Edinburgh
EH10 5AD
Scotland
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | TMF Group Fund Administration (Guernsey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | PO Box 543 Western Suite, Ground Floor Mill Court La Charroterie St Peter Port GY1 1EJ |
Secretary Name | TMF Group Fund Services (Guernsey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | Top Floor, Mill Court La Charroterie St Peter Port Guernsey GY1 1EJ |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 December 2022) |
Role | Senior Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Thorne Road Bears Den Glasgow G61 4BS Scotland |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2010) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 19 January 2024) |
Role | Senior Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Mr Ion Bruce Balfour |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faun's Wood Chevening Lane Knockholt Kent TN14 7LA |
Director Name | Miss Karen Marie Hill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2022) |
Role | Senior Investment Manager |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | infrahedge.com |
---|---|
Email address | [email protected] |
Telephone | 020 33952500 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1.1m at £1 | Aberdeen Infrastructure Partners Lp Inc 99.19% Ordinary |
---|---|
8.6k at £1 | Aberdeen Frastructure Partners Lp Inc 0.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,057,923 |
Net Worth | £272,932,181 |
Cash | £999,836 |
Current Liabilities | £2,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 January 2021 | Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 1 January 2021 (1 page) |
---|---|
8 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
17 January 2020 | Secretary's details changed for State Street (Guernsey) Limited on 7 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
16 March 2018 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Bow Bells House 1 Bread Street London EC4M 9HH on 16 March 2018 (1 page) |
3 August 2017 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 (2 pages) |
3 August 2017 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (60 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (60 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 August 2015 | Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Karen Marie Hill on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Andrew Leslie Tennant on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Martin Timothy Smith on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Martin Timothy Smith on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Ivan Hong-Yee Wong on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Ivan Hong-Yee Wong on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Andrew Leslie Tennant on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Karen Marie Hill on 24 July 2015 (2 pages) |
23 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages) |
23 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages) |
23 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
23 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 December 2014 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages) |
9 December 2014 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 (2 pages) |
9 December 2014 | Appointment of Karen Marie Hill as a director on 31 October 2014 (4 pages) |
9 December 2014 | Appointment of Karen Marie Hill as a director on 31 October 2014 (4 pages) |
25 September 2014 | Company name changed bos infrastructure (no.3) LIMITED\certificate issued on 25/09/14 (2 pages) |
25 September 2014 | Company name changed bos infrastructure (no.3) LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Change of name notice (2 pages) |
25 September 2014 | Change of name notice (2 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 July 2013 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 July 2012 | Secretary's details changed for State Street (Guernsey) Limited on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for State Street (Guernsey) Limited on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for Ion Bruce Balfour on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ivan Hong-Yee Wong on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Andrew Leslie Tennant on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Andrew Leslie Tennant on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ivan Hong-Yee Wong on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for Ion Bruce Balfour on 27 July 2011 (2 pages) |
24 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 (15 pages) |
24 May 2011 | Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 (3 pages) |
24 May 2011 | Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 (3 pages) |
24 May 2011 | Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 (3 pages) |
24 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 (15 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 November 2010 | Director's details changed for Ivan Hong-Yee Wong on 20 September 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Andrew Leslie Tennant on 20 September 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Andrew Leslie Tennant on 20 September 2010 (3 pages) |
10 November 2010 | Director's details changed for Ivan Hong-Yee Wong on 20 September 2010 (3 pages) |
19 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders
|
19 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders
|
10 August 2010 | Appointment of Ivan Hong-Yee Wong as a director (3 pages) |
10 August 2010 | Appointment of Ivan Hong-Yee Wong as a director (3 pages) |
2 August 2010 | Appointment of Ion Bruce Balfour as a director (3 pages) |
2 August 2010 | Termination of appointment of Ceri Richards as a director (2 pages) |
2 August 2010 | Termination of appointment of Ceri Richards as a director (2 pages) |
2 August 2010 | Appointment of Ion Bruce Balfour as a director (3 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 December 2009 | Company name changed uberior infrastructure investments (no. 3) LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Company name changed uberior infrastructure investments (no. 3) LIMITED\certificate issued on 24/12/09
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
30 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
31 July 2009 | Secretary appointed mourant guernsey LIMITED (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from, level 7 bishopsgate exchange 155 bishopsgate, london, EC2M 3YB (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from, level 7 bishopsgate exchange 155 bishopsgate, london, EC2M 3YB (1 page) |
31 July 2009 | Secretary appointed mourant guernsey LIMITED (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
20 March 2009 | Ad 10/02/09\gbp si 8595@1=8595\gbp ic 1058290/1066885\ (2 pages) |
20 March 2009 | Statement of affairs (54 pages) |
20 March 2009 | Statement of affairs (54 pages) |
20 March 2009 | Ad 10/02/09\gbp si 8595@1=8595\gbp ic 1058290/1066885\ (2 pages) |
26 February 2009 | Director appointed martin timothy smith (4 pages) |
26 February 2009 | Director appointed martin timothy smith (4 pages) |
6 January 2009 | Ad 25/11/08-26/11/08\gbp si 665587@1=665587\gbp ic 392703/1058290\ (2 pages) |
6 January 2009 | Statement of affairs (52 pages) |
6 January 2009 | Statement of affairs (52 pages) |
6 January 2009 | Ad 25/11/08-26/11/08\gbp si 665587@1=665587\gbp ic 392703/1058290\ (2 pages) |
1 December 2008 | Statement of affairs (53 pages) |
1 December 2008 | Ad 21/11/08\gbp si 134855@1=134855\gbp ic 257848/392703\ (3 pages) |
1 December 2008 | Statement of affairs (53 pages) |
1 December 2008 | Ad 21/11/08\gbp si 134855@1=134855\gbp ic 257848/392703\ (3 pages) |
20 November 2008 | Ad 14/11/08\gbp si 163555@1=163555\gbp ic 94293/257848\ (4 pages) |
20 November 2008 | Ad 05/11/08\gbp si 91672@1=91672\gbp ic 2621/94293\ (3 pages) |
20 November 2008 | Statement of affairs (53 pages) |
20 November 2008 | Nc inc already adjusted 04/11/08 (1 page) |
20 November 2008 | Statement of affairs (53 pages) |
20 November 2008 | Statement of affairs (53 pages) |
20 November 2008 | Statement of affairs (53 pages) |
20 November 2008 | Statement of affairs (53 pages) |
20 November 2008 | Ad 14/11/08\gbp si 163555@1=163555\gbp ic 94293/257848\ (4 pages) |
20 November 2008 | Statement of affairs (53 pages) |
20 November 2008 | Nc inc already adjusted 04/11/08 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Ad 04/11/08\gbp si 2620@1=2620\gbp ic 1/2621\ (2 pages) |
20 November 2008 | Ad 05/11/08\gbp si 91672@1=91672\gbp ic 2621/94293\ (3 pages) |
20 November 2008 | Ad 04/11/08\gbp si 2620@1=2620\gbp ic 1/2621\ (2 pages) |
20 November 2008 | Resolutions
|
2 September 2008 | Director appointed ceri richards (7 pages) |
2 September 2008 | Director appointed ceri richards (7 pages) |
8 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
8 August 2008 | Resolutions
|
21 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, 1 mitchell lane, bristol, BS1 6BU (1 page) |
21 July 2008 | Director appointed andrew leslie tennant (2 pages) |
21 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, 1 mitchell lane, bristol, BS1 6BU (1 page) |
21 July 2008 | Director appointed andrew leslie tennant (2 pages) |
17 July 2008 | Company name changed blendmedia LIMITED\certificate issued on 17/07/08 (2 pages) |
17 July 2008 | Company name changed blendmedia LIMITED\certificate issued on 17/07/08 (2 pages) |
27 June 2008 | Incorporation (18 pages) |
27 June 2008 | Incorporation (18 pages) |