Background WavePink WaveYellow Wave

PIP INFRASTRUCTURE MANAGERS LIMITED (SC327270)

PIP INFRASTRUCTURE MANAGERS LIMITED (SC327270) is an active UK company. incorporated on 4 July 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIP INFRASTRUCTURE MANAGERS LIMITED has been registered for 18 years. Current directors include THAKRAR, Amit Rishi Jaysukh, WILSON, Edward Arthur.

Company Number
SC327270
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
C/O Foresight Group Llp Clarence House, Edinburgh, EH2 4JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THAKRAR, Amit Rishi Jaysukh, WILSON, Edward Arthur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIP INFRASTRUCTURE MANAGERS LIMITED

PIP INFRASTRUCTURE MANAGERS LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIP INFRASTRUCTURE MANAGERS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

SC327270

LTD Company

Age

18 Years

Incorporated 4 July 2007

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 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ABERDEEN INFRASTRUCTURE ASSET MANAGERS LIMITED
From: 24 November 2014To: 14 December 2017
UBERIOR FUND MANAGER LIMITED
From: 26 July 2007To: 24 November 2014
UBERIOR ISAF FUND LIMITED
From: 4 July 2007To: 26 July 2007
Contact
Address

C/O Foresight Group Llp Clarence House 133 George Street Edinburgh, EH2 4JS,

Previous Addresses

2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland
From: 25 January 2019To: 4 April 2022
, 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
From: 19 December 2017To: 25 January 2019
, 10 Queens Terrace, Aberdeen, AB10 2YG, Scotland
From: 8 November 2017To: 19 December 2017
, Ten George Street, Edinburgh, EH2 2DZ
From: 6 June 2016To: 8 November 2017
, 10 Queens Terrace, Aberdeen, AB10 1YG, Scotland
From: 8 April 2016To: 6 June 2016
, 10 Queens Terrace, Aberdeen, AB10 1XL
From: 24 November 2014To: 8 April 2016
, Level 1, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE
From: 4 July 2007To: 24 November 2014
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Mar 11
Funding Round
Mar 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Mar 14
Capital Update
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Left
May 15
Capital Update
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Feb 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Mar 25
Director Left
Mar 25
5
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

THAKRAR, Amit Rishi Jaysukh

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

WILSON, Edward Arthur

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 24 Aug 2021

NIELSEN, Jennifer Elizabeth

Resigned
25 Nile Grove, EdinburghEH10 4RE
Secretary
Appointed 04 Jul 2007
Resigned 15 Jun 2012

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 2YG
Corporate secretary
Appointed 19 Oct 2017
Resigned 06 Dec 2017

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 01 May 2014
Resigned 06 May 2016

INFRASTRUCTURE MANAGERS LIMITED

Resigned
11 Thistle Street, EdinburghEH2 1DF
Corporate secretary
Appointed 25 Jan 2019
Resigned 21 Feb 2022

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 15 Jun 2012
Resigned 15 Aug 2012

AMIN, Mohammed Sameer

Resigned
1 Bread Street, LondonEC4M 9HH
Born December 1973
Director
Appointed 19 Oct 2017
Resigned 06 Dec 2017

AMIN, Mohammed Sameer

Resigned
1 Bread Street, LondonEC4M 9HH
Born December 1973
Director
Appointed 25 Mar 2010
Resigned 06 May 2016

BOTHWELL, Karen Margaret

Resigned
New Uberior House, EdinburghEH3 9BN
Born August 1962
Director
Appointed 30 Mar 2010
Resigned 04 Oct 2013

BUCKLEY, Dean Robert

Resigned
60 Morrison Street, EdinburghEH3 8BE
Born June 1960
Director
Appointed 02 May 2013
Resigned 01 May 2014

BURGESS, Paula

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1975
Director
Appointed 06 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 19 Oct 2017
Resigned 06 Dec 2017

COHEN, Gershon Daniel

Resigned
1 Bread Street, LondonEC4M 9HH
Born June 1964
Director
Appointed 09 Mar 2010
Resigned 06 May 2016

COLE, Nicholas Tommy

Resigned
Cheapside House, LondonEC2V 6AE
Born May 1978
Director
Appointed 06 Dec 2017
Resigned 30 Apr 2019

