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 7 1 Bart 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 | Welken House 10-11 Charterhouse Square London EC1M 6EH |
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 St St. James'S 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 |
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 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 |
Secretary Name | Lucy Ann Clarke-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 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 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 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
10 November 2023 | Appointment of Ms Caroline Mary Gould as a secretary on 19 October 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 July 2023 | Full accounts made up to 31 March 2023 (34 pages) |
18 May 2023 | Termination of appointment of Lucy Ann Clarke-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 | Full accounts made up to 31 March 2022 (31 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 | Full accounts made up to 31 March 2021 (29 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Scott Springett as a director on 15 June 2021 (1 page) |
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 Mark Richard Woodhams as a director on 15 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Olivier-Marie Henri Racine as a director on 15 June 2021 (2 pages) |
30 November 2020 | Full accounts made up to 31 March 2020 (30 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
13 July 2020 | Director's details changed for Mr Patrick Thomas Robson 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 | Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages) |
6 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness 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 Mr Sion Laurence Jones on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages) |
5 September 2019 | Full accounts made up to 31 March 2019 (34 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Statement of capital on 14 August 2019
|
14 August 2019 | Statement by Directors (2 pages) |
14 August 2019 | Solvency Statement dated 13/08/19 (2 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) |
14 February 2019 | Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page) |
14 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) |
3 September 2018 | Full accounts made up to 31 March 2018 (32 pages) |
23 July 2018 | Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page) |
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 | Termination of appointment of James Anthony O' Halloran as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
20 December 2017 | Termination of appointment of Robert James Newton as a director on 8 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 York Central 70-785th Floor Kings Place 90 York Way London N1 9AG on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from 12th Floor, One Euston Square 40 Melton Street London NW1 2FD to York Central 70-785th 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) |
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 | Appointment of Mr Mark Christopher Wayment as a director on 1 September 2017 (3 pages) |
19 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 1 September 2017 (3 pages) |
19 September 2017 | Appointment of Mr Sion Laurence Jones as a director on 1 September 2017 (3 pages) |
19 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 1 September 2017 (3 pages) |
19 September 2017 | Appointment of Robert James Newton as a director on 1 September 2017 (3 pages) |
19 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 1 September 2017 (3 pages) |
19 September 2017 | Appointment of Lucy Ann Clarke-Bodicoat as a secretary on 6 September 2017 (3 pages) |
19 September 2017 | Appointment of Lucy Ann Clarke-Bodicoat as a secretary on 6 September 2017 (3 pages) |
19 September 2017 | Appointment of Robert James Newton as a director on 1 September 2017 (3 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) |
19 September 2017 | Appointment of Mr Sion Laurence Jones as a director on 1 September 2017 (3 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) |
19 July 2017 | Registration of charge 108517420001, created on 14 July 2017 (40 pages) |
19 July 2017 | Registration of charge 108517420001, created on 14 July 2017 (40 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
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) |