Company NameInfracapital Slp Limited
Company StatusActive
Company Number05455461
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Daniela Renata Corradi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Lancaster Road
London
W11 1QJ
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleDirector Of Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(8 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1M & G LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

12 December 2023Director's details changed for Ms Daniela Renata Corradi on 12 December 2023 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
24 August 2023Registered office address changed from First Floor , 85 Great Portland Street London W1W 5LT United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 24 August 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
2 August 2022Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 5LT on 2 August 2022 (1 page)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
5 July 2022Appointment of Ms Daniela Renata Corradi as a director on 30 June 2022 (2 pages)
23 June 2022Secretary's details changed for M&G Management Services Limited on 1 October 2021 (1 page)
23 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (14 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
2 September 2019Full accounts made up to 31 December 2018 (14 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 May 2019Second filing of Confirmation Statement dated 18/05/2017 (7 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Martin James Lennon on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
17 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
17 April 2019Director's details changed for Mr Edward Hilton Clarke on 12 April 2019 (2 pages)
15 April 2019Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page)
11 February 2019Appointment of Mr Milton Anthony Fernandes as a director on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page)
6 September 2018Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages)
24 July 2018Full accounts made up to 31 December 2017 (14 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (6 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/05/2019
(8 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
26 September 2016Full accounts made up to 31 December 2015 (12 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
9 September 2015Full accounts made up to 31 December 2014 (9 pages)
9 September 2015Full accounts made up to 31 December 2014 (9 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (9 pages)
9 July 2014Full accounts made up to 31 December 2013 (9 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
12 June 2013Full accounts made up to 31 December 2012 (9 pages)
12 June 2013Full accounts made up to 31 December 2012 (9 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages)
25 October 2011Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
30 October 2009Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages)
30 October 2009Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages)
30 October 2009Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages)
22 October 2009Director's details changed for Martin James Lennon on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Martin James Lennon on 7 October 2009 (2 pages)
22 October 2009Director's details changed for Martin James Lennon on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
21 August 2009Full accounts made up to 31 December 2008 (11 pages)
21 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
6 November 2008Director appointed mr grant robert speirs (1 page)
6 November 2008Director appointed mr grant robert speirs (1 page)
18 September 2008Appointment terminated director philip johnson (1 page)
18 September 2008Appointment terminated director philip johnson (1 page)
4 July 2008Full accounts made up to 31 December 2007 (9 pages)
4 July 2008Full accounts made up to 31 December 2007 (9 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
24 April 2007Full accounts made up to 31 December 2006 (9 pages)
24 April 2007Full accounts made up to 31 December 2006 (9 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 December 2005 (9 pages)
10 May 2006Full accounts made up to 31 December 2005 (9 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 May 2005New director appointed (2 pages)
18 May 2005Incorporation (18 pages)
18 May 2005Incorporation (18 pages)