GECZY, Andrew William

Resigned
Gresham Street, LondonEC2V 7AE
Born July 1963
Director
Appointed 13 Aug 2010
Resigned 16 Jan 2013

GILBERT, Martin James

Resigned
1 Bread Street, LondonEC4M 9HH
Born July 1955
Director
Appointed 14 May 2014
Resigned 26 Jun 2014

HAMMOND, Mark William

Resigned
Level 7, 155 Bishopsgate, LondonEC2M 3YB
Born February 1968
Director
Appointed 04 Jul 2007
Resigned 04 Aug 2010

LOWRY, Dorothy Elizabeth

Resigned
Ravelston House Park, EdinburghEH4 3LU
Born November 1960
Director
Appointed 24 Jun 2008
Resigned 30 Jun 2009

MARSHALL, Gary Robert

Resigned
40 Princes Street, EdinburghEH2 2BY
Born July 1961
Director
Appointed 11 Jun 2014
Resigned 06 May 2016

MCDONALD, Graham John

Resigned
Edinburgh One, EdinburghEH3 8BE
Born May 1960
Director
Appointed 04 Jul 2007
Resigned 31 Mar 2014

MORAN, John Conway

Resigned
20 Woodend Drive, GlasgowG13 1QS
Born October 1966
Director
Appointed 08 Sept 2008
Resigned 29 Sept 2009

MURPHY, Thomas Cuff

Resigned
Gresham Street, LondonEC2V 7AE
Born March 1957
Director
Appointed 14 Aug 2010
Resigned 15 Jun 2012

OWENS, Anthony Paul

Resigned
69 Morrison Street, EdinburghEH3 8BE
Born January 1966
Director
Appointed 10 Jun 2013
Resigned 30 Apr 2015

RICHARDS, Ceri

Resigned
Level 7 Bishopsgate Exchange, LondonEC2M 3YB
Born December 1958
Director
Appointed 18 Aug 2008
Resigned 09 Oct 2009

SHANKLAND, Graeme Robert Andrew

Resigned
Trinity Road, HalifaxHX1 2RG
Born September 1960
Director
Appointed 16 Jul 2007
Resigned 04 Aug 2010

STANCER, William Wordie

Resigned
Bohuns Hall, Maldon
Born February 1964
Director
Appointed 16 Jul 2007
Resigned 09 Oct 2009

WEBSTER, Alistair Linn

Resigned
7 Ettrick Road, EdinburghEH10 5BJ
Born October 1953
Director
Appointed 01 May 2008
Resigned 30 Jun 2009

WILSON, Edward Arthur

Resigned
Birchin Court, LondonEC3V 9DU
Born December 1965
Director
Appointed 06 Dec 2017
Resigned 23 Oct 2019

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

138 Cheapside, LondonEC2V 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 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
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 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
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment 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
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2018
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
4 May 2018
RP04AP01RP04AP01
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Liquidation Court Order To Rescind Winding Up
17 October 2017
OCRESCINDOCRESCIND
Liquidation Voluntary Return Of Final Meeting Scotland
16 August 2017
4.26(Scot)4.26(Scot)
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Sail Address Company With New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Auditors Resignation Company
31 March 2016
AUDAUD
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 January 2016
SH19Statement of Capital
Legacy
15 January 2016
SH20SH20
Legacy
15 January 2016
CAP-SSCAP-SS
Resolution
15 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Auditors Resignation Company
30 July 2014
AUDAUD
Miscellaneous
22 July 2014
MISCMISC
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 May 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 April 2014
SH19Statement of Capital
Legacy
10 April 2014
CAP-SSCAP-SS
Legacy
10 April 2014
SH20SH20
Resolution
10 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
26 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company
27 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
8 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Miscellaneous
21 May 2009
MISCMISC
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
123Notice of Increase in Nominal Capital
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
123Notice of Increase in Nominal Capital
Resolution
18 October 2007
RESOLUTIONSResolutions
Memorandum Articles
10 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288cChange of Particulars
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Incorporation Company
4 July 2007
NEWINCIncorporation