PPP INFRASTRUCTURE MANAGEMENT LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

PPP INFRASTRUCTURE MANAGEMENT LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
PPP INFRASTRUCTURE MANAGEMENT LIMITED was incorporated 19 years ago on 13/10/2004 and has the registered number: 05258188. The accounts status is FULL and accounts are next due on 30/06/2024.

PPP INFRASTRUCTURE MANAGEMENT LIMITED - BIRMINGHAM

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
30 / 9 30/09/2022 30/06/2024

Registered Office

PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM
B45 9PZ

This Company Originates in : United Kingdom
Previous trading names include:
IIC GROUP LIMITED (until 12/04/2010)
SHELFCO (NO. 3009) LIMITED (until 04/01/2005)

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLES BAXTER BROWN May 1974 British Director 2022-04-08 CURRENT
COMPASS SECRETARIES LIMITED Corporate Secretary 2011-03-31 CURRENT
JODI LEA Apr 1982 British Director 2021-07-31 CURRENT
MR ROBIN RONALD MILLS Apr 1967 British Director 2019-11-25 CURRENT
GARETH JONATHAN SHARPE May 1980 British Director 2021-11-02 CURRENT
CHRISTOPHER JOHN GARSIDE Sep 1964 British Director 2011-03-31 UNTIL 2019-11-25 RESIGNED
SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) Director 2004-12-20 UNTIL 2005-04-25 RESIGNED
RAJESH SHAH Oct 1972 British Director 2006-06-22 UNTIL 2007-02-27 RESIGNED
MRS SARAH JANE SERGEANT May 1973 British Director 2019-12-01 UNTIL 2021-07-31 RESIGNED
MR IAN JAMES SARSON Mar 1963 British Director 2011-03-31 UNTIL 2014-01-06 RESIGNED
MR TERENCE RYAN Mar 1957 British Director 2010-04-12 UNTIL 2011-03-31 RESIGNED
MR SIMON NEIL PHILLIPS May 1962 British Director 2005-04-25 UNTIL 2007-02-27 RESIGNED
MR DENNIS MOULTON HOGAN Aug 1963 American Director 2014-01-06 UNTIL 2017-10-01 RESIGNED
MR STEPHEN PAUL HORNBY Jun 1957 British Director 2010-04-12 UNTIL 2011-03-31 RESIGNED
DAVID JASON MCEVEDY Jan 1965 British Director 2010-04-12 UNTIL 2011-03-31 RESIGNED
MR DAVID JAMES ELLIS Mar 1959 British Director 2009-03-31 UNTIL 2011-03-31 RESIGNED
MR JASON CHARLES LEEK Nov 1970 British Director 2011-03-31 UNTIL 2013-05-08 RESIGNED
SHELFCO (NO3011) LIMITED (TO BE RENAMED MILL GROUP SERVICES LIMITED) Secretary 2004-12-20 UNTIL 2005-04-25 RESIGNED
MICHAEL SAUNDERS British Secretary 2009-01-12 UNTIL 2009-01-12 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Secretary 2005-04-25 UNTIL 2007-02-27 RESIGNED
MR PETER MAXWELL DUDGEON Jun 1955 British Secretary 2007-02-27 UNTIL 2009-01-12 RESIGNED
MRS ALISON JANE HENRIKSEN Oct 1967 British Director 2017-10-01 UNTIL 2019-02-01 RESIGNED
MR PAUL ANTHONY GALVIN Sep 1967 British Director 2011-03-31 UNTIL 2017-12-30 RESIGNED
TRILLIUM GROUP LIMITED Corporate Director 2007-02-27 UNTIL 2009-01-12 RESIGNED
WILLIAM FROST Mar 1951 British Director 2008-10-16 UNTIL 2009-01-12 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2004-12-20 UNTIL 2007-02-27 RESIGNED
MR DAVID MAURICE EILBECK Apr 1957 British Director 2005-02-15 UNTIL 2007-02-27 RESIGNED
KATE DUNHAM May 1970 British Director 2019-02-01 UNTIL 2020-01-31 RESIGNED
PAUL ANTHONY CARTWRIGHT May 1957 British Director 2005-04-25 UNTIL 2007-02-27 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2009-01-12 UNTIL 2011-03-31 RESIGNED
JEREMY RUSSELL TILFORD Jan 1956 British Director 2005-04-25 UNTIL 2007-02-27 RESIGNED
MR DAVID HUGH SHERIDAN TOPLAS Oct 1955 British Director 2004-12-20 UNTIL 2006-07-10 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2008-09-11 UNTIL 2009-03-31 RESIGNED
TRILLIUM HOLDINGS LIMITED Corporate Director 2007-02-27 UNTIL 2009-01-12 RESIGNED
MIKJON LIMITED Corporate Nominee Director 2004-10-13 UNTIL 2004-12-20 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2004-10-13 UNTIL 2004-12-20 RESIGNED
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2009-03-31 UNTIL 2011-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Compass Contract Services (U.K.) Limited 2016-04-06 Birmingham   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER HEALTH PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
44-48 CLERKENWELL ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CORLA LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HARROW COMMUNITY SCHOOLS PFI LTD MANCHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC II NOMINEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IIC (C&T) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IIC PETERBOROUGH HOLDING COMPANY LIMITED LEEDS UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED LEEDS UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
BRISTOL PFI DEVELOPMENT LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC PETERBOROUGH SUBDEBT LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COMMUNITY SPONSORS UK LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IIC MILES PLATTING EQUITY LIMITED MANCHESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IIC MILES PLATTING FUNDING INVESTMENT LIMITED MANCHESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
IIC MILES PLATTING SUBDEBT LIMITED MANCHESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COMMUNITY SPONSORS CHARITY GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND SUBDEBT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IICF GP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IIH OAK HOLDING DM LTD LONDON ENGLAND ... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LETHEBY & CHRISTOPHER LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
MEAL SERVICE COMPANY LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
KNOTT HOTELS COMPANY OF LONDON RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
LEITH'S LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
KENNEDY BROOKES FINANCE LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
NATIONAL LEISURE CATERING LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
LANGSTON SCOTT LIMITED RUBERY, BIRMINGHAM Active DORMANT 96090 - Other service activities n.e.c.
NLC (HOLDINGS) LIMITED BIRMINGHAM Active DORMANT 56210 - Event catering activities
NLC (WEMBLEY) LIMITED BIRMINGHAM Active DORMANT 56210 - Event catering activities
LEISURE SUPPORT SERVICES LIMITED RUBERY Active FULL 56210 - Event catering activities