Date | Description |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES |
2023-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIP BERMUDA HOLDINGS IV LIMITED |
2023-11-06 |
update statutory_documents CESSATION OF BUUK INFRASTRUCTURE (JERSEY 2) LIMITED AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED MISS ARCHANA CHITTELLA |
2023-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLY FOLKARD |
2023-04-13 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2023-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLY ELLEN FOLKARD |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-09-27 |
update statutory_documents CURRSHO FROM 30/06/2023 TO 31/12/2022 |
2022-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-04 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-07 |
update account_ref_day 31 => 30 |
2020-06-07 |
update account_ref_month 12 => 6 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-03-31 |
2020-05-21 |
update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020 |
2020-03-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-02-12 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL CAD 439650289.036453 |
2020-02-12 |
update statutory_documents 12/02/20 STATEMENT OF CAPITAL CAD 438273236.72 |
2020-02-11 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 2542936740 |
2020-02-10 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL CAD 2490300000 |
2020-01-30 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 30/12/2019 |
2020-01-23 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL CAD 439650289.036453 |
2020-01-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-01-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-01-17 |
update statutory_documents PURCHASE AGREEMENT / COMPANY BUSINESS 02/01/2019 |
2020-01-16 |
update statutory_documents SECOND FILED SH01 - 11/12/19 STATEMENT OF CAPITAL GBP 256272621.10 |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY |
2020-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUUK INFRASTRUCTURE (JERSEY 2) LIMITED |
2020-01-10 |
update statutory_documents CESSATION OF BUUK INFRASTRUCTURE LIMITED AS A PSC |
2019-12-31 |
update statutory_documents SOLVENCY STATEMENT DATED 31/12/19 |
2019-12-31 |
update statutory_documents REDUCE ISSUED CAPITAL 31/12/2019 |
2019-12-31 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL CAD 4.695928 |
2019-12-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-12-30 |
update statutory_documents SOLVENCY STATEMENT DATED 30/12/19 |
2019-12-30 |
update statutory_documents REDUCE ISSUED CAPITAL 30/12/2019 |
2019-12-30 |
update statutory_documents REDUCTION OF THE REDENOMINATION RESERVE AND REDUCTION OF THE SHARE PREMIUM ACCOUNT 30/12/2019 |
2019-12-30 |
update statutory_documents 30/12/19 STATEMENT OF CAPITAL CAD 2.152991 |
2019-12-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-12-21 |
update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 249220598.1 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-07 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UP |
2019-07-07 |
insert address SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS ENGLAND IP30 9UP |
2019-07-07 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
ENERGY HOUSE WOOLPIT BUSINESS PARK
WOOLPIT
BURY ST EDMUNDS
SUFFOLK
IP30 9UP |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GRANT KELLY |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENTHAL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR GABRIELE MONTESI |
2018-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARCOGLIESE |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-17 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY ROSENTHAL |
2017-01-07 |
insert company_previous_name BROOKFIELD UTILITIES UK HOLDINGS LIMITED |
2017-01-07 |
update name BROOKFIELD UTILITIES UK HOLDINGS LIMITED => BUUK INFRASTRUCTURE HOLDINGS LIMITED |
2016-12-22 |
update statutory_documents COMPANY NAME CHANGED BROOKFIELD UTILITIES UK HOLDINGS LIMITED
CERTIFICATE ISSUED ON 22/12/16 |
2016-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-09-16 |
update statutory_documents DIRECTOR APPOINTED MR ROBERTO MARCOGLIESE |
2016-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SELLAR / 10/03/2016 |
2015-12-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2015-12-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-11-26 |
update statutory_documents 26/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-01 |
update statutory_documents 26/11/14 FULL LIST |
2014-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 01/01/2014 |
2014-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCAS SIM / 01/01/2014 |
2014-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LUCAS SIM / 01/01/2014 |
2014-08-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-08-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-08-26 => 2015-09-30 |
2014-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL SELLAR |
2014-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY |
2014-02-07 |
delete address ENERGY HOUSE WOOLPIT BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP30 9UP |
2014-02-07 |
insert address ENERGY HOUSE WOOLPIT BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UP |
2014-02-07 |
insert sic_code 70100 - Activities of head offices |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-11-26 |
2014-02-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2014-01-27 |
update statutory_documents 26/11/13 FULL LIST |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 11 => 12 |
2013-04-05 |
update statutory_documents CURREXT FROM 30/11/2013 TO 31/12/2013 |
2012-12-14 |
update statutory_documents SOLVENCY STATEMENT DATED 14/12/12 |
2012-12-14 |
update statutory_documents REDUCE ISSUED CAPITAL 14/12/2012 |
2012-12-14 |
update statutory_documents 14/12/12 STATEMENT OF CAPITAL GBP 89403814.1 |
2012-12-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |