PD PORTS ACQUISITIONS (UK) LIMITED -


Company Profile Company Filings

Overview

PD PORTS ACQUISITIONS (UK) LIMITED is a Private Limited Company from and has the status: Active.
PD PORTS ACQUISITIONS (UK) LIMITED was incorporated 18 years ago on 01/12/2005 and has the registered number: 05641351. The accounts status is FULL and accounts are next due on 30/09/2024.

PD PORTS ACQUISITIONS (UK) LIMITED -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

17-27 QUEEN'S SQUARE
TS2 1AH

This Company Originates in : United Kingdom
Previous trading names include:
BROOKFIELD PORT ACQUISITIONS (UK) LIMITED (until 08/11/2017)
BBI PORT ACQUISITIONS (UK) LIMITED (until 30/01/2010)

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHANNES FRANCISCUS CALJE Jun 1972 Dutch Director 2017-04-24 CURRENT
MRS REBECCA ELIZABETH LUMLOCK May 1973 British Director 2022-03-11 CURRENT
JEREMY MARK HOPKINSON Jun 1955 British Director 2017-04-24 CURRENT
MR FERNANDO MARTINEZ-CARO Nov 1966 Canadian Director 2022-01-20 CURRENT
MR GABRIELE MONTESI Sep 1981 Italian Director 2018-06-08 CURRENT
MR SAMUEL JAMES BERNARD POLLOCK May 1966 Canadian Director 2009-11-20 UNTIL 2012-06-26 RESIGNED
MR JACK SIDHU Aug 1972 British Director 2009-11-20 UNTIL 2011-06-20 RESIGNED
JONATHON MICHAEL SELLAR Jul 1972 Australian Director 2005-12-01 UNTIL 2009-11-20 RESIGNED
MR ROBERTO MARCOGLIESE Jul 1982 Italian Director 2016-06-10 UNTIL 2018-06-08 RESIGNED
DERMOT MICHAEL RUSSELL Mar 1965 British Director 2006-03-30 UNTIL 2009-07-20 RESIGNED
DAVID JOHN ROBINSON Mar 1964 British Director 2006-03-30 UNTIL 2009-07-20 RESIGNED
MR JONATHON MICHAEL SELLAR Jul 1972 Australian Director 2014-07-21 UNTIL 2016-06-10 RESIGNED
MR HUGH JOHN SUTCLIFFE Dec 1954 Canadian Director 2011-06-20 UNTIL 2014-07-21 RESIGNED
GRAHAM STANLEY ROBERTS May 1950 British Director 2006-03-30 UNTIL 2009-07-20 RESIGNED
DAVID JOHN ROBINSON Mar 1964 British Director 2017-04-04 UNTIL 2022-12-13 RESIGNED
NICHOLAS MICHAEL O'DAY Apr 1962 Australian Director 2006-03-30 UNTIL 2007-02-15 RESIGNED
MR FELIPE ORTIZ Sep 1979 Colombian Director 2017-11-08 UNTIL 2022-01-20 RESIGNED
MAXWELL DAVID PENTLOW Nov 1959 British Director 2005-12-01 UNTIL 2006-03-30 RESIGNED
JEFFREY GEORGE DOUGLAS POLLOCK Feb 1965 British/Australian Director 2006-03-30 UNTIL 2008-01-31 RESIGNED
MR NEIL DEWAR LEWIS Jan 1962 British Secretary 2005-12-01 UNTIL 2006-03-30 RESIGNED
SARAH LENEGAN Secretary 2006-03-30 UNTIL 2008-09-30 RESIGNED
RUSSELL COLIN SMITH Feb 1968 Australian Director 2009-07-10 UNTIL 2009-11-20 RESIGNED
MR SIMON PHILIP GRAY Feb 1967 British Director 2005-12-01 UNTIL 2006-03-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-12-01 UNTIL 2005-12-01 RESIGNED
GUY CARLYLE THACKWRAY Feb 1967 British Director 2005-12-01 UNTIL 2006-03-30 RESIGNED
MR DAVID LEVENSON Sep 1974 Canadian Director 2009-11-20 UNTIL 2012-06-22 RESIGNED
JEFFREY WAYNE KENDREW Jan 1960 New Zealander Director 2005-12-01 UNTIL 2006-03-30 RESIGNED
JEFFREY WAYNE KENDREW Jan 1960 New Zealander Director 2006-02-15 UNTIL 2006-02-15 RESIGNED
JEFFREY WAYNE KENDREW Jan 1960 New Zealander Director 2007-02-15 UNTIL 2009-11-20 RESIGNED
MR JONATHAN GRANT KELLY May 1982 Canadian Director 2018-10-23 UNTIL 2020-01-10 RESIGNED
JEREMY MARK HOPKINSON Jun 1955 British Director 2006-03-30 UNTIL 2009-07-20 RESIGNED
