Background WavePink WaveYellow Wave

BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED (04527558)

BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED (04527558) is an active UK company. incorporated on 5 September 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED has been registered for 23 years. Current directors include ELDER, Philippa Louise, RASHID, Sikander, TESKEY, Connor David.

Company Number
04527558
Status
active
Type
ltd
Incorporated
5 September 2002
Age
23 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELDER, Philippa Louise, RASHID, Sikander, TESKEY, Connor David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED

BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED is an active company incorporated on 5 September 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROOKFIELD GLOBAL INFRASTRUCTURE ADVISOR LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04527558

LTD Company

Age

23 Years

Incorporated 5 September 2002

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 18 September 2025 (6 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

BROOKFIELD INFRASTRUCTURE (UK) LIMITED
From: 13 May 2010To: 19 September 2013
BROOKFIELD INFRASTRUCTURE (EUROPE) LIMITED
From: 18 September 2008To: 13 May 2010
BROOKFIELD HOLDING LIMITED
From: 17 March 2008To: 18 September 2008
MULTIPLEX HOLDINGS LIMITED
From: 5 September 2002To: 17 March 2008
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

99 Bishopsgate Second Floor London EC2M 3XD
From: 16 December 2013To: 13 August 2018
23 Hanover Square London W1S 1JB
From: 15 October 2009To: 16 December 2013
Level 2 40 Berkeley Square London W1J 5AL
From: 5 September 2002To: 15 October 2009
Timeline

41 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 18
Director Left
May 18
Capital Update
Jun 18
Share Issue
Jun 18
Funding Round
Jun 18
Loan Secured
Mar 19
Director Joined
Mar 22
Director Left
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 25
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ELDER, Philippa Louise

Active
1 Canada Square, LondonE14 5AA
Born September 1976
Director
Appointed 23 Sept 2016

RASHID, Sikander

Active
1 Canada Square, LondonE14 5AA
Born September 1985
Director
Appointed 28 Dec 2022

TESKEY, Connor David

Active
1 Canada Square, LondonE14 5AA
Born October 1987
Director
Appointed 14 May 2018

ATKIN, Paul

Resigned
Ground Floor Flat, LondonW6 0BQ
Secretary
Appointed 12 Feb 2004
Resigned 08 Aug 2004

COWEN, Michael Richard

Resigned
27 Addison Way, LondonNW11 6AL
Secretary
Appointed 04 Feb 2003
Resigned 12 Feb 2004

DRAPER, Jennifer

Resigned
Bishopsgate, LondonEC2M 3XD
Secretary
Appointed 22 Jun 2012
Resigned 24 Apr 2014

DRAPER, Jennifer

Resigned
Hanover Square, LondonW1S 1JB
Secretary
Appointed 24 Sept 2008
Resigned 20 May 2011

ELDER, Philippa

Resigned
1 Canada Square, LondonE14 5AA
Secretary
Appointed 24 Apr 2014
Resigned 15 Sept 2023

KELLY, Shane Roger

Resigned
Flat 2, TwickenhamTW1 2AN
Secretary
Appointed 09 Aug 2004
Resigned 24 Sept 2008

SHEPPARD, Barry John

Resigned
75 Hemnall Street, EppingCM16 4ND
Secretary
Appointed 05 Sept 2002
Resigned 04 Feb 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Sept 2002
Resigned 05 Sept 2002

ASSIMAKOPOULOS, George

Resigned
15 Amersham Road, Little ChalfontHP6 6SE
Born January 1964
Director
Appointed 12 Oct 2006
Resigned 24 Sept 2008

BAKER, Brian Arthur

Resigned
Bishopsgate, LondonEC2M 3XD
Born April 1970
Director
Appointed 06 Jan 2014
Resigned 10 Jun 2016

BALLINGALL, John Ross

Resigned
Hanover Square, LondonW1S 1JB
Born October 1961
Director
Appointed 24 Sept 2008
Resigned 03 Sept 2010

COLLINS, David John

Resigned
Hanover Square, LondonW1S 1JB
Born June 1970
Director
Appointed 24 Sept 2008
Resigned 07 Jul 2010

COOK, Simon Anthony Charles

Resigned
1 Sun Lane, HarpendenAL5 4EX
Born February 1958
Director
Appointed 15 Nov 2004
Resigned 12 Oct 2006

FLATT, James Bruce

Resigned
1 Canada Square, LondonE14 5AA
Born June 1965
Director
Appointed 10 Jun 2016
Resigned 31 Oct 2022

GANDY, Paul Francis

Resigned
Summerfield Cottage, HeathfieldTN21 0NU
Born March 1960
Director
Appointed 05 Sept 2002
Resigned 15 Nov 2004

GOODMAN, Nicholas Howard

Resigned
Hanover Square, LondonW1S 1JB
Born October 1981
Director
Appointed 12 Dec 2012
Resigned 06 Jan 2014

HAICK, Jon Steven

Resigned
Bishopsgate, LondonEC2M 3XD
Born May 1974
Director
Appointed 06 Jan 2014
Resigned 15 Dec 2015

HENDERSON, Noel Raymond

Resigned
504 Sidonia Road, Sidonia
Born April 1946
Director
Appointed 15 Nov 2004
Resigned 01 May 2006

MANIOS, Bahir

Resigned
Hanover Square, LondonW1S 1JB
Born May 1978
Director
Appointed 26 Aug 2010
Resigned 12 Dec 2012

MORRIS, David Graham

Resigned
The Gatehouse, LondonNW1 8UU
Born August 1968
Director
Appointed 05 Sept 2002
Resigned 04 Feb 2003

MULDOON, Ashley Thomas Edward

Resigned
Hanover Square, LondonW1S 1JB
Born November 1971
Director
Appointed 24 Sept 2008
Resigned 03 Sept 2010

POLLOCK, Samuel James Bernard

Resigned
Bishopsgate, LondonEC2M 3XD
Born May 1966
Director
Appointed 06 Jan 2014
Resigned 09 Mar 2015

POLLOCK, Samuel

Resigned
Hanover Square, LondonW1S 1JB
Born May 1966
Director
Appointed 26 Aug 2010
Resigned 22 Jun 2012

RANK, Ralf Niklas

Resigned
1 Canada Square, LondonE14 5AA
Born March 1977
Director
Appointed 10 Jun 2016
Resigned 21 Feb 2023

SELLAR, Jonathon Michael

Resigned
Bishopsgate, LondonEC2M 3XD
Born July 1972
Director
Appointed 09 Mar 2015
Resigned 10 Jun 2016

SHEPPARD, Barry John

Resigned
75 Hemnall Street, EppingCM16 4ND
Born October 1957
Director
Appointed 05 Sept 2002
Resigned 15 Nov 2004

SIM, Paul Lucas

Resigned
1 Canada Square, LondonE14 5AA
Born April 1974
Director
Appointed 19 Mar 2022
Resigned 05 Feb 2025

SIM, Paul Lucas

Resigned
LondonEC2M 3XD
Born April 1974
Director
Appointed 04 Jan 2016
Resigned 10 Jun 2016

TUCKEY, James Lane

Resigned
Bishopsgate, LondonEC2M 3XD
Born August 1946
Director
Appointed 26 Aug 2010
Resigned 04 Jan 2016

WEISMILLER, Bradley

Resigned
Bishopsgate, LondonEC2M 3XD
Born June 1981
Director
Appointed 23 Sept 2016
Resigned 14 May 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Sept 2002
Resigned 05 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Bay Street, Suite 300, TorontoM5J 2T3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 01 Dec 2022
1 Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
1 Canada Square, LondonE14 5AA

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
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Legacy
4 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2018
SH19Statement of Capital
Legacy
4 June 2018
CAP-SSCAP-SS
Capital Alter Shares Consolidation Subdivision
4 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
4 June 2018
SH14Notice of Redenomination
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
28 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Certificate Change Of Name Company
13 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
19 March 2009
363aAnnual Return
Legacy
5 March 2009
225Change of Accounting Reference Date
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Miscellaneous
22 May 2008
MISCMISC
Memorandum Articles
18 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
363aAnnual Return
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
287Change of Registered Office
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Incorporation Company
5 September 2002
NEWINCIncorporation