Company NameInfracapital (Corelink) UK 3 Limited
Company StatusActive
Company Number11072867
CategoryPrivate Limited Company
Incorporation Date20 November 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Thomas Christian Crawley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMrs Giorgiana Elena Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2022(4 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB

Location

Registered Address3 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
20 November 2023Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB England to 3 Lombard Street London EC3V 9AA (1 page)
7 November 2023Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB England to 3 Lombard Street London EC3V 9AA on 7 November 2023 (1 page)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
24 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
7 March 2022Appointment of Mrs Giorgiana Wegener as a director on 6 March 2022 (2 pages)
7 March 2022Termination of appointment of Michele Armanini as a director on 6 March 2022 (1 page)
1 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
1 December 2021Register inspection address has been changed from 10 Queen Street Place London EC4R 1BE England to Senator House 85 Queen Victoria Street London EC4V 4AB (1 page)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
7 June 2021Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 7 June 2021 (1 page)
24 November 2020Full accounts made up to 31 December 2019 (15 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Milton Anthony Fernandes as a director on 2 October 2020 (1 page)
2 October 2020Appointment of Mr Thomas Christian Crawley as a director on 2 October 2020 (2 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (15 pages)
24 May 2019Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE (1 page)
23 May 2019Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 23 May 2019 (1 page)
23 May 2019Register inspection address has been changed to 10 Queen Street Place London EC4R 1BE (1 page)
30 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
26 July 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 4,990
(3 pages)
26 July 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
20 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-20
  • GBP 499
(25 pages)
20 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-20
  • GBP 499
(25 pages)