Company NameInfracapital Nominees Limited
Company StatusDissolved
Company Number05456531
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 6 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
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed19 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
Director NameMr Grant Robert Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 06 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2006(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 06 September 2016)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 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
Appointed19 May 2005(same day as company formation)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB

Contact

Websitemandg.co.uk

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1M&g LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
11 May 2016Application to strike the company off the register (3 pages)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Annual return made up to 19 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)
4 July 2011Full accounts made up to 31 December 2010 (9 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Edward Hilton Clarke on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Martin James Lennon on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Martin James Lennon on 7 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)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
6 November 2008Director appointed mr grant robert speirs (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 September 2008Appointment terminated director philip johnson (1 page)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
24 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 January 2007Director's particulars changed (1 page)
14 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
30 May 2006Return made up to 19/05/06; full list of members (3 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Director's particulars changed (1 page)
1 June 2005New director appointed (3 pages)
27 May 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
19 May 2005Incorporation (18 pages)