Background WavePink WaveYellow Wave

SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED (04624530)

SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED (04624530) is an active UK company. incorporated on 23 December 2002. with registered office in Leavesden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED has been registered for 23 years.

Company Number
04624530
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED

SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Leavesden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKANSKA INFRASTRUCTURE INVESTMENT UK LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04624530

LTD Company

Age

23 Years

Incorporated 23 December 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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

SKANSKA BOT INVESTMENT UK LIMITED
From: 23 December 2002To: 5 October 2005
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
From: 23 December 2002To: 5 September 2022
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Feb 18
Director Left
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
27 October 2006
288cChange of Particulars
Legacy
6 March 2006
363aAnnual Return
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Memorandum Articles
18 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Resolution
23 July 2005
RESOLUTIONSResolutions
Resolution
23 July 2005
RESOLUTIONSResolutions
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
17 April 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
287Change of Registered Office
Legacy
10 January 2003
288cChange of Particulars
Incorporation Company
23 December 2002
NEWINCIncorporation