Company NameWren House Infrastructure Investments Limited
DirectorsPhilip Thomas Brennan Bownes and Gregory Stuart Pestrak
Company StatusActive
Company Number08478909
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Philip Thomas Brennan Bownes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(7 years after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7AD
Director NameMr Gregory Stuart Pestrak
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(7 years after company formation)
Appointment Duration4 years
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7AD
Director NameMs Sharon Kaur Johal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameMr James MacDonald Stuart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameMr Ricardo Jose Matos Catarino Mateiro
Date of BirthApril 1984 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed27 September 2019(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2020)
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY
Director NameMr Juan Pablo Urrutia Ibanez
Date of BirthApril 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed27 September 2019(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWren House 15 Carter Lane
London
EC4V 5EY

Location

Registered Address2 Gresham Street
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kuwait Investment Authority
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

3 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 December 2022Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 2 Gresham Street London EC2V 7AD on 20 December 2022 (1 page)
18 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
7 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 July 2020Registered office address changed from Wren House 15 Carter Lane London EC4V 5EY to 55-58 Pall Mall London SW1Y 5JH on 30 July 2020 (1 page)
23 April 2020Appointment of Mr Gregory Stuart Pestrak as a director on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Ricardo Jose Matos Catarino Mateiro as a director on 21 April 2020 (1 page)
22 April 2020Termination of appointment of Juan Pablo Urrutia Ibanez as a director on 21 April 2020 (1 page)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Philip Thomas Brennan Bownes as a director on 21 April 2020 (2 pages)
27 September 2019Termination of appointment of James Macdonald Stuart as a director on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Ian James Dennis as a director on 27 September 2019 (1 page)
27 September 2019Appointment of Mr Juan Pablo Urrutia Ibanez as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Ricardo Jose Matos Catarino Mateiro as a director on 27 September 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Termination of appointment of Sharon Kaur Johal as a director on 1 January 2017 (1 page)
9 January 2017Appointment of Mr James Macdonald Stuart as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Sharon Kaur Johal as a director on 1 January 2017 (1 page)
9 January 2017Appointment of Mr James Macdonald Stuart as a director on 1 January 2017 (2 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
3 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 April 2013Incorporation (37 pages)
8 April 2013Incorporation (37 pages)