Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK INFRASTRUCTURE BANK LIMITED
Company Information for

UK INFRASTRUCTURE BANK LIMITED

ONE EMBANKMENT, NEVILLE STREET, LEEDS, LS1 4DW,
Company Registration Number
06816271
Private Limited Company
Active

Company Overview

About Uk Infrastructure Bank Ltd
UK INFRASTRUCTURE BANK LIMITED was founded on 2009-02-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Uk Infrastructure Bank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK INFRASTRUCTURE BANK LIMITED
 
Legal Registered Office
ONE EMBANKMENT
NEVILLE STREET
LEEDS
LS1 4DW
Other companies in WC2B
 
Previous Names
INFRASTRUCTURE FINANCE UNIT LIMITED21/05/2021
THE INFRASTRUCTURE FUND LIMITED01/04/2009
INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED17/02/2009
Filing Information
Company Number 06816271
Company ID Number 06816271
Date formed 2009-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB442133825  
Last Datalog update: 2024-03-05 17:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK INFRASTRUCTURE BANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK INFRASTRUCTURE BANK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM DANCE
Director 2014-07-02
JAYESH GAJENDRA DOSHI
Director 2017-03-28
STEVEN JOHN LOMAS
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LISETTE FOX
Director 2014-07-02 2017-03-17
DONALD DOUGLAS SEGARS
Director 2011-11-16 2014-07-11
ANDREW MARTIN ROSE
Director 2009-04-06 2011-07-22
PETER HENRY IMPEY
Director 2009-04-06 2011-04-15
HACKWOOD SECRETARIES LIMITED
Company Secretary 2009-02-11 2009-04-07
PAUL ALAN NEWCOMBE
Director 2009-02-11 2009-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM DANCE THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
STEPHEN WILLIAM DANCE PSBP MIDLANDS LIMITED Director 2015-08-10 CURRENT 2015-05-19 Active
STEPHEN WILLIAM DANCE PSBP MIDLANDS (DEBTCO) LIMITED Director 2015-08-10 CURRENT 2015-05-19 Active - Proposal to Strike off
STEPHEN WILLIAM DANCE PSBP MIDLANDS (HOLDINGS) LIMITED Director 2015-08-10 CURRENT 2015-05-19 Active - Proposal to Strike off
STEPHEN WILLIAM DANCE PSBP NW PROJECTCO LIMITED Director 2015-03-24 CURRENT 2015-01-14 Active
STEPHEN WILLIAM DANCE PSBP NW HOLDCO LIMITED Director 2015-03-24 CURRENT 2015-01-14 Active
STEPHEN WILLIAM DANCE PSBP NW DEBTCO LIMITED Director 2015-03-24 CURRENT 2015-02-03 Active
JAYESH GAJENDRA DOSHI PSBP MIDLANDS LIMITED Director 2017-10-12 CURRENT 2015-05-19 Active
JAYESH GAJENDRA DOSHI PSBP MIDLANDS (DEBTCO) LIMITED Director 2017-10-12 CURRENT 2015-05-19 Active - Proposal to Strike off
JAYESH GAJENDRA DOSHI PSBP MIDLANDS (HOLDINGS) LIMITED Director 2017-10-12 CURRENT 2015-05-19 Active - Proposal to Strike off
JAYESH GAJENDRA DOSHI HLR SCHOOLS LIMITED Director 2017-09-07 CURRENT 2014-08-15 Active
JAYESH GAJENDRA DOSHI HLR SCHOOLS HOLDING LIMITED Director 2017-09-07 CURRENT 2014-09-08 Active
JAYESH GAJENDRA DOSHI IUK INVESTMENTS HOLDINGS LIMITED Director 2017-04-05 CURRENT 2013-03-25 Active
JAYESH GAJENDRA DOSHI IUK INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2014-01-10 Active
JAYESH GAJENDRA DOSHI PSBP NW PROJECTCO LIMITED Director 2017-01-31 CURRENT 2015-01-14 Active
JAYESH GAJENDRA DOSHI PSBP NW HOLDCO LIMITED Director 2017-01-31 CURRENT 2015-01-14 Active
JAYESH GAJENDRA DOSHI PSBP NW DEBTCO LIMITED Director 2017-01-31 CURRENT 2015-02-03 Active
JAYESH GAJENDRA DOSHI THE HOSPITAL COMPANY (SANDWELL) LIMITED Director 2017-01-26 CURRENT 2015-10-13 Liquidation
JAYESH GAJENDRA DOSHI GT NEPS (HOLDINGS) LIMITED Director 2016-12-15 CURRENT 2014-11-10 Active
JAYESH GAJENDRA DOSHI GT NEPS LIMITED Director 2016-12-15 CURRENT 2014-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2024-02-05Appointment of Davinder Mann as company secretary on 2024-01-31
2023-12-14DIRECTOR APPOINTED MS MURIEL BETTY NICOLLE DUBE
2023-10-10APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN LUNN
2023-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-0127/07/23 STATEMENT OF CAPITAL GBP 504200001
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-17Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-01-10Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-01-10AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08Director's details changed for Mr Christopher Montague Grigg on 2022-11-07
2022-11-08CH01Director's details changed for Mr Christopher Montague Grigg on 2022-11-07
2022-11-07Director's details changed for Mr John Michael Flint on 2022-11-07
2022-11-07CH01Director's details changed for Mr John Michael Flint on 2022-11-07
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GAY HUEY EVANS CBE
2022-09-21CH01Director's details changed for Mr David Benjamin Lunn on 2022-01-06
2022-09-21AP01DIRECTOR APPOINTED MS ANNIE ROPAR
2022-07-19AP01DIRECTOR APPOINTED MS TANIA LOUISE SONGINI
