004

Nominee Director
LOVITING LIMITED
Resigned: 24 November 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Mr Duncan Hugh Barclay
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr David Cyril Dwek
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SUBSEA INFRASTRUCTURE LIMITED Events

10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 36 more events
08 Dec 2004
Memorandum and Articles of Association
02 Dec 2004
Registered office changed on 02/12/04 from: 21 holborn viaduct london EC1A 2DY
02 Dec 2004
Accounting reference date extended from 30/09/05 to 31/12/05
25 Nov 2004
Company name changed 2268TH single member shelf inves tment company LIMITED\certificate issued on 25/11/04
27 Sep 2004
Incorporation

SUBSEA INFRASTRUCTURE LIMITED Charges

7 March 2008
Share pledge agreement
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The share certificates in respect of the initial shares and…
7 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Floating charge and security agreement
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Floating charge over all undertaking property & goodwill…
7 March 2008
Deed of assignment
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title and interest in and to the project…
15 March 2006
Debenture
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…