Canary Wharf
London
E14 5HJ
Director Name | Mr Timothy Charles Bartlett |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Akshaya Bhargava |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 34 Grove End Road London NW8 9LJ |
Director Name | Ms Geeta Gopalan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Canada Square Tower Hamlets London E14 5AJ |
Director Name | Mr Stephen Charles Smit |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr John Klinck |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2014) |
Role | Executive Vice President, State Street |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr George Sullivan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2017) |
Role | Executive Vice President, State Street |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ms Jill M Considine |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 December 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Mark Westwell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mrs Claire Stanford Leblanc |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2014) |
Role | C.F.O. |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Bruce Alan Keith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Christopher Peter Jensen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2016) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ms Hong Chen |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2016(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One Lincoln Street 6th Floor Boston Massachusetts 02111 |
Director Name | Mr Ravi Raman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 January 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2020) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Paul Joseph Fleming |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2019) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Oliver Berger |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2019) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Andrew Simon Allright |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Director Name | Mr Eniola Oluwaseun Adenubi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Miss Victoria Anne Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2011(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2018) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Website | infrahedge.com |
---|---|
Email address | [email protected] |
Telephone | 020 33952500 |
Telephone region | London |
Registered Address | State Street Bank & Trust Co 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
215.4m at £0.02 | State Street Ais Europe Llc 86.96% Ordinary |
---|---|
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Turnover | £615,023 |
Net Worth | £1,770,774 |
Cash | £1,994,745 |
Current Liabilities | £459,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
6 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Ravi Raman as a director on 13 February 2020 (1 page) |
17 February 2020 | Appointment of Miss Victoria Anne Muir as a director on 6 February 2020 (2 pages) |
19 December 2019 | Appointment of Mr Brian Steven Allis as a director on 18 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Oliver Berger as a director on 8 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Jill M Considine as a director on 8 December 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of Paul Joseph Fleming as a director on 7 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Eniola Oluwaseun Adenubi as a director on 31 December 2018 (1 page) |
22 October 2018 | Director's details changed for Ms Jill M Considine on 15 October 2018 (2 pages) |
25 July 2018 | Resolutions
|
25 June 2018 | Appointment of Mr Eniola Oluwaseun Adenubi as a director on 14 June 2018 (2 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 May 2018 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 24 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Bruce Alan Keith as a director on 10 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Andrew Simon Allright as a director on 10 April 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
18 October 2017 | Appointment of Mr Oliver Berger as a director on 9 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Oliver Berger as a director on 9 October 2017 (2 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 April 2017 | Appointment of Mr Paul Joseph Fleming as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Paul Joseph Fleming as a director on 18 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of George Sullivan as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of George Sullivan as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Hong Chen as a director on 18 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Hong Chen as a director on 18 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Mark Westwell as a director on 3 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Ravi Raman as a director on 3 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Mark Westwell as a director on 3 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Ravi Raman as a director on 3 January 2017 (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 April 2016 | Appointment of Ms Hong Chen as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Hong Chen as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Christopher Peter Jensen as a director on 7 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Christopher Peter Jensen as a director on 7 April 2016 (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 February 2015 | Appointment of Mr Christopher Peter Jensen as a director on 28 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Appointment of Mr Christopher Peter Jensen as a director on 28 January 2015 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 December 2014 | Appointment of Mr Bruce Alan Keith as a director on 18 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Bruce Alan Keith as a director on 18 November 2014 (2 pages) |
30 September 2014 | Termination of appointment of Akshaya Bhargava as a director on 27 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Akshaya Bhargava as a director on 27 September 2014 (1 page) |
26 September 2014 | Termination of appointment of John Klinck as a director on 11 September 2014 (1 page) |
26 September 2014 | Termination of appointment of John Klinck as a director on 11 September 2014 (1 page) |
4 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
4 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
4 April 2014 | Termination of appointment of Claire Stanford Leblanc as a director (1 page) |
4 April 2014 | Termination of appointment of Claire Stanford Leblanc as a director (1 page) |
4 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 January 2014 | Appointment of Mrs Claire Stanford Leblanc as a director (2 pages) |
6 January 2014 | Appointment of Mrs Claire Stanford Leblanc as a director (2 pages) |
10 October 2013 | Appointment of Mr Mark Westwell as a director (2 pages) |
10 October 2013 | Appointment of Mr Mark Westwell as a director (2 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
14 December 2012 | Termination of appointment of Stephen Smit as a director (1 page) |
14 December 2012 | Termination of appointment of Stephen Smit as a director (1 page) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
12 December 2011 | Appointment of Mr Stephen Charles Smit as a director (2 pages) |
12 December 2011 | Appointment of Mr Stephen Charles Smit as a director (2 pages) |
1 December 2011 | Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages) |
1 December 2011 | Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages) |
27 October 2011 | Registered office address changed from C/O C/O State Street Bank & Trust Co 1 Canada Square Tower Hamlets London E14 5AJ United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Appointment of Ms Jill Marie Considine as a director (2 pages) |
27 October 2011 | Appointment of Ms Jill Marie Considine as a director (2 pages) |
27 October 2011 | Registered office address changed from C/O C/O State Street Bank & Trust Co 1 Canada Square Tower Hamlets London E14 5AJ United Kingdom on 27 October 2011 (1 page) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Appointment of Mr John Klinck as a director (2 pages) |
7 September 2011 | Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Geeta Gopalan as a director (1 page) |
7 September 2011 | Appointment of Mr George Sullivan as a director (2 pages) |
7 September 2011 | Appointment of Mr John Klinck as a director (2 pages) |
7 September 2011 | Termination of appointment of Geeta Gopalan as a director (1 page) |
7 September 2011 | Appointment of Mr George Sullivan as a director (2 pages) |
7 September 2011 | Registered office address changed from 34 Grove End Road London NW8 9LJ United Kingdom on 7 September 2011 (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
11 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Consolidation of shares on 6 April 2011 (5 pages) |
11 May 2011 | Consolidation of shares on 6 April 2011 (5 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Consolidation of shares on 6 April 2011 (5 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Sub-division of shares on 6 April 2011 (5 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
11 May 2011 | Sub-division of shares on 6 April 2011 (5 pages) |
11 May 2011 | Sub-division of shares on 6 April 2011 (5 pages) |
11 May 2011 | Resolutions
|
31 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
31 January 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 January 2011 | Company name changed infrahedge private LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed infrahedge private LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
25 November 2010 | Appointment of Ms Geeta Gopalan as a director (2 pages) |
25 November 2010 | Appointment of Ms Geeta Gopalan as a director (2 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|