UKBizDB.co.uk

INFINITY INTERNATIONAL LIMITED

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

This company is commonly known as Infinity International Limited. The company was founded 16 years ago and was given the registration number 06333730. The firm's registered office is in GERRARDS CROSS. You can find them at Spaces, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFINITY INTERNATIONAL LIMITED
Company Number:06333730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spaces, Building 1 Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Holborn Viaduct, London, England, EC1N 2PB

Director05 May 2022Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director30 November 2023Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director22 April 2020Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director16 December 2021Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director18 October 2022Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director25 October 2022Active
Coburg House, 1 Coburg Street, Gateshead, United Kingdom, NE8 1NS

Secretary22 December 2015Active
63 The Highway, Orpington, BR6 9DQ

Secretary03 August 2007Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director19 April 2013Active
Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director22 April 2020Active
Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director22 April 2020Active
Close Gate Barn, Buckholes Lane, Wheelton, United Kingdom, PR6 8JL

Director01 June 2017Active
Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director22 April 2020Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director22 April 2020Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director06 October 2011Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director01 September 2011Active
Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG

Director01 April 2021Active
Currencies Mews, Badminton Court, Old Amersham, United Kingdom, HP7 0DD

Director14 May 2019Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director29 July 2020Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director19 April 2013Active
Waldstr. 7, Tangstedt, Germany, 22889

Director03 August 2007Active
63 The Highway, Orpington, BR6 9DQ

Director03 August 2007Active
Currencies Mews, Badminton Court, Old Amersham, United Kingdom, HP7 0DD

Director14 May 2019Active

People with Significant Control

Lumon Acquisitions Limited
Notified on:01 December 2020
Status:Active
Country of residence:Jersey
Address:3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Currency Holdings Limited
Notified on:14 May 2019
Status:Active
Country of residence:United Kingdom
Address:Currencies Mews, Badminton Court, Old Amersham, United Kingdom, HP7 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samaro Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-09-23Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.