ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civis Pfi/Ppp Infrastructure Fund General Partner Limited

Civis Pfi/Ppp Infrastructure Fund General Partner Limited is an active company incorporated on 12 November 2010 with the registered office located in London, City of London. Civis Pfi/Ppp Infrastructure Fund General Partner Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07438430
Private limited company
Age
14 years
Incorporated 12 November 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Osit, 46 New Broad Street
London
EC2M 1JH
England
Address changed on 16 May 2025 (3 months ago)
Previous address was Fora, 50 Liverpool Street London EC2M 7PY England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Jun 1974
Director • Associate Director • Dutch • Lives in Netherlands • Born in Mar 1985
Director • Investment Director • British • Lives in England • Born in Jan 1980
Director • Investment Director • Dutch • Lives in Netherlands • Born in Aug 1976
Stitchting Depositary LP Civis
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burnley General Hospital Phase V SPC Ltd
Michael James Williams and Barry Paul Millsom are mutual people.
Active
Burnley General Hospital Phase V SPC Holdings Limited
Barry Paul Millsom and Michael James Williams are mutual people.
Active
St James's Oncology SPC Holdings Ltd
Michael James Williams and Barry Paul Millsom are mutual people.
Active
St James's Oncology SPC Ltd
Barry Paul Millsom and Michael James Williams are mutual people.
Active
Consolidated Investment Holdings Limited
Barry Paul Millsom and Michael James Williams are mutual people.
Active
Lancashire Schools SPC Holdings Phase 1 Ltd
Michael James Williams and Barry Paul Millsom are mutual people.
Active
Lancashire Schools SPC Phase 1 Ltd
Michael James Williams and Barry Paul Millsom are mutual people.
Active
East Lancashire Lep Finance Company Limited
Michael James Williams and Barry Paul Millsom are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£610K
Increased by £7.76K (+1%)
Turnover
£1.4M
Increased by £37.81K (+3%)
Employees
3
Same as previous period
Total Assets
£657K
Increased by £54.39K (+9%)
Total Liabilities
-£768K
Increased by £170.74K (+29%)
Net Assets
-£111K
Decreased by £116.34K (-2177%)
Debt Ratio (%)
117%
Increased by 17.78% (+18%)
Latest Activity
Registered Address Changed
3 Months Ago on 16 May 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Ailison Louise Mitchell Resigned
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Small Accounts Submitted
2 Years 3 Months Ago on 18 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Nov 2022
Dalmore Gp Holdings Limited (PSC) Resigned
5 Years Ago on 1 Jul 2020
Stitchting Depositary Lp Civis (PSC) Appointed
5 Years Ago on 1 Jul 2020
Get Credit Report
Discover Civis Pfi/Ppp Infrastructure Fund General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fora, 50 Liverpool Street London EC2M 7PY England to Osit, 46 New Broad Street London EC2M 1JH on 16 May 2025
Submitted on 16 May 2025
Confirmation statement made on 9 November 2024 with no updates
Submitted on 20 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 29 May 2024
Termination of appointment of Ailison Louise Mitchell as a secretary on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England to Fora, 50 Liverpool Street London EC2M 7PY on 21 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 9 November 2023 with no updates
Submitted on 14 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 18 May 2023
Confirmation statement made on 9 November 2022 with no updates
Submitted on 23 Nov 2022
Notification of Stitchting Depositary Lp Civis as a person with significant control on 1 July 2020
Submitted on 15 Nov 2022
Cessation of Dalmore Gp Holdings Limited as a person with significant control on 1 July 2020
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year