MR GABRIELE MONTESI Sep 1981 Italian Director 2013-01-07 UNTIL 2017-11-22 RESIGNED
MR PAUL GEORGE DAFFERN May 1953 British Director 2006-03-30 UNTIL 2007-08-31 RESIGNED
STEVEN RONALD BOULTON Oct 1960 Australian Director 2005-12-01 UNTIL 2007-06-17 RESIGNED
MR MICHAEL JOHN BOTHA Apr 1970 Canadian Director 2017-01-16 UNTIL 2018-10-23 RESIGNED
MR BRIAN ARTHUR BAKER Apr 1970 Canadian Director 2012-07-03 UNTIL 2016-12-16 RESIGNED
MR BAHIR MANIOS May 1978 Canadian Director 2011-06-20 UNTIL 2012-12-12 RESIGNED
MR NEIL DEWAR LEWIS Jan 1962 British Director 2005-12-01 UNTIL 2006-03-30 RESIGNED
DERMOT MICHAEL RUSSELL Mar 1965 British Secretary 2008-09-30 UNTIL 2009-11-20 RESIGNED
MR PAUL LUCAS SIM Apr 1974 Australian Director 2016-12-16 UNTIL 2022-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pd Ports Limited 2016-04-06 London   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
RWE RENEWABLES UK ROBIN RIGG EAST LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
RWE RENEWABLES UK ROBIN RIGG WEST LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
PORTS HOLDINGS LIMITED Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INEXUS GROUP (HOLDINGS) LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
PD PORTS MANAGEMENT LIMITED Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BUUK INFRASTRUCTURE LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
BUUK FINANCE LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
INEXUS GROUP LIMITED BURY ST. EDMUNDS Dissolved... FULL 70100 - Activities of head offices
INEXUS LIMITED BURY ST. EDMUNDS Dissolved... FULL 70100 - Activities of head offices
INEXUS CONNECTIONS LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
PD PORTS LIMITED MIDDLESBROUGH ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
THE CHILDHOOD TRUST LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BUUK INFRASTRUCTURE NO 1 LIMITED BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
BUUK INFRASTRUCTURE NO 2 LIMITED BURY ST. EDMUNDS ENGLAND Active GROUP 70100 - Activities of head offices
BUUK INFRASTRUCTURE ISSUER PLC BURY ST. EDMUNDS ENGLAND Active FULL 70100 - Activities of head offices
BUUK INFRASTRUCTURE HOLDINGS LIMITED BURY ST. EDMUNDS ENGLAND Active DORMANT 70100 - Activities of head offices
WIG HOLDINGS I LIMITED LONDON ENGLAND Active FULL 61200 - Wireless telecommunications activities
WIG HOLDINGS II LIMITED LONDON ENGLAND Active FULL 61200 - Wireless telecommunications activities
BIP DISTRICT ENERGY UK LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Active DORMANT 74990 - Non-trading company
PD FREIGHT SOLUTIONS LIMITED Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
ASSOCIATED WATERWAY SERVICES LIMITED Active DORMANT 74990 - Non-trading company
VICTORIA HARBOUR LIMITED Active DORMANT 74990 - Non-trading company
GROVEPORT LOGISTICS LIMITED MIDDLESBROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 52103 - Operation of warehousing and storage facilities for land transport activities
PD PORTS HUMBER LIMITED MIDDLESBROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PD INTERMODAL SOLUTIONS LIMITED Active AUDIT EXEMPTION SUBSI 50200 - Sea and coastal freight water transport
PD PORTS LIMITED MIDDLESBROUGH ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
GROVEPORT 2012 LIMITED MIDDLESBROUGH ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices