INFRASTRUCTURE INVESTMENTS ROADS MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

INFRASTRUCTURE INVESTMENTS ROADS MANAGEMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INFRASTRUCTURE INVESTMENTS ROADS MANAGEMENT LIMITED was incorporated 29 years ago on 13/04/1995 and has the registered number: 03046316. The accounts status is FULL and accounts are next due on 31/03/2024.

INFRASTRUCTURE INVESTMENTS ROADS MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

LEVEL 7 ONE BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ABERTIS MOTORWAYS UK LIMITED (until 28/01/2022)
AUREA LIMITED (until 13/11/2008)

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMILY MENDES Secretary 2021-11-05 CURRENT
MS ANGELIKI MARIA EXAKOUSTIDOU Sep 1991 Greek Director 2023-01-05 CURRENT
MR JOAO CARLOS PERES FERREIRA NEVES Mar 1970 Portuguese Director 2022-08-17 CURRENT
JOSE LUIS VEGA Dec 1939 Spanish Director 2002-01-01 UNTIL 2003-10-20 RESIGNED
JAVIER CAROL VILARASAU Feb 1962 Spanish Director 2017-06-12 UNTIL 2019-09-30 RESIGNED
MR ALEXANDER VICTOR THORNE Mar 1989 British Director 2021-11-05 UNTIL 2023-09-04 RESIGNED
MR RICHARD STILLWELL Apr 1949 British Director 2014-08-21 UNTIL 2015-12-31 RESIGNED
MARIA PILAR ARENAS PÉREZ Jun 1974 Spanish Director 2020-05-04 UNTIL 2021-11-05 RESIGNED
VICTOR REVUELTA Apr 1943 Spanish Director 1995-05-17 UNTIL 1997-02-10 RESIGNED
RAFAEL MOURELLE MORALES Aug 1952 Spanish Director 2001-02-12 UNTIL 2004-11-24 RESIGNED
LUIS OLEAGA GONZALO Jan 1944 Spanish Director 1997-02-10 UNTIL 1999-04-19 RESIGNED
MR. CLEMENT DAVID BAPTISTE LEVERD Aug 1986 French Director 2021-11-05 UNTIL 2022-08-17 RESIGNED
MR JOAQUIN SCHJAER ROSALES Apr 1982 Spanish Director 2016-01-12 UNTIL 2017-06-12 RESIGNED
MARY ANNABEL GATEHOUSE Secretary 2013-12-20 UNTIL 2016-01-12 RESIGNED
MRS CLAUDIA ARMENGOU ARENAS Secretary 2019-09-30 UNTIL 2020-05-04 RESIGNED
EMILIO ASENSIO Spanish Secretary 1995-05-17 UNTIL 1997-02-10 RESIGNED
JUAN-IGNACIO PARDO Spanish Secretary 1999-04-19 UNTIL 1999-09-30 RESIGNED
ENRIQUE FUSTER British Secretary 1999-10-01 UNTIL 2001-02-12 RESIGNED
VIRGINIA NAVARRO VIRGOS Secretary 2016-01-12 UNTIL 2019-09-30 RESIGNED
JUAN JOSE SOLAZ GARCIA Spanish Secretary 1997-02-10 UNTIL 1999-04-19 RESIGNED
JESUS POZO SOLER Spanish Secretary 2001-02-12 UNTIL 2004-12-22 RESIGNED
MARIA PILAR ARENAS PÉREZ Secretary 2020-05-04 UNTIL 2021-11-05 RESIGNED
MARIA MANUELA PELLON PARIENTE British Secretary 2004-12-22 UNTIL 2008-10-08 RESIGNED
DANIEL VENTIN MORALES Secretary 2008-10-08 UNTIL 2013-12-20 RESIGNED
FRANCISCO JOSE ALJARO NAVARRO Jun 1961 Spanish Director 2007-03-26 UNTIL 2019-09-30 RESIGNED
ANTONIO GARCIA-ZARANDIETA OLIVEIRA Jul 1969 Spanish Director 2003-10-20 UNTIL 2008-09-29 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-04-13 UNTIL 1995-05-17 RESIGNED
DEMETRIO ULLASTRES Jan 1945 Spanish Director 1997-02-10 UNTIL 1999-04-19 RESIGNED
MANUEL GARCIA BUEY Nov 1950 Spanish Director 1997-02-10 UNTIL 1999-04-19 RESIGNED
JOSE ANTONIO ESTRADA FERNANDEZ Nov 1938 Spanish Director 1997-02-10 UNTIL 2001-02-12 RESIGNED
LUIS FERREIRO MARTINEZ Feb 1937 Spanish Director 2001-02-12 UNTIL 2001-12-31 RESIGNED
