Company NameInfinity Bidco Limited
Company StatusActive
Company Number12926461
CategoryPrivate Limited Company
Incorporation Date4 October 2020(3 years, 7 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, 5 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, 5 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, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameSir William Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2020(2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Stefan Sonnenfeld
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2020(2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
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
Appointed04 October 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 St. George Street
(3rd Floor)
London
W1S 1FE
Director NameChen Jiwu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed03 December 2020(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameDi Juanguang
Date of BirthMay 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed03 December 2020(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address28 Chancery Lane
London
WC2A 1LB
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)
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameWu Shanqi
Date of BirthApril 1989 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed03 December 2020(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Ben Rhyne
Date of BirthJune 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2023(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2024)
RoleVice President
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, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

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

Charges

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

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2022Delivered on: 29 July 2022
Persons entitled: Cantor Fitzgerald Securities

Classification: A registered charge
Particulars: N/A.
Outstanding
6 December 2021Delivered on: 9 December 2021
Persons entitled: Cantor Fitzgerald Securities

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2020Delivered on: 31 December 2020
Persons entitled: Cantor Fitzgerald Securities

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2020Delivered on: 31 December 2020
Persons entitled: Cantor Fitzgerald Securities

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

Filing History

2 January 2024Registration of charge 129264610006, created on 21 December 2023 (14 pages)
14 October 2023Group of companies' accounts made up to 31 December 2022 (69 pages)
12 October 2023Confirmation statement made on 3 October 2023 with updates (6 pages)
3 May 2023Appointment of Mr Ben Rhyne as a director on 2 May 2023 (2 pages)
27 February 2023Registration of charge 129264610005, created on 24 February 2023 (13 pages)
21 February 2023Memorandum and Articles of Association (14 pages)
21 February 2023Change of details for Infinity Topco Limited as a person with significant control on 11 May 2022 (2 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 February 2023Second filing for the appointment of Sir William Sargent as a director (3 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)
17 October 2022Confirmation statement made on 3 October 2022 with updates (7 pages)
29 July 2022Registration of charge 129264610004, created on 29 July 2022 (13 pages)
1 July 2022Termination of appointment of Di Juanguang as a director on 11 May 2022 (1 page)
1 July 2022Termination of appointment of Chen Jiwu as a director on 11 May 2022 (1 page)
1 July 2022Termination of appointment of Wu Shanqi as a director on 11 May 2022 (1 page)
13 May 2022Memorandum and Articles of Association (71 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 May 2022Memorandum and Articles of Association (77 pages)
10 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • USD 3,075,446.9955
(4 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 April 2022Memorandum and Articles of Association (76 pages)
9 December 2021Registration of charge 129264610003, created on 6 December 2021 (13 pages)
7 October 2021Confirmation statement made on 3 October 2021 with updates (6 pages)
21 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
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)
31 December 2020Registration of charge 129264610002, created on 23 December 2020 (71 pages)
31 December 2020Registration of charge 129264610001, created on 23 December 2020 (32 pages)
18 December 2020Appointment of Mr Brian Cassidy as a director on 3 December 2020 (2 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2020Memorandum and Articles of Association (73 pages)
5 December 2020Appointment of Mr Stefan Sonnenfeld as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Chen Jiwu as a director on 3 December 2020 (2 pages)
4 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • USD 1,860,120
(3 pages)
4 December 2020Appointment of Mr Jamie Rahamim as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Di Juanguang as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Mr Hugues Lepic as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Wu Shanqi as a director on 3 December 2020 (2 pages)
4 December 2020Appointment of Sir William Sargent 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 2020Appointment of Sir William Sargent as a director on 3 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2023.
(3 pages)
4 December 2020Change of details for Infinity Topco Limited as a person with significant control on 3 December 2020 (2 pages)
4 December 2020Termination of appointment of Benjamin Elliot Freeman as a director on 3 December 2020 (1 page)
24 November 2020Reduction of capital following redenomination. Statement of capital on 24 November 2020
  • USD 1.00
(6 pages)
23 November 2020Change of share class name or designation (2 pages)
18 November 2020Redenomination of shares. Statement of capital 4 November 2020
  • USD 1.2904
(4 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 4 November 2020
  • USD 1,860,120
(3 pages)
12 November 2020Memorandum and Articles of Association (13 pages)
4 October 2020Incorporation
Statement of capital on 2020-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)