EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Civis PFI/PPP Infrastructure Fund General Partner Limited

Address
Fora, 50
Liverpool Street
London
EC2M 7PY
VAT ID no VAT ID available
Company No. 07438430 Show on Companies House
Accountssmall
last accounts made up to 31 December 2022
Sector (SIC)64304 - Trusts, funds and similar financial entities
Company Register Statusactive
Previous Names
  • Lend Lease PFI/PPP Infrastructure Fund General Partner Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Stitchting Depositary Lp Civis Status: Active Notified: 01/07/2020 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dalmore Gp Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2020 Companies House Number: 07493566 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Bremer, Gerrit-Jan London, England Status: Active Notified: 14/06/2022 Date of Birth: 03/1985 Occupation: Associate Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Millsom, Barry Paul London, England Status: Active Notified: 25/02/2016 Date of Birth: 06/1974 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Mol-Knechtel, Theresia Natasha London, England Status: Active Notified: 01/11/2018 Date of Birth: 08/1976 Occupation: Investment Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Williams, Michael James London, England Status: Active Notified: 23/11/2020 Date of Birth: 01/1980 Occupation: Investment Director Role: Director Country of Residence: England Nationality: British
    Mitchell, Ailison Louise London, England Status: Ceased Notified: 18/02/2019 Ceased: 14/05/2024 Role: Secretary

    Companies Controlled by This Company (4)

    gb-flag Albany Ventures Management Services Limited Status: Active Notified: 23/03/2022 Companies House Number: 07068033 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Civis PFI/PPP Infrastructure Albany STW Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09928282 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Integrated Bradford Hold CO ONE Limited Status: Active Notified: 21/12/2023 Companies House Number: 05797788 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Integrated Bradford Hold CO TWO Limited Status: Active Notified: 21/12/2023 Companies House Number: 06939501 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%