Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED
Company Information for

INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED

LONDON, W1K,
Company Registration Number
02770329
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Infrastructure Intermediaries No.1 Class D Ltd
INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED was founded on 1992-11-27 and had its registered office in London. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CYRIL SWEETT INVESTMENTS LIMITED12/03/2013
CYRIL SWEETT (HOLDINGS) LIMITED 12/09/2007
CYRIL SWEETT LIMITED01/07/1998
Filing Information
Company Number 02770329
Date formed 1992-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-09-22
Type of accounts FULL
Last Datalog update: 2015-12-13 20:24:57
Primary Source:Companies House
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 INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMPBELL JOSEPH ELLIS
Director 2013-02-26
RONAN NIALL KIERANS
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE MARIE PASS
Company Secretary 2011-05-09 2013-02-26
CHRISTOPHER RODERICK JOHN GOSCOMB
Director 2009-01-19 2013-02-26
JAMES MURRAY
Company Secretary 2012-09-04 2012-09-14
KENNETH JOHN GILL
Director 2005-11-24 2012-09-14
STEPHEN PETER OGILVY RICKWOOD
Director 2004-03-01 2011-04-30
FRANCESCA JOANNE WILSON
Company Secretary 2009-06-01 2011-03-04
FRANCIS ROBERT IVES
Director 1992-11-27 2009-10-01
MICHAEL JOHN GLIDDEN HENDERSON
Director 2008-01-28 2009-09-24
JAMES PATRICK MURRAY
Company Secretary 2003-09-29 2009-06-01
MICHAEL KEMSLEY
Director 1998-06-30 2009-01-19
MAHESH R DOSHI
Director 2005-11-24 2007-08-30
MICHAEL DAVID GIBBONS
Director 1998-02-25 2007-08-30
EDWIN VINCENT BARTLETT
Director 2005-11-24 2006-09-25
MICHAEL KEMSLEY
Company Secretary 1998-06-30 2003-09-29
WILLIAM ALEXANDER HEANEY
Company Secretary 1994-12-14 1998-06-30
SALLY ELIZABETH ANNE MITCHELL
Company Secretary 1996-07-01 1998-06-30
IAN JAMES FLEMING
Director 1996-07-01 1998-06-30
MICHAEL HARRY HOLMES
Director 1997-09-16 1998-06-30
MICHAEL KEMSLEY
Director 1994-10-12 1997-06-30
MICHAEL EDWARD DAVID DE STYRCEA
Director 1994-12-14 1997-06-30
GILES HARDING WAVERLEY BALLANTINE
Director 1994-12-14 1996-09-26
DONALD ANGUS PALMER
Company Secretary 1994-12-14 1996-07-01
DONALD ANGUS PALMER
Director 1994-12-14 1996-07-01
MICHAEL KEMSLEY
Company Secretary 1993-12-03 1994-12-14
MICHAEL DAVID GIBBONS
Director 1992-11-27 1994-12-14
MICHAEL JAMES SOLOMON
Director 1992-11-27 1994-12-14
PAUL JOHN BRAITHWAITE
Director 1992-11-27 1994-02-08
JULIAN JOHN LENNOX HEARD
Director 1992-11-27 1994-02-08
ANDREW ROBERT HEMSLEY
Director 1992-11-27 1994-02-08
JAMES DAVID IAN HOSSACK
Director 1992-11-27 1994-02-08
NICHOLAS JAMES MELLSTROM
Director 1992-11-27 1994-02-08
DEREK RONALD PITCHER
Director 1992-11-27 1994-02-08
WILLIAM FREDERICK CECIL SWANN
Company Secretary 1992-11-27 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ROGERS D J R WAREHOUSE CONSULTANCY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-03-28
RONAN NIALL KIERANS GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
RONAN NIALL KIERANS GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
RONAN NIALL KIERANS SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
RONAN NIALL KIERANS AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
RONAN NIALL KIERANS AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
RONAN NIALL KIERANS INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
RONAN NIALL KIERANS AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
RONAN NIALL KIERANS AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
RONAN NIALL KIERANS AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
RONAN NIALL KIERANS AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
RONAN NIALL KIERANS AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
RONAN NIALL KIERANS MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
RONAN NIALL KIERANS SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
RONAN NIALL KIERANS SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
RONAN NIALL KIERANS SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
RONAN NIALL KIERANS SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
RONAN NIALL KIERANS AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
RONAN NIALL KIERANS AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
RONAN NIALL KIERANS AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
RONAN NIALL KIERANS FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
RONAN NIALL KIERANS AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
RONAN NIALL KIERANS AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
RONAN NIALL KIERANS AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
RONAN NIALL KIERANS SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