ISABEL DE VEGA Aug 1954 Spanish Director 1999-04-19 UNTIL 2001-02-12 RESIGNED
MISS MARY ANNABEL GATEHOUSE Dec 1973 British Director 2013-12-20 UNTIL 2016-01-12 RESIGNED
MR VICTOR ENSENAT COE Nov 1974 Spanish Director 2017-06-12 UNTIL 2021-11-05 RESIGNED
MRS CLAUDIA ARMENGOU ARENAS Nov 1974 Spanish Director 2019-09-30 UNTIL 2020-05-04 RESIGNED
DANIEL VILANOVA-ABAD Apr 1976 Spanish Director 2008-10-08 UNTIL 2016-01-12 RESIGNED
CARLOS ALBEROLA FIORAVANTI Aug 1947 Spanish Director 2001-02-12 UNTIL 2004-11-24 RESIGNED
MIGUEL ABENIACAR TROLEZ Mar 1955 Spanish Director 2004-11-24 UNTIL 2007-03-26 RESIGNED
MRS LAURA GRAU BLASI Oct 1981 Spanish Director 2019-09-30 UNTIL 2021-11-05 RESIGNED
JORGE GRAELLS FERRANDEZ Jun 1952 Spanish Director 2004-11-24 UNTIL 2013-07-16 RESIGNED
CARLOS FRANCISCO DEL RIO CARCANO Apr 1950 Spanish Director 2013-07-16 UNTIL 2017-06-12 RESIGNED
ANTONIO MARIA LASA DOLHAGARY Mar 1942 Spanish Director 1997-02-10 UNTIL 1999-04-19 RESIGNED
VIRGINIA NAVARRO VIRGOS Mar 1982 Spanish Director 2016-01-12 UNTIL 2019-09-30 RESIGNED
FERNANDO GUTIERREZ DE VERA Feb 1940 Spanish Director 1999-04-19 UNTIL 2001-02-12 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-04-13 UNTIL 1995-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infrastructure Central Limited 2021-11-05 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Abertis Infraestructuras S.A 2016-04-06 - 2021-11-05 Madrid   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBI LIMITED LONDON Dissolved... FULL 52230 - Service activities incidental to air transportation
CONNECT M1-A1 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 42110 - Construction of roads and motorways
CONNECT M1-A1 HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 42110 - Construction of roads and motorways
DRAGADOS UK LIMITED LONDON Active FULL 42110 - Construction of roads and motorways
A1 PPP INFRASTRUCTURE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
INFORMATION RESOURCES (OLDHAM) LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
HADFIELD HEALTHCARE PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
AIRPORT CONCESSIONS AND DEVELOPMENT LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (NORWICH) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CENTRAL BLACKPOOL PCC LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SOCIEDAD IBERICA DE CONSTRUCCIONES ELECTRICAS, SOCIEDAD ANONIMA ALCOBENDAS SPAIN Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 46719 - Wholesale of other fuels and related products
MANCHESTER HOUSING (MP TOPCO) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MANCHESTER HOUSING (MP EQUITY) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MANCHESTER HOUSING (MP SUBDEBT) LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MOGO HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
LIVE-IN LEARNING INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TILT STORY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
TACYT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
GERMAN OFFSHORE WIND INVESTMENTS GROUP (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GERMAN OFFSHORE WIND INVESTMENTS GROUP LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.