2022-07-18AP01DIRECTOR APPOINTED MS MARIANNE OKLAND
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-01-24DIRECTOR APPOINTED MS GAY HUEY EVANS CBE
2022-01-24AP01DIRECTOR APPOINTED MS GAY HUEY EVANS CBE
2021-12-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL FLINT
2021-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-23SH0111/11/21 STATEMENT OF CAPITAL GBP 274200001
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN MAHON
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 1 Kemble Street London WC2B 4TS
2021-11-19SH0122/10/21 STATEMENT OF CAPITAL GBP 104200001
2021-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-23SH0113/09/21 STATEMENT OF CAPITAL GBP 101200001
2021-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • The restriction on auth share cap is hereby revoked and deleted 13/09/2021
2021-06-25MEM/ARTSARTICLES OF ASSOCIATION
2021-06-25RES01ADOPT ARTICLES 25/06/21
2021-06-25CC04Statement of company's objects
2021-05-21RES15CHANGE OF COMPANY NAME 23/10/22
2021-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-21NM06Change of name with request to seek comments from relevant body
2021-05-20AP01DIRECTOR APPOINTED MR DAVID BENJAMIN LUNN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW VICKERSTAFF
2021-05-19AP01DIRECTOR APPOINTED MR JOHN STEPHEN MAHON
2021-05-18AP01DIRECTOR APPOINTED MR CHARLES HUNTER DONALD
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR MATTHEW VICKERSTAFF
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM DANCE
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09AP01DIRECTOR APPOINTED MR JAYESH GAJENDRA DOSHI
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LISETTE FOX
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2016-02-15AD04Register(s) moved to registered office address 1 Kemble Street London WC2B 4TS
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-13CH01Director's details changed for Steven John Lomas on 2013-12-12
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04AP01DIRECTOR APPOINTED MRS JOANNA LISETTE FOX
2014-08-04AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM DANCE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD DOUGLAS SEGARS
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0111/02/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0111/02/13 ANNUAL RETURN FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-13AR0111/02/12 ANNUAL RETURN FULL LIST
2012-02-13AD02Register inspection address changed from C/O Peter Impey 1 Horse Guards Road London SW1A 2HQ England
2011-11-16AP01DIRECTOR APPOINTED MR DONALD DOUGLAS SEGARS
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LOMAS / 14/07/2011
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER IMPEY
2011-03-10AR0111/02/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AR0111/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY IMPEY / 02/03/2010
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02AD02SAIL ADDRESS CHANGED FROM: C/O PETER IMPEY 1 HORSE GUARDS ROAD LONDON SW1A 2HQ ENGLAND
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSE / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LOMAS / 02/03/2010
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02AD02SAIL ADDRESS CHANGED FROM: C/O PETER IMPEY 1 HORSE GUARDS ROAD LONDON SW1A 2HQ ENGLAND
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02AD02SAIL ADDRESS CREATED
2010-02-16AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-04-17288aDIRECTOR APPOINTED STEVEN JOHN LOMAS
2009-04-17288aDIRECTOR APPOINTED PETER HENRY IMPEY
2009-04-17288aDIRECTOR APPOINTED ANDREW MARTIN ROSE
2009-04-09RES01ALTER MEM AND ARTS 06/04/2009
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWCOMBE
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2009-04-01CERTNMCOMPANY NAME CHANGED THE INFRASTRUCTURE FUND LIMITED CERTIFICATE ISSUED ON 01/04/09
2009-02-17CERTNMCOMPANY NAME CHANGED INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED CERTIFICATE ISSUED ON 17/02/09
2009-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UK INFRASTRUCTURE BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK INFRASTRUCTURE BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UK INFRASTRUCTURE BANK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UK INFRASTRUCTURE BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK INFRASTRUCTURE BANK LIMITED
Trademarks
We have not found any records of UK INFRASTRUCTURE BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK INFRASTRUCTURE BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as UK INFRASTRUCTURE BANK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where UK INFRASTRUCTURE BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK INFRASTRUCTURE BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK INFRASTRUCTURE BANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.