Company NameInfracapital Gp Ii Limited
Company StatusDissolved
Company Number07372931
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameLeopardbrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2021)
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
StatusClosed
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(8 years after company formation)
Appointment Duration2 years, 3 months (closed 19 January 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(8 years after company formation)
Appointment Duration2 years, 3 months (closed 19 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2016)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2019)
RoleDirector Of Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Grant Robert Fairlie Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGovernors House Laurence Pountney Hill
London
EC4R 0HH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU

Contact

Websitemandg.co.uk

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1M&g LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
30 March 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(6 pages)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(6 pages)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(6 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
11 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (10 pages)
25 October 2011Director's details changed for Mr Martin James Lennon on 29 July 2011 (2 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
1 November 2010Termination of appointment of Adrian Levy as a director (2 pages)
1 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 November 2010Appointment of Mr Anthony John Ashplant as a director (3 pages)
1 November 2010Appointment of Mr Jonathan Peter Mcclelland as a director (3 pages)
1 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
1 November 2010Appointment of Mr Simon Humphrey Westland Pilcher as a director (3 pages)
1 November 2010Appointment of Mr Grant Robert Speirs as a director (3 pages)
1 November 2010Appointment of Edward Hilton Clarke as a director (3 pages)
1 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of David Pudge as a director (2 pages)
1 November 2010Appointment of M&G Management Services Limited as a secretary (3 pages)
1 November 2010Appointment of Mr Martin James Lennon as a director (3 pages)
1 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 1 November 2010 (2 pages)
28 October 2010Company name changed leopardbrook LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
28 October 2010Change of name notice (2 pages)
10 September 2010Incorporation (50 pages)