Background WavePink WaveYellow Wave

LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED (11616387)

LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED (11616387) is an active UK company. incorporated on 10 October 2018. with registered office in Stonehouse. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED has been registered for 7 years. Current directors include AUER, Liam Patrick, CHLADEK, Mark Peter, MATHIESON, Mark William and 1 others.

Company Number
11616387
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
Kingfisher Suite Wheelhouse, Stonehouse, GL10 3RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
AUER, Liam Patrick, CHLADEK, Mark Peter, MATHIESON, Mark William, MITCHEV, Peter Krassimirov
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED

LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Stonehouse. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

11616387

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ENERGETICS HOLDCO2 LIMITED
From: 10 October 2018To: 5 September 2019
Contact
Address

Kingfisher Suite Wheelhouse Bonds Mill Estate Stonehouse, GL10 3RF,

Previous Addresses

Hooper Suite Building 6 Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England
From: 29 October 2019To: 31 August 2022
Cavendish Place Birchwood Park Birchwood Warrington WA3 6WU United Kingdom
From: 29 October 2018To: 29 October 2019
Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom
From: 10 October 2018To: 29 October 2018
Timeline

22 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Oct 18
Director Left
Nov 18
Loan Secured
Jan 19
Funding Round
Apr 19
Director Joined
Sept 19
Funding Round
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Jun 20
Director Left
Jan 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

NELLANY, Kirsty Jane

Active
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 13 Jul 2022

AUER, Liam Patrick

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1989
Director
Appointed 28 Oct 2024

CHLADEK, Mark Peter

Active
Fenchurch Avenue, LondonEC3M 5AG
Born February 1973
Director
Appointed 04 Oct 2024

MATHIESON, Mark William

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1966
Director
Appointed 28 Oct 2024

MITCHEV, Peter Krassimirov

Active
Lister Way, GlasgowG72 0FT
Born February 1985
Director
Appointed 08 Aug 2024

DAVIES, Michael Howard

Resigned
Wheelhouse, StonehouseGL10 3RF
Secretary
Appointed 20 Feb 2024
Resigned 10 Feb 2025

NELLANY, Kirsty Jane

Resigned
Lister Way, GlasgowG72 0FT
Secretary
Appointed 29 Jul 2019
Resigned 05 Jan 2022

SCOTT, Mark Wilburn

Resigned
Building 6, StonehouseGL10 3RF
Secretary
Appointed 05 Jan 2022
Resigned 13 Jul 2022

FERNANDES, Milton Anthony

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born December 1961
Director
Appointed 10 Oct 2018
Resigned 19 Nov 2018

HELMORE, Max David Charles

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born March 1984
Director
Appointed 10 Oct 2018
Resigned 09 Aug 2024

JOHNSON, Stephen

Resigned
5 Laurence Pountney Hill, LondonEC4R 0HH
Born December 1960
Director
Appointed 30 Aug 2019
Resigned 04 Oct 2024

KHAN, Ameer Hamza

Resigned
10 Fenchurch Avenue, LondonEC3M 5AG
Born December 1983
Director
Appointed 12 Feb 2020
Resigned 17 Jan 2022

LIEF, Mathieu Oliver Louis

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1975
Director
Appointed 10 Oct 2018
Resigned 12 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 24 Jan 2024
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 24 Jan 2024
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Ceased 24 Jan 2024
Bonds Mill Estate, StonehouseGL10 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
11 January 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2018
NEWINCIncorporation