-
LAST MILE INFRASTRUCTURE HOLDCO LIMITED - Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, United Kingdom
Company Information
- Company registration number
- SC455073
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fenick House Lister Way
- Hamilton International Technology Park
- Glasgow
- Scotland
- G72 0FT
- Scotland Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT, Scotland UK
Management
- Managing Directors
- MCCALL, Graham Kenneth
- PEARCE, Michael William
- Company secretaries
- SCOTT, Mark Wilburn
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-22
- Age Of Company 2013-07-22 10 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Last Mile Infrastructure Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ENERGETICS HOLDCO LIMITED
- Legal Entity Identifier (LEI)
- 213800Q2DKVBVB1A2675
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-08-05
- Last Date: 2021-07-22
-
LAST MILE INFRASTRUCTURE HOLDCO LIMITED Company Description
- LAST MILE INFRASTRUCTURE HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no SC455073. Its current trading status is "live". It was registered 2013-07-22. It was previously called ENERGETICS HOLDCO LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors and 1 secretary.It can be contacted at Fenick House Lister Way .
Get LAST MILE INFRASTRUCTURE HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Last Mile Infrastructure Holdco Limited - Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, United Kingdom
- 2013-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LAST MILE INFRASTRUCTURE HOLDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-person-secretary-company-with-change-date (2022-01-11) - CH03
-
termination-secretary-company-with-name-termination-date (2022-01-10) - TM02
-
appoint-person-secretary-company-with-name-date (2022-01-10) - AP03
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-22) - CS01
-
change-person-director-company-with-change-date (2021-04-23) - CH01
-
accounts-with-accounts-type-small (2021-08-27) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-29) - AA
-
confirmation-statement-with-no-updates (2020-07-22) - CS01
keyboard_arrow_right 2019
-
resolution (2019-01-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-22) - MR01
-
resolution (2019-03-27) - RESOLUTIONS
-
legacy (2019-03-27) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-03-27) - SH19
-
legacy (2019-03-27) - SH20
-
notification-of-a-person-with-significant-control (2019-05-08) - PSC02
-
memorandum-articles (2019-01-08) - MA
-
termination-director-company-with-name-termination-date (2019-05-10) - TM01
-
cessation-of-a-person-with-significant-control (2019-05-08) - PSC07
-
accounts-with-accounts-type-full (2019-12-16) - AA
-
change-to-a-person-with-significant-control (2019-11-06) - PSC05
-
change-to-a-person-with-significant-control (2019-09-06) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-21) - MR01
-
resolution (2019-09-05) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2019-08-20) - AP03
-
confirmation-statement-with-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-30) - MR01
-
mortgage-satisfy-charge-full (2018-10-30) - MR04
-
accounts-with-accounts-type-full (2018-10-31) - AA
-
mortgage-satisfy-charge-full (2018-11-09) - MR04
-
cessation-of-a-person-with-significant-control (2018-12-21) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
change-to-a-person-with-significant-control (2017-08-01) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-20) - MR01
-
capital-allotment-shares (2017-02-13) - SH01
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-02) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-04) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
appoint-person-director-company-with-name-date (2016-11-25) - AP01
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-04-08) - AP03
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
change-account-reference-date-company-current-extended (2015-06-18) - AA01
-
capital-allotment-shares (2015-07-07) - SH01
-
resolution (2015-07-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-07) - MR01
-
termination-secretary-company-with-name-termination-date (2015-09-28) - TM02
-
termination-director-company-with-name-termination-date (2015-09-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-full (2015-08-18) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-12) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-02) - AP01
-
termination-director-company-with-name (2013-08-02) - TM01
-
change-account-reference-date-company-current-extended (2013-08-05) - AA01
-
termination-director-company-with-name (2013-08-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
-
appoint-person-director-company-with-name (2013-08-05) - AP01
-
resolution (2013-08-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-08-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-17) - MR01
-
appoint-person-director-company-with-name (2013-08-21) - AP01
-
capital-alter-shares-subdivision (2013-09-26) - SH02
-
capital-allotment-shares (2013-09-26) - SH01
-
appoint-person-director-company-with-name (2013-11-26) - AP01
-
incorporation-company (2013-07-22) - NEWINC