Background WavePink WaveYellow Wave

NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED (06229810)

NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED (06229810) is an active UK company. incorporated on 27 April 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED has been registered for 18 years. Current directors include DRAAISMA, Mark Johan.

Company Number
06229810
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
41 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DRAAISMA, Mark Johan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED

NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED is an active company incorporated on 27 April 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06229810

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

41 Eastcheap Sixth Floor London, EC3M 1DT,

Previous Addresses

Bishopsgate 99 Bishopsgate 26th Floor London EC2M 3XD England
From: 28 May 2021To: 25 April 2024
11th Floor 125 Old Broad Street London EC2N 1AR
From: 16 January 2010To: 28 May 2021
7 Bishopsgate London EC2N 3BX
From: 27 April 2007To: 16 January 2010
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Oct 18
Director Left
Mar 19
Director Left
Jan 23
Director Joined
Feb 23
Director Left
May 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DRAAISMA, Mark Johan

Active
4 Carnegieplein, S-Gravenhage2517 KJ
Born September 1973
Director
Appointed 15 May 2025

CANHAM, Michael Derek

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 27 Apr 2007
Resigned 28 Mar 2019

CANHAM, Michael Derek

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1958
Director
Appointed 27 Apr 2007
Resigned 28 Mar 2019

DE LEEUW, Franciscus Johannes Alexander

Resigned
Old Broad Street, LondonEC2N 1AR
Born August 1958
Director
Appointed 12 Jan 2009
Resigned 29 Feb 2012

GROOT WESSELDIJK, Martin

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born October 1963
Director
Appointed 24 Jun 2013
Resigned 01 Jan 2023

KELLENDONK, Sara

Resigned
Carnegieplein, 1s Gravenhage2517KJ
Born April 1982
Director
Appointed 01 Jan 2023
Resigned 15 May 2025

KYTE, Darren Stephen

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1966
Director
Appointed 27 Apr 2007
Resigned 02 Oct 2018

VERWEIJ, Alexander Cornelis

Resigned
S-Gravendijkwal 145a, RotterdamFOREIGN
Born August 1968
Director
Appointed 01 May 2007
Resigned 12 Jan 2009

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

Nature of Control

Right to appoint and remove directors
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
21 May 2007
288aAppointment of Director or Secretary
Resolution
10 May 2007
RESOLUTIONSResolutions
Incorporation Company
27 April 2007
NEWINCIncorporation