Company NameInfracapital (BIO) Limited
Company StatusLiquidation
Company Number11331653
CategoryPrivate Limited Company
Incorporation Date26 April 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed26 April 2018(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
StatusCurrent
Appointed26 April 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 April 2019(11 months, 1 week after company formation)
Appointment Duration4 years, 12 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

13 July 2023Registered office address changed from First Floor , 85 Great Portland Street London W1W 7LT United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 July 2023 (2 pages)
11 July 2023Declaration of solvency (5 pages)
11 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-28
(1 page)
11 July 2023Appointment of a voluntary liquidator (3 pages)
2 May 2023Confirmation statement made on 28 April 2023 with updates (4 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 2022Full accounts made up to 31 December 2021 (17 pages)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
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)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
15 July 2021Full accounts made up to 31 December 2020 (18 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (16 pages)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (16 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
30 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
25 April 2019Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages)
23 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 2019Director's details changed for Mr Michele Armanini 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)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
26 April 2018Incorporation
Statement of capital on 2018-04-26
  • GBP 1
(52 pages)