Company NameInfraco Africa Investment Limited
Company StatusActive
Company Number09152403
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

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 Barry Chilton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Tinashe Makoni
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Gilles Vaes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed16 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceBelgium
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Claudine Lim Hsi-Yun
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 June 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 July 2014(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDr Brian Morrison Count
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch House, 4th Floor, 307-308 High Holborn
London
WC1V 7LL
Director NameMr Roderick Anthony Evison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleSelf-Employed Investment Consu
Country of ResidenceEngland
Correspondence AddressThe Dutch House, 4th Floor, 307-308 High Holborn
London
WC1V 7LL
Director NameMs Katherine Rosalind Painter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleCompany Direcetor
Country of ResidenceEngland
Correspondence AddressThe Dutch House, 4th Floor, 307-308 High Holborn
London
WC1V 7LL
Director NameMr Peter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleDirector Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch House, 4th Floor, 307-308 High Holborn
London
WC1V 7LL
Director NameMr Liam Craig Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Offerton Road
London
SW4 0DJ
Director NameMr Timothy Stuart Yapp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Grove Park
London
SE5 8LR
Director NameMrs Julia Elizabeth Prescot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 October 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW10 3HQ
Director NameMr Roger Mark Witcomb
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameDr Keith Francis Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 October 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NamePeter John William Neville Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 October 2018)
RoleConsultant
Country of ResidenceSingapore
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr James Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2022)
RoleDirector, Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameGodfrey Morgin Mwindaare
Date of BirthJune 1970 (Born 53 years ago)
NationalityGhanaian
StatusResigned
Appointed02 October 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceGhana
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Tania Louise Songini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,Italian
StatusResigned
Appointed02 October 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2022)
RoleNon-Executive Director, Consultant
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Philippe Valahu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Allard Mark Nooy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2022(7 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Contact

Websiteinfracoafrica.com
Email address[email protected]
Telephone020 35975400
Telephone regionLondon

