Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED (03897442)

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED (03897442) is an active UK company. incorporated on 21 December 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED has been registered for 26 years. Current directors include BOND, Josh Callum, CAVILL, John Ivor.

Company Number
03897442
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Josh Callum, CAVILL, John Ivor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED

INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED is an active company incorporated on 21 December 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFRASTRUCTURE INVESTORS CASTLEHILL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03897442

LTD Company

Age

26 Years

Incorporated 21 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BARR CASTLEHILL LIMITED
From: 14 March 2000To: 28 June 2005
DUNWILCO (760) LIMITED
From: 21 December 1999To: 14 March 2000
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 21 December 1999To: 4 September 2012
Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 27 Aug 2009

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 22 Aug 2024

CAVILL, John Ivor

Active
6 Kean Street, LondonWC2B 4AS
Born October 1972
Director
Appointed 05 Apr 2012

BOWN, Nicholas George

Resigned
Sky End House, LymingtonSO41 0HG
Secretary
Appointed 20 Jul 2000
Resigned 27 Aug 2009

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 20 Jul 2000

ACUTT, Bryan Michael

Resigned
Palace Street, LondonSW1E 5JD
Born October 1979
Director
Appointed 26 Sept 2016
Resigned 01 Apr 2024

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed 20 Jul 2000
Resigned 23 May 2003

BOWN, Nicholas George

Resigned
Sky End House, LymingtonSO41 0HG
Born April 1945
Director
Appointed 20 Jul 2000
Resigned 01 Oct 2009

CHALMERS, John Barclay

Resigned
Westercraig, StrathavenML10 6EU
Born April 1950
Director
Appointed 20 Jul 2000
Resigned 31 Mar 2005

CHAPLIN, Robert Henry Moffett

Resigned
23 Moray Place, EdinburghEH3 6DA
Born April 1963
Director
Appointed 20 Jul 2000
Resigned 28 Feb 2002

CLARKE, Laurence Seymour

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 19 Mar 2009
Resigned 05 Apr 2012

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Nominee director
Appointed 21 Dec 1999
Resigned 20 Jul 2000

DAKPOE, Prince Yao

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 01 Apr 2024
Resigned 22 Aug 2024

FINDLAY, Michael James

Resigned
22 Braehead Crescent, EdinburghEH4 6BP
Born January 1970
Director
Appointed 27 Feb 2002
Resigned 23 Jul 2004

GEDDES, Andrew George

Resigned
Bransford House, SolihullB91 2NN
Born March 1948
Director
Appointed 20 Jul 2000
Resigned 09 Nov 2001

JESSOP, Alan Dixon

Resigned
73 Cricketers Lane, EssexCM13 3QB
Born September 1955
Director
Appointed 27 Feb 2002
Resigned 23 Jul 2004

JESSOP, Alan Dixon

Resigned
73 Cricketers Lane, EssexCM13 3QB
Born September 1955
Director
Appointed 21 Jul 2000
Resigned 01 Jun 2001

MACDONALD, Ronald Sutherland

Resigned
135 Stewarton Drive, CambuslangG72 8DH
Born June 1951
Director
Appointed 23 May 2003
Resigned 31 Mar 2005

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 13 Mar 2006
Resigned 19 Mar 2009

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 23 Sept 2004
Resigned 13 Mar 2006

PHILIPSZ, Joseph Eugene

Resigned
3 Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 20 Jul 2000
Resigned 28 Feb 2002

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 27 Feb 2002
Resigned 19 Mar 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 21 Jul 2000
Resigned 01 Jun 2001

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 23 Sept 2004
Resigned 13 Mar 2006

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 26 Sept 2016

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Corporate Director Company With Change Date
11 January 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Legacy
11 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
287Change of Registered Office
Legacy
28 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
1 August 2000
287Change of Registered Office
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1999
NEWINCIncorporation