Company NameInfra Balance New Energy Limited
Company StatusActive
Company Number13273749
CategoryPrivate Limited Company
Incorporation Date17 March 2021(3 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Alexander Baird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-10 Bolton Street
London
W1J 8BA
Director NameWilliam John Andrews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Thomas Street
London
SE1 9RY
Director NameMr Toby Clive Sutherland Watson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameFranck Gaston Tuil
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2021(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCio, Sparta Capital Management Ltd
Country of ResidenceUnited Kingdom
Correspondence Address5-10 Bolton Street
London
W1J 8BA
Director NameMr Bernd Volker Beckers
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2022(1 year after company formation)
Appointment Duration2 years
RoleNon Executive Director
Country of ResidenceGermany
Correspondence Address5-10 Bolton Street
London
W1J 8BA
Director NameMr Shaun Tan
Date of BirthJanuary 1992 (Born 32 years ago)
NationalitySingaporean
StatusCurrent
Appointed05 January 2023(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-10 Bolton Street
London
W1J 8BA
Director NameElvis Pellumbi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address9 St. Thomas Street
London
SE1 9RY
Director NameHarald Lauritz Thorstein
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed17 March 2021(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address9 St. Thomas Street
London
SE1 9RY
Secretary NameAlan James Stewart
StatusResigned
Appointed17 March 2021(same day as company formation)
RoleCompany Director
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Guillaume Sarlat
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 January 2023)
RolePartner, Sparta Capital Management Ltd
Country of ResidenceEngland
Correspondence Address25 Wilton Road
London
SW1V 1LW

Location

Registered Address5-10 Bolton Street
London
W1J 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

21 July 2022Delivered on: 22 July 2022
Persons entitled: Gravis Capital Management Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Registration of charge 132737490002, created on 12 February 2024 (65 pages)
10 January 2024Confirmation statement made on 13 December 2023 with updates (4 pages)
10 January 2024Registered office address changed from 25 Wilton Road London SW1V 1LW England to 5-10 Bolton Street London W1J 8BA on 10 January 2024 (1 page)
8 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 June 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 165,491.4
(21 pages)
6 June 2023Particulars of variation of rights attached to shares (11 pages)
19 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The pre-emption provisions contained in articles 11.3 to 11.7 (inclusive) of the existing articles of association of the company be disapplicd in respect of the allotments referred to in resolution 1 30/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2023Memorandum and Articles of Association (59 pages)
20 January 2023Termination of appointment of Guillaume Sarlat as a director on 5 January 2023 (1 page)
10 January 2023Appointment of Mr Shaun Tan as a director on 5 January 2023 (2 pages)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 July 2022Registration of charge 132737490001, created on 21 July 2022 (40 pages)
21 July 2022Appointment of Mr Bernd Volker Beckers as a director on 1 April 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
21 April 2022Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
27 January 2022Withdrawal of a person with significant control statement on 27 January 2022 (2 pages)
27 January 2022Notification of Sparta Capital Management Ltd as a person with significant control on 8 December 2021 (2 pages)
25 January 2022Notification of a person with significant control statement (2 pages)
20 December 2021Registered office address changed from 9 st. Thomas Street London SE1 9RY England to 25 Wilton Road London SW1V 1LW on 20 December 2021 (1 page)
16 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2021Memorandum and Articles of Association (56 pages)
13 December 2021Change of details for Ibg Funding Limited as a person with significant control on 8 December 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
10 December 2021Appointment of Mr Guillaume Sarlat as a director on 8 December 2021 (2 pages)
10 December 2021Appointment of Franck Gaston Tuil as a director on 8 December 2021 (2 pages)
9 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 158,731.7
(3 pages)
26 November 2021Change of details for Ibg Funding Limited as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Cessation of Hamilton March Investments Ltd as a person with significant control on 24 November 2021 (1 page)
25 November 2021Notification of Ibg Funding Limited as a person with significant control on 17 November 2021 (2 pages)
25 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 95,238.6
(3 pages)
25 November 2021Termination of appointment of Alan James Stewart as a secretary on 18 November 2021 (1 page)
25 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 95,239
(3 pages)
24 November 2021Change of share class name or designation (2 pages)
24 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2021Termination of appointment of Elvis Pellumbi as a director on 4 November 2021 (1 page)
19 November 2021Appointment of Mr Toby Clive Sutherland Watson as a director on 4 November 2021 (2 pages)
19 November 2021Termination of appointment of Harald Lauritz Thorstein as a director on 4 November 2021 (1 page)
18 November 2021Sub-division of shares on 29 October 2021 (3 pages)
17 November 2021Re-registration from a public company to a private limited company (2 pages)
17 November 2021Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 2021Re-registration of Memorandum and Articles (18 pages)
17 November 2021Change of share class name or designation (2 pages)
17 November 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 29/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
24 May 2021Auditor's statement (1 page)
24 May 2021Re-registration of Memorandum and Articles (32 pages)
24 May 2021Auditor's report (1 page)
24 May 2021Certificate of re-registration from Private to Public Limited Company (1 page)
24 May 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 May 2021Balance Sheet (1 page)
24 May 2021Re-registration from a private company to a public company (5 pages)
18 May 2021Director's details changed for William James Andrews on 17 March 2021 (2 pages)
5 May 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 50,000
(3 pages)
17 March 2021Incorporation
Statement of capital on 2021-03-17
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)