Company NameInfracapital (Airi) Holdings Limited
DirectorsBenjamin David Francis and Andrew Matthews
Company StatusLiquidation
Company Number10537777
CategoryPrivate Limited Company
Incorporation Date22 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Benjamin David Francis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleTransaction Associate Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(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(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (15 pages)
20 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • EUR 1,326,941
(3 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (14 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 Milton Anthony Fernandes on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Michele Armanini on 12 April 2019 (2 pages)
18 April 2019Registered 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)
18 April 2019Director's details changed for Mr Benjamin David Francis on 12 April 2019 (2 pages)
17 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
31 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • EUR 1,326,940
(4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
25 September 2018Full accounts made up to 31 December 2017 (13 pages)
3 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
5 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • EUR 1,176,940
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • EUR 1,176,940
(4 pages)
27 July 2017Notification of Infracapital (Airi) Slp Lp as a person with significant control on 26 June 2017 (2 pages)
27 July 2017Cessation of Infracapital Greenfield Partners I Gp Llp as a person with significant control on 26 June 2017 (1 page)
27 July 2017Cessation of Infracapital Greenfield Partners I Gp Llp as a person with significant control on 26 June 2017 (1 page)
27 July 2017Notification of Infracapital (Airi) Slp Lp as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Infracapital (Airi) Slp Lp as a person with significant control on 26 June 2017 (2 pages)
27 July 2017Cessation of Infracapital Greenfield Partners I Gp Ll as a person with significant control on 27 July 2017 (1 page)
23 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • EUR 871,940
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • EUR 871,940
(4 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • EUR 1
(56 pages)
22 December 2016Incorporation
Statement of capital on 2016-12-22
  • EUR 1
(56 pages)