Company NameConnect Infraco Limited
DirectorsFurqan Alamgir and Ka Yiu Yeung
Company StatusActive
Company Number12859450
CategoryPrivate Limited Company
Incorporation Date4 September 2020(3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Furqan Alamgir
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Ka Yiu Yeung
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed13 January 2024(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Graham John Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2020(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5th Floor 17 St Swithin's Lane
London
EC4N 8AL
Director NameMr Thomas Roger Bennett Maher
Date of BirthMay 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2020(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Phoebe Madeleine Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed04 September 2020(same day as company formation)
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

13 July 2022Delivered on: 19 July 2022
Persons entitled: Connect Iot Bidco Limited

Classification: A registered charge
Outstanding
22 February 2022Delivered on: 23 February 2022
Persons entitled: Connect Iot Bidco Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2024Cessation of Connect Iot Bidco Limited as a person with significant control on 30 November 2023 (1 page)
30 January 2024Appointment of Mr Ka Yiu Yeung as a director on 30 November 2023 (2 pages)
30 January 2024Termination of appointment of Thomas Roger Bennett Maher as a director on 30 November 2023 (1 page)
30 January 2024Termination of appointment of Phoebe Madeleine Smith as a director on 30 November 2023 (1 page)
30 January 2024Notification of Connexin Limited as a person with significant control on 30 November 2023 (2 pages)
29 January 2024Registered office address changed from 5th Floor 17 st Swithin's Lane London EC4N 8AL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 29 January 2024 (1 page)
29 January 2024Appointment of Ohs Secretaries Limited as a secretary on 13 January 2024 (2 pages)
16 November 2023Termination of appointment of Crestbridge Uk Limited as a secretary on 12 October 2023 (1 page)
18 September 2023Second filing of Confirmation Statement dated 3 September 2021 (3 pages)
15 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
28 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
16 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
19 July 2022Registration of charge 128594500002, created on 13 July 2022 (60 pages)
27 May 2022Accounts for a small company made up to 30 September 2021 (8 pages)
23 February 2022Registration of charge 128594500001, created on 22 February 2022 (60 pages)
27 October 2021Confirmation statement made on 3 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/09/2023.
(5 pages)
27 August 2021Memorandum and Articles of Association (43 pages)
27 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 August 2021Appointment of Dr Furqan Alamgir as a director on 13 August 2021 (2 pages)
19 August 2021Termination of appointment of Graham John Matthews as a director on 13 August 2021 (1 page)
19 August 2021Statement of capital following an allotment of shares on 13 August 2021
  • GBP 100
(3 pages)
4 September 2020Incorporation
Statement of capital on 2020-09-04
  • GBP 90
(21 pages)