Company NameInfrastructure Intelligence Unit Limited
DirectorKatharine Mary Jennings
Company StatusActive
Company Number08808671
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Previous NameVictoria Street Capital Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Katharine Mary Jennings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
Director NameDr Nelson Olawale Ogunshakin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QL
Director NameMr Antony Mark Oliver
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QL
Director NameMr John Gregory Turzynski
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2018)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QL
Director NameMr Paul Alan Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
Director NameMs Hannah Elizabeth Vickers
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMr Laurence Jon Brett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMr Stephen Marcos Jones
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA

Contact

Websitevictoria-street.com
Telephone07 710341082
Telephone regionMobile

Location

Registered AddressC/O Barnes Roffe Llp Hanbury Drive
Leytonstone House
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Association For Consultancy & Engineering
90.00%
Ordinary A
100 at £1Antony Mark Oliver
10.00%
Ordinary B

Financials

Year2014
Turnover£183,381
Gross Profit£63,858
Net Worth-£99,888
Cash£24,831
Current Liabilities£79,982

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 August 2023Termination of appointment of Paul Alan Jackson as a director on 3 August 2023 (1 page)
28 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2023Memorandum and Articles of Association (10 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
29 April 2022Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA on 29 April 2022 (1 page)
29 April 2022Director's details changed for Mr Stephen Marcos Jones on 25 March 2022 (2 pages)
1 February 2022Termination of appointment of Laurence Jon Brett as a director on 31 January 2022 (1 page)
1 February 2022Appointment of Mr Stephen Marcos Jones as a director on 31 January 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 August 2021Appointment of Mr Laurence Jon Brett as a director on 12 July 2021 (2 pages)
16 August 2021Termination of appointment of Hannah Elizabeth Vickers as a director on 2 July 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 November 2020Registered office address changed from 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 (1 page)
5 November 2020Registered office address changed from 16 Queen Square Bristol BS1 4NT England to 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL on 5 November 2020 (1 page)
15 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
(3 pages)
5 September 2020Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QL to 16 Queen Square Bristol BS1 4NT on 5 September 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 March 2020Change of name notice (2 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 September 2018Appointment of Ms Hannah Elizabeth Vickers as a director on 25 September 2018 (2 pages)
28 September 2018Termination of appointment of Nelson Olawale Ogunshakin as a director on 25 September 2018 (1 page)
20 August 2018Termination of appointment of John Gregory Turzynski as a director on 7 August 2018 (1 page)
13 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 February 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 158,810
(8 pages)
14 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 October 2016Appointment of Mr Paul Alan Jackson as a director on 13 September 2016 (2 pages)
6 October 2016Appointment of Mr Paul Alan Jackson as a director on 13 September 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
13 January 2016Termination of appointment of Antony Mark Oliver as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Antony Mark Oliver as a director on 8 January 2016 (1 page)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Change of share class name or designation (2 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
16 May 2014Appointment of Mr John Gregory Turzynski as a director (2 pages)
16 May 2014Appointment of Mr Antony Mark Oliver as a director (2 pages)
16 May 2014Appointment of Mr John Gregory Turzynski as a director (2 pages)
16 May 2014Appointment of Mr Antony Mark Oliver as a director (2 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)