London
EC3M 5AG
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Carlo Manrique |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Peruvian |
Status | Current |
Appointed | 26 October 2023(7 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Greenfield Associate Director |
Country of Residence | England |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Governors House 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Benjamin David Francis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | Transaction Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Governors House 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Manuel Rodriguez Aguilar |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2023) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
15 November 2023 | Appointment of Mr Carlo Manrique as a director on 26 October 2023 (2 pages) |
---|---|
14 November 2023 | Termination of appointment of Manuel Rodriguez Aguilar as a director on 26 October 2023 (1 page) |
11 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
4 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
30 March 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
15 December 2022 | Statement of capital following an allotment of shares on 13 December 2022
|
19 July 2022 | Registered 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 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 July 2022 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
7 July 2022 | Appointment of Mr Manuel Rodriguez Aguilar as a director on 30 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
5 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
21 January 2020 | Statement of capital on 21 January 2020
|
21 January 2020 | Statement by Directors (1 page) |
21 January 2020 | Resolutions
|
21 January 2020 | Solvency Statement dated 10/01/20 (1 page) |
16 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Director's details changed for Mr Andrew Matthews on 12 April 2019 (3 pages) |
23 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
17 April 2019 | Change of details for Infracapital (It Ppp) Holdings Limited as a person with significant control on 12 April 2019 (5 pages) |
17 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 March 2018 | Change of details for Infracapital (It Ppp) Holdings Limited as a person with significant control on 12 December 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 August 2017 | Termination of appointment of Michele Armanini as a director on 2 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Benjamin David Francis as a director on 2 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Michele Armanini as a director on 2 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Benjamin David Francis as a director on 2 August 2017 (2 pages) |
8 August 2017 | Company name changed infracapital (it ppp) LIMITED\certificate issued on 08/08/17
|
8 August 2017 | Company name changed infracapital (it ppp) LIMITED\certificate issued on 08/08/17
|
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
28 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
28 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|