Background WavePink WaveYellow Wave

NORTH QUAY INFRASTRUCTURE DEVELOPMENTS LIMITED (13877799)

NORTH QUAY INFRASTRUCTURE DEVELOPMENTS LIMITED (13877799) is an active UK company. incorporated on 28 January 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NORTH QUAY INFRASTRUCTURE DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin and 1 others.

Company Number
13877799
Status
active
Type
ltd
Incorporated
28 January 2022
Age
4 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENHAM, Ian John, KHAN, Shoaib Z, TURNER, Jeremy Justin, WORTHINGTON, Rebecca Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH QUAY INFRASTRUCTURE DEVELOPMENTS LIMITED

NORTH QUAY INFRASTRUCTURE DEVELOPMENTS LIMITED is an active company incorporated on 28 January 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NORTH QUAY INFRASTRUCTURE DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13877799

LTD Company

Age

4 Years

Incorporated 28 January 2022

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 16 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jun 23
Director Left
Sept 23
Owner Exit
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MORGAN, Susan Diane

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Secretary
Appointed 28 Jan 2022

BENHAM, Ian John

Active
One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023

KHAN, Shoaib Z

Active
One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 28 Jan 2022

TURNER, Jeremy Justin

Active
One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 31 Dec 2025

WORTHINGTON, Rebecca Jane

Active
One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 28 Jan 2022

HILLSDON, Caroline Elizabeth

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 28 Jan 2022
Resigned 11 Oct 2023

DAFFERN, Andrew Stewart James

Resigned
One Canada Square, LondonE14 5AB
Born September 1966
Director
Appointed 28 Jan 2022
Resigned 08 Sept 2023

KINGSTON, Katy Jo

Resigned
One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 28 Jan 2022
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Canary Wharf, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2022
NEWINCIncorporation