UKBizDB.co.uk

INFINITY SDC LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director03 February 2016Active
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director24 June 2012Active
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director18 December 2013Active
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director01 July 2011Active
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director27 March 2009Active
Acorn House, 381 Midsummer Boulevard, Milton Keynes, England, MK9 3HP

Director08 July 2013Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary06 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 2005Active
Norfolk House East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH

Director01 September 2011Active
90, High Holborn, London, WC1V 6XX

Director06 October 2005Active
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF

Director24 November 2010Active
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF

Director08 July 2013Active
Rit Capital Partners, 27 St James's Place, London, United Kingdom, SW1A 1NR

Director24 April 2012Active
90 High Holborn, London, WC1V 6XX

Director30 January 2006Active
90 High Holborn, London, WC1V 6XX

Director06 October 2005Active
Manor Farm, Little Horwood, MK17 0PY

Director27 May 2008Active
Apartment C303, The Jam Factory, 27 Green Walk, London, SE1 4TQ

Director24 November 2010Active
Norfolk House East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH

Director01 December 2011Active
Acorn House, 381 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3HP

Director23 August 2021Active
C/O Barings, 157 Church St, Floor 20, New Haven, United States, 06510

Director20 May 2020Active
90 High Holborn, London, WC1V 6XX

Director06 October 2005Active
Suite 105, Atterbury Lakes, Fairbourne Drive, Atterbury, United Kingdom, MK10 9RG

Director06 August 2013Active
Vega House, Opal Drive, Fox Milne, Milton Keynes, United Kingdom, MK15 0DF

Director03 November 2011Active
Caxton Alternative Management (Usa) Lp, 500 Park Avenue, New York, Usa, 10022

Director03 April 2015Active
239 Belstead Road, Ipswich, IP2 9DS

Director25 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-08-22Address

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

Download
2023-08-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-22Resolution

Resolution.

Download
2023-04-06Accounts

Accounts with accounts type group.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.