Company NameInfracapital F1 Gp2 Limited
Company StatusActive
Company Number09180200
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMs Daniela Renata Corradi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence AddressGovernors House 5 Laurence Poutney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1M & G LTD
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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

12 December 2023Director's details changed for Ms Daniela Renata Corradi on 12 December 2023 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
19 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
14 September 2022Director's details changed for Mr Andrew Matthews on 8 September 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
8 September 2022Director's details changed for Ms Daniela Renata Corradi on 19 July 2022 (2 pages)
8 September 2022Director's details changed for Mr Martin James Lennon on 8 September 2022 (2 pages)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
19 July 2022Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
5 July 2022Appointment of Ms Daniela Renata Corradi as a director on 30 June 2022 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (15 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (15 pages)
13 May 2019Second filing of Confirmation Statement dated 31/08/2016 (7 pages)
25 April 2019Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Edward Hilton Clarke on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Director's details changed for Mr Martin James Lennon on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
18 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
17 April 2019Registered office address changed from Governors House 5 Laurence Poutney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
10 October 2018Appointment of Mr Andrew Matthews as a director on 1 October 2018 (2 pages)
4 October 2018Appointment of Mr Edward Hilton Clarke as a director on 1 October 2018 (2 pages)
14 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
11 July 2018Full accounts made up to 31 December 2017 (14 pages)
7 September 2017Full accounts made up to 31 December 2016 (15 pages)
7 September 2017Full accounts made up to 31 December 2016 (15 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control details change) was registered on 13/05/2019.
(7 pages)
25 May 2016Full accounts made up to 31 December 2015 (14 pages)
25 May 2016Full accounts made up to 31 December 2015 (14 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
8 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
8 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
(49 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
(49 pages)