Background WavePink WaveYellow Wave

BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED (07444045)

BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED (07444045) is an active UK company. incorporated on 18 November 2010. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED has been registered for 15 years.

Company Number
07444045
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED

BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07444045

LTD Company

Age

15 Years

Incorporated 18 November 2010

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 3 October 2025 (5 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

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED
From: 18 November 2010To: 7 March 2012
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

350 Euston Road Regent's Place London NW1 3AX
From: 13 March 2012To: 28 February 2022
5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England
From: 18 November 2010To: 13 March 2012
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Loan Secured
Jul 13
Director Joined
Sept 13
Loan Secured
Dec 13
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Aug 18
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Termination Director Company
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Memorandum Articles
15 March 2012
MEM/ARTSMEM/ARTS
Memorandum Articles
13 March 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Incorporation Company
18 November 2010
NEWINCIncorporation