UKBizDB.co.uk

INFATRADE (UK) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infatrade (uk) Ltd.. The company was founded 30 years ago and was given the registration number 02861107. The firm's registered office is in LONDON. You can find them at 88 Kensington Park Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INFATRADE (UK) LTD.
Company Number:02861107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:88 Kensington Park Road, London, W11 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Terminal House, Office 525, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 January 2013Active
4 Sunbury Avenue, London, NW7 3JS

Secretary07 August 2003Active
11 Wimpole Mews, London, W1M 7TE

Secretary24 April 1999Active
34 Allenby Road, Biggin Hill, Westerham, TN16 3LH

Secretary07 May 1996Active
7629, Am Haupttor, Leuna, Germany, 06237

Secretary23 November 2010Active
5 Hillside Court, Finchley Road, London, NW3 6HG

Secretary08 January 1996Active
9 Quantock Close, Charvil, Reading, RG10 9QQ

Secretary01 November 1997Active
6 Staten Gardens, Twickenham, W1N 3DE

Secretary11 October 1993Active
53 Hammers Lane, London, NW7

Secretary27 October 2006Active
7, St John's Road, Harrow, England, HA1 2EY

Corporate Secretary19 September 2012Active
87 Wimpole Street, London, W1G 9RL

Corporate Secretary19 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 October 1993Active
11 Wimpole Mews, London, W1M 7TE

Director21 October 1998Active
7, St. Johns Road, Harrow, England, HA1 2EY

Director07 September 2001Active
1 Duchess Street, London, W1N 3DG

Director11 October 1993Active
Marino Clos De La Mare, Maupertuis Lane St Clement, Jersey, JE2 6NH

Director07 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 October 1993Active

People with Significant Control

Mr Eli Ezer Klein
Notified on:12 October 2016
Status:Active
Date of birth:April 1958
Nationality:Israeli
Country of residence:United Kingdom
Address:88 Kensington Park Road, London, United Kingdom, W11 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alon Klein
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:Polish
Country of residence:United Kingdom
Address:88 Kensington Park Road, London, United Kingdom, W11 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Miscellaneous

Legacy.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination secretary company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Document replacement

Second filing of annual return with made up date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Gazette

Gazette filings brought up to date.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.