London
EC3A 7BA
Director Name | Mr Tinashe Makoni |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Gilles Vaes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 June 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Claudine Lim Hsi-Yun |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 28 June 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2014(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Dr Brian Morrison Count |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL |
Director Name | Mr Roderick Anthony Evison |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Self-Employed Investment Consu |
Country of Residence | England |
Correspondence Address | The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL |
Director Name | Ms Katherine Rosalind Painter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Direcetor |
Country of Residence | England |
Correspondence Address | The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL |
Director Name | Mr Peter George Barlow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Director Of Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch House, 4th Floor, 307-308 High Holborn London WC1V 7LL |
Director Name | Mr Liam Craig Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Offerton Road London SW4 0DJ |
Director Name | Mr Timothy Stuart Yapp |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Grove Park London SE5 8LR |
Director Name | Mrs Julia Elizabeth Prescot |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 October 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW10 3HQ |
Director Name | Mr Roger Mark Witcomb |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Dr Keith Francis Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 October 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Peter John William Neville Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 October 2018) |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr James Lionel Cohen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2022) |
Role | Director, Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Godfrey Morgin Mwindaare |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 02 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Tania Louise Songini |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 02 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2022) |
Role | Non-Executive Director, Consultant |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Philippe Valahu |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Allard Mark Nooy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Website | infracoafrica.com |
---|---|
Email address | [email protected] |
Telephone | 020 35975400 |
Telephone region | London |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Sg Hambros Trust Company LTD & Multiconsult Trustees LTD & Minimax LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
4 July 2023 | Delivered on: 6 July 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
6 July 2023 | Registration of charge 091524030001, created on 4 July 2023 (23 pages) |
27 June 2023 | Cessation of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 27 June 2023 (1 page) |
27 June 2023 | Cessation of Minimax Ltd as a person with significant control on 27 June 2023 (1 page) |
17 April 2023 | Accounts for a small company made up to 31 December 2022 (35 pages) |
16 January 2023 | Statement of capital following an allotment of shares on 5 January 2023
|
28 September 2022 | Statement of capital following an allotment of shares on 12 July 2022
|
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
7 July 2022 | Appointment of Ms Claudine Lim Hsi-Yun as a director on 28 June 2022 (2 pages) |
6 July 2022 | Termination of appointment of Allard Mark Nooy as a director on 28 June 2022 (1 page) |
16 June 2022 | Appointment of Mr Gilles Vaes as a director on 16 June 2022 (2 pages) |
19 May 2022 | Notification of Minimax Ltd as a person with significant control on 21 November 2021 (2 pages) |
19 May 2022 | Cessation of The Private Infrastructure Group Limited as a person with significant control on 19 May 2022 (1 page) |
19 May 2022 | Notification of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 1 December 2021 (2 pages) |
17 May 2022 | Termination of appointment of James Lionel Cohen as a director on 30 April 2022 (1 page) |
17 May 2022 | Cessation of Minimax Ltd as a person with significant control on 20 November 2021 (1 page) |
17 May 2022 | Cessation of Multiconsult Trustees Ltd as a person with significant control on 30 November 2021 (1 page) |
17 May 2022 | Notification of The Private Infrastructure Group Limited as a person with significant control on 20 November 2021 (2 pages) |
17 May 2022 | Appointment of Mr Allard Mark Nooy as a director on 1 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Tania Louise Songini as a director on 30 April 2022 (1 page) |
16 May 2022 | Appointment of Mr Tinashe Makoni as a director on 1 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Godfrey Morgin Mwindaare as a director on 30 April 2022 (1 page) |
16 May 2022 | Termination of appointment of Philippe Valahu as a director on 30 April 2022 (1 page) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (34 pages) |
4 April 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
23 February 2022 | Statement of capital following an allotment of shares on 23 February 2022
|
2 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
9 July 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
16 April 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
17 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 August 2020 | Second filing of Confirmation Statement dated 29 July 2019 (4 pages) |
