Company NameInfracapital Green UK Limited
DirectorsStephen Johnson and Max David Charles Helmore
Company StatusActive
Company Number10831551
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Stephen Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(same day as company formation)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Max David Charles Helmore
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusCurrent
Appointed19 July 2022(5 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Alberto Signori
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovernors House 5 Laurence Pountney Hill
London
EC4R 0HH
Director NameMrs Maria Georgina Dellacha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(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(1 year, 9 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

14 September 2023Full accounts made up to 31 December 2022 (18 pages)
17 August 2023Statement of capital following an allotment of shares on 16 August 2023
  • EUR 111.09999
(3 pages)
4 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
30 May 2023Statement of capital following an allotment of shares on 24 May 2023
  • EUR 110.099953
(3 pages)
28 February 2023Statement of capital following an allotment of shares on 23 February 2023
  • EUR 109.0999
(3 pages)
13 October 2022Statement of capital following an allotment of shares on 13 October 2022
  • EUR 108.099938
(3 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)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
28 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
20 June 2022Full accounts made up to 31 December 2021 (18 pages)
28 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • EUR 107.099958
(3 pages)
4 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • EUR 106.1
(3 pages)
14 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • EUR 105.1
(3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (18 pages)
16 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • EUR 5.1
(3 pages)
29 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • EUR 4.1
(3 pages)
7 July 2020Full accounts made up to 31 December 2019 (16 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
3 December 2019Termination of appointment of Maria Georgina Dellacha as a director on 21 November 2019 (1 page)
3 December 2019Appointment of Mr Max David Charles Helmore as a director on 28 November 2019 (2 pages)
26 July 2019Full accounts made up to 31 December 2018 (16 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mrs Maria Georgina Dellacha 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 Steve Johnson 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 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)
15 October 2018Termination of appointment of Alberto Signori as a director on 3 October 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (15 pages)
2 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • EUR 3.10
(4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
24 November 2017Statement of capital following an allotment of shares on 25 July 2017
  • EUR 2.10
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 25 July 2017
  • EUR 2.10
(4 pages)
21 August 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
21 August 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
21 August 2017Redenomination of shares. Statement of capital 25 July 2017
  • EUR 1.10
(6 pages)
21 August 2017Redenomination of shares. Statement of capital 25 July 2017
  • EUR 1.10
(6 pages)
7 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
7 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
13 July 2017Notification of Infracapital Green Slp Lp as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Notification of Infracapital Green Slp Lp as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Notification of Infracapital Green Slp Lp as a person with significant control on 13 July 2017 (2 pages)
12 July 2017Cessation of Green Gp Limited as a person with significant control on 26 June 2017 (1 page)
12 July 2017Cessation of Green Gp Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Green Gp Limited as a person with significant control on 26 June 2017 (1 page)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
(55 pages)
22 June 2017Incorporation
Statement of capital on 2017-06-22
  • GBP 1
(55 pages)