RONAN NIALL KIERANS SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
RONAN NIALL KIERANS AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
RONAN NIALL KIERANS DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
RONAN NIALL KIERANS YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
RONAN NIALL KIERANS PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
RONAN NIALL KIERANS GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
RONAN NIALL KIERANS MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
RONAN NIALL KIERANS DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
RONAN NIALL KIERANS WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR FINANCE PLC Director 2017-06-08 CURRENT 2017-06-08 Active
RONAN NIALL KIERANS GCP BRIDGE LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
RONAN NIALL KIERANS GCP BRIDGE HOLDINGS LTD Director 2016-11-09 CURRENT 2016-11-09 Active
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 2 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
RONAN NIALL KIERANS GCP PROGRAMME FUNDING 1 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
RONAN NIALL KIERANS STUDENT OPPORTUNITIES SOUTHAMPTON LIMITED Director 2016-04-04 CURRENT 2016-04-04 Dissolved 2017-09-12
RONAN NIALL KIERANS SCAPE OPPORTUNITIES DUBLIN LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
RONAN NIALL KIERANS GCP CARDALE PFI LTD Director 2015-06-09 CURRENT 2015-05-27 Active
RONAN NIALL KIERANS GCP ROOFTOP SOLAR 6 PLC Director 2015-02-27 CURRENT 2015-02-27 Active
RONAN NIALL KIERANS GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
RONAN NIALL KIERANS GCP EDUCATION 1 LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
RONAN NIALL KIERANS GCP HEALTHCARE 1 LIMITED Director 2011-07-22 CURRENT 2011-03-24 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
2015-09-22GAZ2STRUCK OFF AND DISSOLVED
2015-07-13SH20STATEMENT BY DIRECTORS
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13SH1913/07/15 STATEMENT OF CAPITAL GBP 2
2015-07-13CAP-SSSOLVENCY STATEMENT DATED 26/06/15
2015-07-13RES06REDUCE ISSUED CAPITAL 26/06/2015
2015-04-07GAZ1FIRST GAZETTE
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1460460
2014-11-03AR0101/10/14 FULL LIST
2014-06-24DISS40DISS40 (DISS40(SOAD))
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1460460
2014-06-23AR0101/10/13 FULL LIST
2014-03-25GAZ1FIRST GAZETTE
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 60 GRAY'S INN ROAD LONDON WC1X 8AQ
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE PASS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WEBSTER
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSCOMB
2013-03-19AP01DIRECTOR APPOINTED STEPHEN CAMPBELL JOSEPH ELLIS
2013-03-19AP01DIRECTOR APPOINTED RONAN KIERANS
2013-03-12RES15CHANGE OF NAME 11/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED CYRIL SWEETT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-01RES01ALTER ARTICLES 21/02/2013
2013-03-01SH0121/02/13 STATEMENT OF CAPITAL GBP 1460460.00
2012-10-22AR0101/10/12 NO CHANGES
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GILL
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MURRAY
2012-09-05AP03SECRETARY APPOINTED MR JAMES MURRAY
2011-11-07AR0101/10/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICKWOOD
2011-05-16AP03SECRETARY APPOINTED MISS DANIELLE MARIE PASS
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA WILSON
2010-10-29AR0101/10/10 NO CHANGES
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JOHN GOSCOMB / 06/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LESLIE WEBSTER / 06/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER OGILVY RICKWOOD / 06/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN GILL / 06/08/2010
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCESCA JOANNE WILSON / 06/08/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0101/10/09 NO CHANGES
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY JAMES MURRAY
2009-06-02288aSECRETARY APPOINTED MISS FRANCESCA JOANNE WILSON
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21288aDIRECTOR APPOINTED MR CHRISTOPHER RODERICK JOHN GOSCOMB
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KEMSLEY
2008-10-21363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12CERTNMCOMPANY NAME CHANGED CYRIL SWEETT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED
Trademarks
We have not found any records of INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D 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 (70100 - Activities of head offices) as INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITEDEvent Date2014-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D 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 INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D 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.