9 April 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
17 December 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
5 August 2019 | Change of details for The Private Infrastructure Development Group Limited as a person with significant control on 8 August 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates
|
1 August 2019 | Notification of Multiconsult Trustees Ltd as a person with significant control on 21 March 2019 (2 pages) |
1 August 2019 | Notification of Minimax Ltd as a person with significant control on 21 March 2019 (2 pages) |
30 July 2019 | Director's details changed for Mr James Lionel Cohen on 30 July 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 April 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
28 March 2019 | Notification of Sg Kleinwort Hambros Trust Company Uk Limited as a person with significant control on 21 March 2019 (2 pages) |
18 December 2018 | Appointment of Godfrey Morgin Mwindaare as a director on 2 October 2018 (2 pages) |
17 December 2018 | Appointment of Miss Tania Louise Songini as a director on 2 October 2018 (2 pages) |
14 December 2018 | Termination of appointment of Peter John William Neville Bird as a director on 10 October 2018 (1 page) |
14 December 2018 | Appointment of Mr James Lionel Cohen as a director on 2 October 2018 (2 pages) |
14 December 2018 | Appointment of Mr Michael Barry Chilton as a director on 2 October 2018 (2 pages) |
14 December 2018 | Termination of appointment of Keith Francis Palmer as a director on 10 October 2018 (1 page) |
14 December 2018 | Termination of appointment of Roger Mark Witcomb as a director on 10 October 2018 (1 page) |
14 December 2018 | Appointment of Mr Philippe Valahu as a director on 2 October 2018 (2 pages) |
14 December 2018 | Termination of appointment of Julia Elizabeth Prescot as a director on 10 October 2018 (1 page) |
15 October 2018 | Registered 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 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
22 August 2018 | Resolutions
|
10 August 2018 | Notification of The Private Infrastructure Development Group Limited as a person with significant control on 8 August 2018 (2 pages) |
9 August 2018 | Cessation of Marriott Davies Yapp Llp as a person with significant control on 8 August 2018 (1 page) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 November 2016 | Termination of appointment of Timothy Stuart Yapp as a director on 28 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Timothy Stuart Yapp as a director on 28 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Liam Craig Davies as a director on 28 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Liam Craig Davies as a director on 28 September 2016 (2 pages) |
20 October 2016 | Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
20 October 2016 | Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
4 October 2016 | Appointment of Mr Roger Mark Witcomb as a director on 20 September 2016 (3 pages) |
4 October 2016 | Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
4 October 2016 | Appointment of Dr Keith Francis Palmer as a director on 20 September 2016 (3 pages) |
4 October 2016 | Appointment of Julia Prescot as a director on 20 September 2016 (3 pages) |
4 October 2016 | Appointment of Dr Keith Francis Palmer as a director on 20 September 2016 (3 pages) |
4 October 2016 | Appointment of Peter John William Neville Bird as a director on 20 September 2016 (3 pages) |
4 October 2016 | Appointment of Peter John William Neville Bird as a director on 20 September 2016 (3 pages) |
4 October 2016 | Appointment of Julia Prescot as a director on 20 September 2016 (3 pages) |
4 October 2016 | Appointment of Mr Roger Mark Witcomb as a director on 20 September 2016 (3 pages) |
4 October 2016 | Registered 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 2016 | Registered 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 2016 | Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
21 June 2016 | Termination of appointment of Roderick Anthony Evison as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Peter George Barlow as a director on 21 June 2016 (1 page) |
21 June 2016 | Registered 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 2016 | Appointment of Mr Timothy Stuart Yapp as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Brian Morrison Count as a director on 21 June 2016 (1 page) |
21 June 2016 | Registered 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 2016 | Appointment of Mr Liam Craig Davies as a director on 21 June 2016 (2 pages) |
21 June 2016 | Registered 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 2016 | Termination of appointment of Katherine Rosalind Painter as a director on 21 June 2016 (1 page) |
21 June 2016 | Registered 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 2016 | Termination of appointment of Brian Morrison Count as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Peter George Barlow as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Roderick Anthony Evison as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Katherine Rosalind Painter as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Liam Craig Davies as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Timothy Stuart Yapp as a director on 21 June 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (18 pages) |
7 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 (18 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
19 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
13 August 2014 | Director's details changed for Mr Roderick Anthony Evison on 29 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Roderick Anthony Evison on 29 July 2014 (2 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|