London
EC3M 5AG
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(5 years, 6 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 Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 December 2016(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
27 September 2023 | Registered 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 2023 | Declaration of solvency (5 pages) |
27 September 2023 | Resolutions
|
27 September 2023 | Appointment of a voluntary liquidator (3 pages) |
29 August 2023 | Cessation of Infracapital (Airi) Holdings Limited as a person with significant control on 18 May 2023 (1 page) |
29 August 2023 | Notification of Infracapital (Airi) Slp Lp as a person with significant control on 18 May 2023 (2 pages) |
12 April 2023 | Statement of capital on 12 April 2023
|
28 March 2023 | Statement of capital on 28 March 2023
|
27 March 2023 | Solvency Statement dated 24/03/23 (1 page) |
27 March 2023 | Statement by Directors (1 page) |
27 March 2023 | Statement of capital on 27 March 2023
|
27 March 2023 | Resolutions
|
14 March 2023 | Termination of appointment of Michele Armanini as a director on 9 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 July 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
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) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
27 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 May 2019 | Change of details for Infracapital (Airi) Holdings Limited as a person with significant control on 12 April 2019 (5 pages) |
25 April 2019 | Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Benjamin David Francis on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Michele Armanini on 12 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 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) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|