Company NameArchmore Infrastructure Holdings Ltd
DirectorsIlyas Ahmad and Sadiq Abubakar Tindiey
Company StatusActive
Company Number12249859
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ilyas Ahmad
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Sadiq Abubakar Tindiey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(4 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed14 October 2021(2 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Bronte Louise Somes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleHead Of Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2022(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Xue Cheryl Bai
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed20 June 2023(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

6 April 2023Delivered on: 21 April 2023
Persons entitled:
Norddeutsche Landesbank - Girozentrale - (London Branch)
Skandinaviska Enskilda Banken Ab (Publ), Frankfurt Branch
Kommunalkredit Austria Ag
Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
13 April 2023Delivered on: 18 April 2023
Persons entitled: Norddeutsche Landesbank - Girozentrale - (London Branch)

Classification: A registered charge
Outstanding

Filing History

22 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • EUR 111,364.58
(3 pages)
14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Xue Cheryl Bai as a director on 12 September 2023 (1 page)
12 October 2023Appointment of Mr Sadiq Abubakar Tindiey as a director on 11 October 2023 (2 pages)
21 September 2023Termination of appointment of Carol Ann Rotsey as a director on 12 August 2023 (1 page)
24 July 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
22 June 2023Appointment of Mrs Xue Cheryl Bai as a director on 20 June 2023 (2 pages)
21 April 2023Registration of charge 122498590002, created on 6 April 2023 (118 pages)
18 April 2023Registration of charge 122498590001, created on 13 April 2023 (22 pages)
19 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Bronte Louise Somes as a director on 12 September 2022 (1 page)
15 September 2022Appointment of Ms Carol Ann Rotsey as a director on 12 September 2022 (2 pages)
17 August 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
15 December 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
15 December 2021Redenomination of shares. Statement of capital 27 October 2021
  • EUR 3.51
(4 pages)
13 December 2021Sub-division of shares on 27 October 2021 (4 pages)
14 October 2021Registered office address changed from 5 Broadgate London EC2M 2QS United Kingdom to 8 Sackville Street London W1S 3DG on 14 October 2021 (1 page)
14 October 2021Appointment of Crestbridge Uk Limited as a secretary on 14 October 2021 (2 pages)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
8 October 2019Current accounting period shortened from 31 October 2020 to 30 September 2020 (1 page)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 3
(29 pages)