E4D&G HOLDCO LIMITED - MANCHESTER


Company Profile Company Filings

Overview

E4D&G HOLDCO LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
E4D&G HOLDCO LIMITED was incorporated 16 years ago on 05/10/2007 and has the registered number: 06391085. The accounts status is GROUP and accounts are next due on 30/09/2024.

E4D&G HOLDCO LIMITED - MANCHESTER

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

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

3RD FLOOR
MANCHESTER
ENGLAND
M1 4HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ALEXANDRA HARDWICKE Nov 1978 British Director 2023-12-05 CURRENT
KATHERINE ANNE LOUISE PEARMAN Oct 1961 British Director 2022-03-07 CURRENT
MR MARIO ROMAGNOLI Nov 1994 Italian Director 2023-07-27 CURRENT
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-05-19 CURRENT
MR DEREK ORR ANDERSON Jul 1964 British Director 2009-06-03 CURRENT
MRS NADIIA KAZNACHEIEVA Mar 1979 Ukrainian Director 2022-10-19 UNTIL 2023-07-06 RESIGNED
BURNESS (DIRECTORS) LIMITED Corporate Director 2007-10-05 UNTIL 2007-10-23 RESIGNED
MR ENGEL JOHAN ROELOF KOOLHAAS Feb 1960 Dutch Director 2013-09-24 UNTIL 2017-03-06 RESIGNED
MR ENGEL JOHAN ROELOF KOOLHAAS Feb 1960 Dutch Director 2011-11-02 UNTIL 2013-01-16 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2021-01-28 UNTIL 2021-11-18 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2017-08-21 UNTIL 2018-12-14 RESIGNED
MR PAUL WILLIAM NASH Mar 1967 British Director 2010-05-10 UNTIL 2011-11-02 RESIGNED
KATHERINE ANNE LOUISE PEARMAN Oct 1961 British Director 2017-03-01 UNTIL 2022-03-07 RESIGNED
MR ASIF GHAFOOR Nov 1970 British Director 2013-08-01 UNTIL 2017-03-01 RESIGNED
MR ASIF GHAFOOR Nov 1970 British Director 2007-10-23 UNTIL 2013-04-10 RESIGNED
MR PAUL JAMES HATCHER Secretary 2022-03-31 UNTIL 2023-05-19 RESIGNED
SHERARD SECRETARIAT SERVICES LIMITED Corporate Secretary 2007-10-23 UNTIL 2022-03-23 RESIGNED
BURNESS LLP Corporate Secretary 2007-10-05 UNTIL 2007-10-23 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2010-10-19 UNTIL 2021-01-26 RESIGNED
MR BENJAMIN MAURICE EDWARD JOHNSTONE Nov 1982 British Director 2011-11-02 UNTIL 2012-08-24 RESIGNED
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2016-11-04 UNTIL 2017-08-21 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2016-03-01 UNTIL 2016-11-04 RESIGNED
MR KENNETH JOHN GILL Nov 1955 British Director 2007-12-17 UNTIL 2012-09-24 RESIGNED
ERWAN BENOIT FOURNIS Sep 1972 French Director 2018-12-14 UNTIL 2019-12-24 RESIGNED
MICHEL STEENBERGEN Sep 1966 Dutch Director 2010-05-10 UNTIL 2011-11-02 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2019-12-24 UNTIL 2022-10-06 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 2007-10-23 UNTIL 2013-04-10 RESIGNED
ANDREW JOHN COPPIN Mar 1965 British Director 2008-05-23 UNTIL 2010-10-19 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2010-07-12 UNTIL 2022-03-07 RESIGNED
MARTIN CHANNON Jun 1957 British Director 2007-10-23 UNTIL 2011-04-04 RESIGNED
RICHARD GEORGE BRADBURY Feb 1951 British Director 2007-10-23 UNTIL 2008-05-23 RESIGNED
MS NEETI MUKUNDRAI ANAND Nov 1984 British Director 2021-11-18 UNTIL 2023-12-31 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2016-03-01 UNTIL 2016-09-14 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2013-01-16 UNTIL 2016-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amey Ventures Investments Limited 2016-04-06 Manchester   England 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
AFFINITY WATER CAPITAL FUNDS LIMITED HATFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
LOCOTIUM LIMITED HITCHIN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LINTEUM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AHL HOLDINGS (WAKEFIELD) LIMITED SWANLEY Active GROUP 82990 - Other business support service activities n.e.c.
MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED SWANLEY ENGLAND Active SMALL 41100 - Development of building projects
INTEGRATED BRADFORD SPV ONE LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
E4D&G PROJECT CO LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
SPRINGHILL SOLAR PARK LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... FULL 35110 - Production of electricity
DIF INFRA 3 UK LIMITED LONDON ENGLAND Active -... FULL 66300 - Fund management activities
CAMPUS LIVING VILLAGES (CITY PORTFOLIO) UK LIMITED BROMLEY UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
DALKEITH SPV LIMITED STEPPS Active FULL 43999 - Other specialised construction activities n.e.c.
DALKEITH SPV (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
RSP (HOLDINGS) LIMITED MOTHERWELL SCOTLAND Active GROUP 41100 - Development of building projects
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED MOTHERWELL SCOTLAND Active FULL 41100 - Development of building projects
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED STEPPS Active GROUP 64203 - Activities of construction holding companies
EAST RENFREWSHIRE SCHOOLS LIMITED GLASGOW Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
LANCASHIRE SCHOOLS SPC PHASE 1 LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS PSP LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
LANCASHIRE SCHOOLS SPC PHASE 2 LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS SPC PHASE 2A LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
LANCASHIRE SCHOOLS SPC PHASE 3 LTD MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED MANCHESTER ENGLAND Active SMALL 64304 - Activities of open-ended investment companies