London
EC1A 4HD
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew Christopher Pitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(1 year after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited, Level 1 1 Barth London EC1A 7BL |
Director Name | Ms Amanda Vanderneth Leness |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Olivier-Marie Henri Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 June 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Director Name | Mr Michael Peter Francis Osborne |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited Level 7, One Bar Barts Square London EC1A 7BL |
Secretary Name | Ms Caroline Mary Gould |
---|---|
Status | Current |
Appointed | 19 October 2023(6 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 5th Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr James Anthony O'Halloran |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Mark Christopher Wayment |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2018) |
Role | Director Infrastructure |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Ben Robert Loomes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2018) |
Role | Managing Partner Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2017) |
Role | Director Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Lucy Ann Clark-Bodicoat |
---|---|
Status | Resigned |
Appointed | 06 September 2017(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Kings Place 90 York Way London N1 9AG |
Director Name | Mr Scott Springett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Mr Mark Richard Woodhams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2021) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Mr Patrick Thomas Robson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Andrew Brian Deacon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Registered Address | 5th Floor Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
10 November 2023 | Appointment of Ms Caroline Mary Gould as a secretary on 19 October 2023 (2 pages) |
---|---|
15 July 2023 | Group of companies' accounts made up to 31 March 2023 (89 pages) |
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
18 May 2023 | Termination of appointment of Lucy Ann Clark-Bodicoat as a secretary on 11 May 2023 (1 page) |
27 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
11 July 2022 | Group of companies' accounts made up to 31 March 2022 (88 pages) |
4 July 2022 | Termination of appointment of David John Harding as a director on 1 July 2022 (1 page) |
23 March 2022 | Appointment of Mr Michael Peter Francis Osborne as a director on 10 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Andrew Brian Deacon as a director on 10 March 2022 (1 page) |
7 July 2021 | Group of companies' accounts made up to 31 March 2021 (74 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Mr Olivier-Marie Henri Racine as a director on 15 June 2021 (2 pages) |
15 June 2021 | Director's details changed for Mr Olivier-Marie Henri Racine on 15 June 2021 (2 pages) |
15 June 2021 | Appointment of Mr Andrew Brian Deacon as a director on 15 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Scott Springett as a director on 15 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Mark Richard Woodhams as a director on 15 June 2021 (1 page) |
30 November 2020 | Group of companies' accounts made up to 31 March 2020 (68 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages) |
13 July 2020 | Change of details for Infrastructure Investments Betjeman Limited as a person with significant control on 2 July 2020 (2 pages) |
13 July 2020 | Change of details for Agincourt (1) Llp as a person with significant control on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages) |
5 May 2020 | Change of details for Equitix Hs1 Holdings 1 Limited as a person with significant control on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Sion Laurence Jones on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Dr David John Harding on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages) |
15 October 2019 | Group of companies' accounts made up to 31 March 2019 (65 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Dr David John Harding as a director on 12 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages) |
11 February 2019 | Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page) |
11 February 2019 | Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages) |
3 December 2018 | Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page) |
12 September 2018 | Group of companies' accounts made up to 31 March 2018 (60 pages) |
23 July 2018 | Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
2 May 2018 | Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of James Anthony O' Halloran as a director on 30 April 2018 (1 page) |
26 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
20 December 2017 | Registered office address changed from 12th Floor, One Euston Square 40 Melton Street London NW1 2FD to 5th Floor Kings Place 90 York Way London N1 9AG on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (3 pages) |
20 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from 12th Floor, One Euston Square 40 Melton Street London NW1 2FD to 5th Floor Kings Place 90 York Way London N1 9AG on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (3 pages) |
20 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
19 September 2017 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 12th Floor, One Euston Square 40 Melton Street London NW1 2FD on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 12th Floor, One Euston Square 40 Melton Street London NW1 2FD on 19 September 2017 (2 pages) |
18 September 2017 | Appointment of Robert James Newton as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Mr Sion Laurence Jones as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Robert James Newton as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Lucy Ann Clark-Bodicoat as a secretary on 6 September 2017 (3 pages) |
18 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Lucy Ann Clark-Bodicoat as a secretary on 6 September 2017 (3 pages) |
18 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 1 September 2017 (3 pages) |
18 September 2017 | Appointment of Mr Sion Laurence Jones as a director on 1 September 2017 (3 pages) |
6 July 2017 | Director's details changed for Mr James Anthony O' Halloran on 5 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr James Anthony O' Halloran on 5 July 2017 (2 pages) |
5 July 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
5 July 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|