Background WavePink WaveYellow Wave

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED (08063001)

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED (08063001) is an active UK company. incorporated on 9 May 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED has been registered for 13 years. Current directors include THAKRAR, Amit Rishi Jaysukh, WILSON, Edward Arthur.

Company Number
08063001
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
THAKRAR, Amit Rishi Jaysukh, WILSON, Edward Arthur
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED is an active company incorporated on 9 May 2012 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. PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08063001

LTD Company

Age

13 Years

Incorporated 9 May 2012

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 2 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

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
From: 2 October 2014To: 13 December 2017
UBERIOR INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
From: 9 May 2012To: 2 October 2014
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 4 September 2019To: 4 April 2022
Cannon Place Cannon Street London EC4N 6AF England
From: 25 January 2019To: 4 September 2019
Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 6 July 2018To: 25 January 2019
6th Floor, Cheapside House 138 Cheapside London EC2V 6AE England
From: 13 December 2017To: 6 July 2018
Bow Bells House 1 Bread Street London EC4M 9HH
From: 10 October 2014To: 13 December 2017
, 33 Old Broad Street, London, EC2N 1HZ
From: 9 May 2012To: 10 October 2014
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

THAKRAR, Amit Rishi Jaysukh

Active
The Shard, LondonSE1 9SG
Born July 1987
Director
Appointed 03 Mar 2025

WILSON, Edward Arthur

Active
The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 24 Aug 2021

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, Aberdeen
Corporate secretary
Appointed 22 Oct 2014
Resigned 05 Jun 2015

INFRASTRUCTURE MANAGERS LIMITED

Resigned
11 Thistle Street, EdinburghEH2 1DF
Corporate secretary
Appointed 01 Feb 2019
Resigned 21 Feb 2022

INFRASTRUCTURE MANAGERS LIMITED

Resigned
11 Thistle Street, EdinburghEH2 1DF
Corporate secretary
Appointed 25 Jan 2019
Resigned 25 Jan 2019

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 01 Feb 2013
Resigned 22 Oct 2014

STATE STREET (GUERNSEY) LIMITED

Resigned
Admiral Park, St Peter Port
Corporate secretary
Appointed 05 Jun 2015
Resigned 25 Jan 2019

AMIN, Mohammed Sameer

Resigned
138 Cheapside, LondonEC2V 6AE
Born December 1973
Director
Appointed 09 May 2012
Resigned 05 Dec 2017

BROWN, Kevin

Resigned
1 Bread Street, LondonEC4M 9HH
Born May 1976
Director
Appointed 08 Sept 2015
Resigned 05 Dec 2017

BURGESS, Paula

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1975
Director
Appointed 05 Dec 2017
Resigned 18 Dec 2020

CLAPP, Andrew David

Resigned
32 London Bridge StreetSE1 9SG
Born March 1975
Director
Appointed 23 Oct 2019
Resigned 27 Aug 2021

COHEN, Gershon Daniel

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1964
Director
Appointed 09 May 2012
Resigned 05 Dec 2017

COLE, Nicholas Tommy

Resigned
Cannon Street, LondonEC4N 6AF
Born May 1978
Director
Appointed 05 Dec 2017
Resigned 30 Apr 2019

HAUGHEY, William James

Resigned
Old Broad Street, LondonEC2N 1HZ
Born November 1974
Director
Appointed 09 May 2012
Resigned 08 Sept 2015

WILSON, Edward Arthur

Resigned
Birchin Court, LondonEC3V 9DU
Born December 1965
Director
Appointed 05 Dec 2017
Resigned 23 Oct 2019

WONG, Ivan Hong-Yee

Resigned
138 Cheapside, LondonEC2V 6AE
Born November 1979
Director
Appointed 09 May 2012
Resigned 05 Dec 2017

PINECROFT CORPORATE SERVICES LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate director
Appointed 18 Dec 2020
Resigned 03 Mar 2025

Persons with significant control

1

Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
2 March 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Legacy
27 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Legacy
5 January 2015
AGREEMENT2AGREEMENT2
Legacy
5 January 2015
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
20 November 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
7 February 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
1 February 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Incorporation Company
9 May 2012
NEWINCIncorporation