Company NameInfinity Topco Limited
Company StatusActive
Company Number12923887
CategoryPrivate Limited Company
Incorporation Date2 October 2020(3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Cassidy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Hugues Lepic
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed03 December 2020(2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Jamie Rahamim
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed10 November 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Ben Rhyne
Date of BirthJune 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2023(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St. George Street
(3rd Floor)
London
W1S 1FE
Director NameMr Kevin Rabitt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2020(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address28 Chancery Lane
London
WC2A 1LB

Location

Registered Address28 Chancery Lane
London
WC2A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

24 February 2023Delivered on: 27 February 2023
Persons entitled: Cantor Fitzgerald Securities

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 January 2024Registration of charge 129238870002, created on 21 December 2023 (13 pages)
17 October 2023Second filing of a statement of capital following an allotment of shares on 23 December 2022
  • USD 3,079,872.0278
(5 pages)
14 October 2023Group of companies' accounts made up to 31 December 2022 (67 pages)
12 October 2023Confirmation statement made on 1 October 2023 with updates (7 pages)
21 September 2023Second filing of a statement of capital following an allotment of shares on 4 May 2022
  • USD 3,075,834.5278
(6 pages)
31 August 2023Memorandum and Articles of Association (78 pages)
31 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 August 2023Appointment of Mr Stefan Sonnenfeld as a director on 23 August 2023 (2 pages)
3 May 2023Appointment of Mr Ben Rhyne as a director on 2 May 2023 (2 pages)
27 February 2023Registration of charge 129238870001, created on 24 February 2023 (30 pages)
11 January 2023Memorandum and Articles of Association (78 pages)
11 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
6 January 2023Statement of capital following an allotment of shares on 23 November 2022
  • USD 3,079,872.0278
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2023
(5 pages)
21 November 2022Group of companies' accounts made up to 31 December 2021 (63 pages)
10 November 2022Termination of appointment of Kevin Rabitt as a director on 8 November 2022 (1 page)
10 November 2022Appointment of Sir William Desmond Sargent as a director on 10 November 2022 (2 pages)
17 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
20 July 2022Statement of capital following an allotment of shares on 4 May 2022
  • USD 4,467.59917
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2023
(6 pages)
25 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • USD 4,466.38792
(5 pages)
9 April 2022Memorandum and Articles of Association (87 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
7 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
21 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
19 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • USD 1
(3 pages)
8 April 2021Registered office address changed from 14 st. George Street (3rd Floor) London W1S 1FE England to 28 Chancery Lane London WC2A 1LB on 8 April 2021 (1 page)
4 December 2020Appointment of Mr Hugues Lepic as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Mr Brian Cassidy as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Mr Jamie Rahamim as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Mr Kevin Rabitt as a director on 3 December 2020 (2 pages)
4 December 2020Termination of appointment of Benjamin Elliot Freeman as a director on 3 December 2020 (1 page)
1 December 2020Reduction of capital following redenomination. Statement of capital on 1 December 2020
  • USD 1
(6 pages)
30 November 2020Notification of a person with significant control statement (2 pages)
24 November 2020Cessation of Hugues Bernard Charles Lepic as a person with significant control on 4 November 2020 (1 page)
24 November 2020Redenomination of shares. Statement of capital 4 November 2020
  • USD 1.2904
(4 pages)
18 November 2020Change of share class name or designation (2 pages)
12 November 2020Memorandum and Articles of Association (13 pages)
12 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • USD 1,116,073
(3 pages)
12 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • USD 930,061
(3 pages)
2 October 2020Incorporation
Statement of capital on 2020-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)