This company is commonly known as Infinity Sdc Limited. The company was founded 18 years ago and was given the registration number 05585726. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFINITY SDC LIMITED |
---|---|---|
Company Number | : | 05585726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP | Director | 03 February 2016 | Active |
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP | Director | 24 June 2012 | Active |
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP | Director | 18 December 2013 | Active |
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP | Director | 01 July 2011 | Active |
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP | Director | 27 March 2009 | Active |
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP | Director | 08 July 2013 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 06 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 2005 | Active |
Norfolk House East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH | Director | 01 September 2011 | Active |
90, High Holborn, London, WC1V 6XX | Director | 06 October 2005 | Active |
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF | Director | 24 November 2010 | Active |
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF | Director | 08 July 2013 | Active |
Rit Capital Partners, 27 St James's Place, London, United Kingdom, SW1A 1NR | Director | 24 April 2012 | Active |
90 High Holborn, London, WC1V 6XX | Director | 30 January 2006 | Active |
90 High Holborn, London, WC1V 6XX | Director | 06 October 2005 | Active |
Manor Farm, Little Horwood, MK17 0PY | Director | 27 May 2008 | Active |
Apartment C303, The Jam Factory, 27 Green Walk, London, SE1 4TQ | Director | 24 November 2010 | Active |
Norfolk House East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH | Director | 01 December 2011 | Active |
Acorn House, 381 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3HP | Director | 23 August 2021 | Active |
C/O Barings, 157 Church St, Floor 20, New Haven, United States, 06510 | Director | 20 May 2020 | Active |
90 High Holborn, London, WC1V 6XX | Director | 06 October 2005 | Active |
Suite 105, Atterbury Lakes, Fairbourne Drive, Atterbury, United Kingdom, MK10 9RG | Director | 06 August 2013 | Active |
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF | Director | 03 November 2011 | Active |
Caxton Alternative Management (Usa) Lp, 500 Park Avenue, New York, Usa, 10022 | Director | 03 April 2015 | Active |
239 Belstead Road, Ipswich, IP2 9DS | Director | 25 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 2005 | Active |
Lansdowne Partners (Uk) Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Davies Street, London, United Kingdom, W1K 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-04-06 | Accounts | Accounts with accounts type group. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type group. | Download |
2022-06-02 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.