Company NameInfinix Global Meetings And Events Ltd
DirectorsMichael Anthony Roberts and Sally Jean Roberts
Company StatusActive
Company Number08115185
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Previous NameRX Worldwide Meetings Eu, Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Roberts
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Sally Jean Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameJudith Renee Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2012(same day as company formation)
RolePresident, Ceo
Country of ResidenceUnited States
Correspondence Address3060 Communications Pkwy
Suite 200
Plano
Collin
75093
Director NameMr Michael Eugene Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleExec. Vice President, Coo
Country of ResidenceUnited States
Correspondence Address3060 Communications Pkwy
Suite 200
Plano
Collin
75093
Secretary NameMr Emmanuel Gabriel Leeper
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address3060 Communications Pkwy
Suite 200
Plano
Collin
75093

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£448
Cash£10,911
Current Liabilities£10,465

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

28 August 2020Director's details changed for Mr Michael Anthony Roberts on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mrs Sally Jean Roberts on 28 August 2020 (2 pages)
28 August 2020Change of details for Mrs Sally Jean Roberts as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Change of details for Mr Michael Anthony Roberts as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
31 October 2018Registered office address changed from 145-157 Westbury St John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
13 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 August 2017Notification of Sally Jean Roberts as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Michael Anthony Roberts as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 August 2017Notification of Sally Jean Roberts as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Michael Anthony Roberts as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Michael Anthony Roberts as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 August 2017Notification of Sally Jean Roberts as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Registered office address changed from Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU England to 145-157 Westbury St John Street London EC1V 4PY on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU England to 145-157 Westbury St John Street London EC1V 4PY on 18 July 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 September 2016Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to Rx Worldwide Meetings 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
9 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 2
(6 pages)
9 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 2
(6 pages)
7 April 2016Termination of appointment of Emmanuel Gabriel Leeper as a secretary on 12 August 2015 (2 pages)
7 April 2016Termination of appointment of Emmanuel Gabriel Leeper as a secretary on 12 August 2015 (2 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Appointment of Mrs Sally Jean Roberts as a director on 8 October 2014 (2 pages)
6 November 2014Appointment of Mr Michael Anthony Roberts as a director on 8 October 2014 (2 pages)
6 November 2014Appointment of Mr Michael Anthony Roberts as a director on 8 October 2014 (2 pages)
6 November 2014Termination of appointment of Judith Renee Johnson as a director on 8 October 2014 (1 page)
6 November 2014Appointment of Mrs Sally Jean Roberts as a director on 8 October 2014 (2 pages)
6 November 2014Termination of appointment of Michael Eugene Johnson as a director on 8 October 2014 (1 page)
6 November 2014Termination of appointment of Judith Renee Johnson as a director on 8 October 2014 (1 page)
6 November 2014Termination of appointment of Michael Eugene Johnson as a director on 8 October 2014 (1 page)
6 November 2014Appointment of Mrs Sally Jean Roberts as a director on 8 October 2014 (2 pages)
6 November 2014Termination of appointment of Michael Eugene Johnson as a director on 8 October 2014 (1 page)
6 November 2014Termination of appointment of Judith Renee Johnson as a director on 8 October 2014 (1 page)
6 November 2014Appointment of Mr Michael Anthony Roberts as a director on 8 October 2014 (2 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
17 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 June 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)