Company NameInfracapital (Sense) Subholdings Limited
DirectorsAndrew Matthews and Mohit Varma
Company StatusActive
Company Number10848008
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(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 after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Mohit Varma
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2017(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
Appointed04 July 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 End30 December

Returns

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

Filing History

30 October 2023Full accounts made up to 31 December 2022 (22 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
25 October 2022Appointment of Mr Mohit Varma as a director on 20 October 2022 (2 pages)
25 October 2022Termination of appointment of Michele Armanini as a director on 20 October 2022 (1 page)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
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 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
23 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
20 June 2022Full accounts made up to 31 December 2021 (19 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 (19 pages)
7 July 2020Full accounts made up to 31 December 2019 (19 pages)
29 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
27 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • PLN 18.66
(4 pages)
13 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • PLN 17.66
(4 pages)
14 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • PLN 16.66
(4 pages)
16 August 2019Full accounts made up to 31 December 2018 (18 pages)
6 August 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
19 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • PLN 15.66
(4 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 Michele Armanini on 12 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
23 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
23 April 2019Change of details for Infracapital (Sense) Holdings Limited as a person with significant control on 12 April 2019 (5 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)
14 February 2019Statement of capital following an allotment of shares on 28 January 2019
  • PLN 13.66
(4 pages)
5 October 2018Second filing of a statement of capital following an allotment of shares on 22 August 2018
  • PLN 13.66
(7 pages)
5 October 2018Second filing of a statement of capital following an allotment of shares on 19 September 2017
  • PLN 10.66
(14 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
10 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • PLN 6.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2018.
(6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
23 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • PLN 12.66
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • PLN 10.66
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • PLN 11.66
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • PLN 10.66
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2018.
(5 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • PLN 9.66
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • PLN 9.66
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • PLN 11.66
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2018.
(4 pages)
11 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages)
11 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages)
10 August 2017Redenomination of shares. Statement of capital 6 July 2017
  • PLN 4.83
(6 pages)
10 August 2017Redenomination of shares. Statement of capital 6 July 2017
  • PLN 4.83
(6 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1
(53 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1
(53 pages)