About

Registered Number: 04273754
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Kent House, 14-17 Market Place, London, W1W 8AJ

 

Morgan Sindall Construction & Infrastructure Ltd was established in 2001. We don't currently know the number of employees at Morgan Sindall Construction & Infrastructure Ltd. Smith, Simon Craven, Farnell, Jason Paul, Rawlinson, John, Skelding, Neil, Underwood, Warren Paul are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Simon Craven 08 June 2017 - 1
FARNELL, Jason Paul 12 September 2005 10 November 2006 1
RAWLINSON, John 01 November 2006 27 July 2007 1
SKELDING, Neil 10 January 2007 27 July 2007 1
UNDERWOOD, Warren Paul 27 July 2007 11 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 23 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 04 September 2017
CH01 - Change of particulars for director 04 July 2017
AP01 - Appointment of director 21 June 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 May 2016
RESOLUTIONS - N/A 01 February 2016
CERTNM - Change of name certificate 06 January 2016
RESOLUTIONS - N/A 31 December 2015
CERTNM - Change of name certificate 31 December 2015
RR02 - Application by a public company for re-registration as a private limited company 31 December 2015
MAR - Memorandum and Articles - used in re-registration 31 December 2015
CERT11 - Re-registration of a company from public to private with a change of name 31 December 2015
AR01 - Annual Return 26 August 2015
RESOLUTIONS - N/A 02 June 2015
CC04 - Statement of companies objects 02 June 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 29 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 03 March 2011
CH01 - Change of particulars for director 22 February 2011
RESOLUTIONS - N/A 19 January 2011
RESOLUTIONS - N/A 12 January 2011
SH01 - Return of Allotment of shares 12 January 2011
CERTNM - Change of name certificate 31 December 2010
CONNOT - N/A 31 December 2010
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 03 August 2010
CERTNM - Change of name certificate 04 June 2010
CONNOT - N/A 04 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 01 March 2010
MEM/ARTS - N/A 28 January 2010
RESOLUTIONS - N/A 31 December 2009
SH01 - Return of Allotment of shares 31 December 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 04 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 05 March 2009
RESOLUTIONS - N/A 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2008
123 - Notice of increase in nominal capital 21 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
CERTNM - Change of name certificate 27 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
395 - Particulars of a mortgage or charge 19 November 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 23 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
RESOLUTIONS - N/A 21 January 2002
RESOLUTIONS - N/A 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
225 - Change of Accounting Reference Date 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 27 November 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
CERTNM - Change of name certificate 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
225 - Change of Accounting Reference Date 07 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 04 November 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and 03 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.