Company NameInfracapital (Airi) Limited
DirectorsBenjamin David Francis and Andrew Matthews
Company StatusLiquidation
Company Number10540937
CategoryPrivate Limited Company
Incorporation Date28 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
Appointed28 December 2016(same day as company formation)
RoleTransaction Associate Director
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
Appointed28 December 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
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
Appointed28 December 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 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
Surrey
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 Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

27 September 2023Registered office address changed from First Floor , 85 Great Portland Street London W1W 7LT United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 27 September 2023 (2 pages)
27 September 2023Declaration of solvency (5 pages)
27 September 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-13
(1 page)
27 September 2023Appointment of a voluntary liquidator (3 pages)
29 August 2023Cessation of Infracapital (Airi) Holdings Limited as a person with significant control on 18 May 2023 (1 page)
29 August 2023Notification of Infracapital (Airi) Slp Lp as a person with significant control on 18 May 2023 (2 pages)
12 April 2023Statement of capital on 12 April 2023
  • EUR 1
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 28/03/2023.
(5 pages)
28 March 2023Statement of capital on 28 March 2023
  • EUR 1
  • ANNOTATION Clarification a second filed SH19 was registered on 12/04/2023.
(6 pages)
27 March 2023Solvency Statement dated 24/03/23 (1 page)
27 March 2023Statement by Directors (1 page)
27 March 2023Statement of capital on 27 March 2023
  • EUR 1,326,941
(3 pages)
27 March 2023Resolutions
  • RES13 ‐ Share premium account cancelled/amount credited to distributable reserves/authorisation of directors 24/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 March 2023Termination of appointment of Michele Armanini as a director on 9 March 2023 (1 page)
26 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
14 September 2022Full accounts made up to 31 December 2021 (21 pages)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
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)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
27 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
8 June 2021Full accounts made up to 31 December 2020 (21 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (19 pages)
20 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • EUR 1,326,941
(3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
7 May 2019Change of details for Infracapital (Airi) Holdings Limited as a person with significant control on 12 April 2019 (5 pages)
25 April 2019Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Benjamin David Francis on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Michele Armanini on 12 April 2019 (2 pages)
23 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 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)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
31 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • EUR 1,326,940
(4 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 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)
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)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • EUR 1
(56 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • EUR 1
(56 pages)