Company NameDigital Infrastructure Investment Partners Slp Gp1 Limited
Company StatusActive
Company Number10715067
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Martin James Lennon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(same day as company formation)
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
Appointed07 April 2017(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Daniela Renata Corradi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(5 years, 3 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
Appointed07 April 2017(same day as company formation)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence AddressGovernors House 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Daniela Renata Corradi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

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

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 Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

4 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
14 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (14 pages)
24 April 2019Director's details changed for Mr Andrew Matthews 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)
18 April 2019Director's details changed for Mr Edward Hilton Clarke on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Martin James Lennon 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 2019Change of details for M & G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
5 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)
11 July 2018Full accounts made up to 31 December 2017 (13 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
12 July 2017Change of details for M & G Limited as a person with significant control on 7 April 2017 (2 pages)
12 July 2017Change of details for M & G Limited as a person with significant control on 7 April 2017 (2 pages)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
(54 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
(54 pages)