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sg Hambros Trust Company LTD & Multiconsult Trustees LTD & Minimax LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 6 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
6 July 2023Registration of charge 091524030001, created on 4 July 2023 (23 pages)
27 June 2023Cessation of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 27 June 2023 (1 page)
27 June 2023Cessation of Minimax Ltd as a person with significant control on 27 June 2023 (1 page)
17 April 2023Accounts for a small company made up to 31 December 2022 (35 pages)
16 January 2023Statement of capital following an allotment of shares on 5 January 2023
  • GBP 109,053,930
(3 pages)
28 September 2022Statement of capital following an allotment of shares on 12 July 2022
  • GBP 100,502,130
(3 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
7 July 2022Appointment of Ms Claudine Lim Hsi-Yun as a director on 28 June 2022 (2 pages)
6 July 2022Termination of appointment of Allard Mark Nooy as a director on 28 June 2022 (1 page)
16 June 2022Appointment of Mr Gilles Vaes as a director on 16 June 2022 (2 pages)
19 May 2022Notification of Minimax Ltd as a person with significant control on 21 November 2021 (2 pages)
19 May 2022Cessation of The Private Infrastructure Group Limited as a person with significant control on 19 May 2022 (1 page)
19 May 2022Notification of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 1 December 2021 (2 pages)
17 May 2022Termination of appointment of James Lionel Cohen as a director on 30 April 2022 (1 page)
17 May 2022Cessation of Minimax Ltd as a person with significant control on 20 November 2021 (1 page)
17 May 2022Cessation of Multiconsult Trustees Ltd as a person with significant control on 30 November 2021 (1 page)
17 May 2022Notification of The Private Infrastructure Group Limited as a person with significant control on 20 November 2021 (2 pages)
17 May 2022Appointment of Mr Allard Mark Nooy as a director on 1 May 2022 (2 pages)
16 May 2022Termination of appointment of Tania Louise Songini as a director on 30 April 2022 (1 page)
16 May 2022Appointment of Mr Tinashe Makoni as a director on 1 May 2022 (2 pages)
16 May 2022Termination of appointment of Godfrey Morgin Mwindaare as a director on 30 April 2022 (1 page)
16 May 2022Termination of appointment of Philippe Valahu as a director on 30 April 2022 (1 page)
7 April 2022Accounts for a small company made up to 31 December 2021 (34 pages)
4 April 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 70,902,130
(3 pages)
23 February 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 60,702,130
(3 pages)
2 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
9 July 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 42,202,130
(3 pages)
16 April 2021Accounts for a small company made up to 31 December 2020 (32 pages)
17 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 August 2020Second filing of Confirmation Statement dated 29 July 2019 (4 pages)
9 April 2020Accounts for a small company made up to 31 December 2019 (22 pages)
12 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 38,052,130
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 112,130
(3 pages)
5 August 2019Change of details for The Private Infrastructure Development Group Limited as a person with significant control on 8 August 2018 (2 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/08/2020
(4 pages)
1 August 2019Notification of Multiconsult Trustees Ltd as a person with significant control on 21 March 2019 (2 pages)
1 August 2019Notification of Minimax Ltd as a person with significant control on 21 March 2019 (2 pages)
30 July 2019Director's details changed for Mr James Lionel Cohen on 30 July 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 April 2019Accounts for a small company made up to 31 December 2018 (22 pages)
28 March 2019Notification of Sg Kleinwort Hambros Trust Company Uk Limited as a person with significant control on 21 March 2019 (2 pages)
18 December 2018Appointment of Godfrey Morgin Mwindaare as a director on 2 October 2018 (2 pages)
17 December 2018Appointment of Miss Tania Louise Songini as a director on 2 October 2018 (2 pages)
14 December 2018Termination of appointment of Peter John William Neville Bird as a director on 10 October 2018 (1 page)
14 December 2018Appointment of Mr James Lionel Cohen as a director on 2 October 2018 (2 pages)
14 December 2018Appointment of Mr Michael Barry Chilton as a director on 2 October 2018 (2 pages)
14 December 2018Termination of appointment of Keith Francis Palmer as a director on 10 October 2018 (1 page)
14 December 2018Termination of appointment of Roger Mark Witcomb as a director on 10 October 2018 (1 page)
14 December 2018Appointment of Mr Philippe Valahu as a director on 2 October 2018 (2 pages)
14 December 2018Termination of appointment of Julia Elizabeth Prescot as a director on 10 October 2018 (1 page)
15 October 2018Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3HQ to 6 Bevis Marks London EC3A 7BA on 15 October 2018 (1 page)
28 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 August 2018Notification of The Private Infrastructure Development Group Limited as a person with significant control on 8 August 2018 (2 pages)
9 August 2018Cessation of Marriott Davies Yapp Llp as a person with significant control on 8 August 2018 (1 page)
9 April 2018Accounts for a small company made up to 31 December 2017 (22 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 November 2016Termination of appointment of Timothy Stuart Yapp as a director on 28 September 2016 (2 pages)
3 November 2016Termination of appointment of Timothy Stuart Yapp as a director on 28 September 2016 (2 pages)
3 November 2016Termination of appointment of Liam Craig Davies as a director on 28 September 2016 (2 pages)
3 November 2016Termination of appointment of Liam Craig Davies as a director on 28 September 2016 (2 pages)
20 October 2016Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages)
20 October 2016Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages)
4 October 2016Appointment of Mr Roger Mark Witcomb as a director on 20 September 2016 (3 pages)
4 October 2016Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages)
4 October 2016Appointment of Dr Keith Francis Palmer as a director on 20 September 2016 (3 pages)
4 October 2016Appointment of Julia Prescot as a director on 20 September 2016 (3 pages)
4 October 2016Appointment of Dr Keith Francis Palmer as a director on 20 September 2016 (3 pages)
4 October 2016Appointment of Peter John William Neville Bird as a director on 20 September 2016 (3 pages)
4 October 2016Appointment of Peter John William Neville Bird as a director on 20 September 2016 (3 pages)
4 October 2016Appointment of Julia Prescot as a director on 20 September 2016 (3 pages)
4 October 2016Appointment of Mr Roger Mark Witcomb as a director on 20 September 2016 (3 pages)
4 October 2016Registered office address changed from 16 Smith Square London SW1P 3HQ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from 16 Smith Square London SW1P 3HQ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 4 October 2016 (2 pages)
4 October 2016Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
21 June 2016Termination of appointment of Roderick Anthony Evison as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Peter George Barlow as a director on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 16 Smith Square London SW1P 3HQ England to 16 Smith Square London SW1P 3HQ on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Timothy Stuart Yapp as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Brian Morrison Count as a director on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 16 Smith Square London SW1P 3HQ England to 16 Smith Square London SW1P 3HQ on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Liam Craig Davies as a director on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL to 16 Smith Square London SW1P 3HQ on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Katherine Rosalind Painter as a director on 21 June 2016 (1 page)
21 June 2016Registered office address changed from The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL to 16 Smith Square London SW1P 3HQ on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Brian Morrison Count as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Peter George Barlow as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Roderick Anthony Evison as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Katherine Rosalind Painter as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Liam Craig Davies as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Timothy Stuart Yapp as a director on 21 June 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
5 May 2016Full accounts made up to 31 December 2015 (20 pages)
7 August 2015Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (18 pages)
7 August 2015Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (18 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 07/08/15.
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 07/08/15.
(5 pages)
19 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
19 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
13 August 2014Director's details changed for Mr Roderick Anthony Evison on 29 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Roderick Anthony Evison on 29 July 2014 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(44 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(44 pages)