UKBizDB.co.uk

INFRACO AFRICA INVESTMENT LIMITED

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

This company is commonly known as Infraco Africa Investment Limited. The company was founded 9 years ago and was given the registration number 09152403. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFRACO AFRICA INVESTMENT LIMITED
Company Number:09152403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Bevis Marks, London, United Kingdom, EC3A 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary29 July 2014Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director02 October 2018Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director28 June 2022Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director01 May 2022Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director16 June 2022Active
The Dutch House, 4th Floor, 307-308, High Holborn, London, WC1V 7LL

Director29 July 2014Active
Kings Buildings, 16 Smith Square, London, SW1P 3HQ

Director20 September 2016Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director02 October 2018Active
The Dutch House, 4th Floor, 307-308, High Holborn, London, WC1V 7LL

Director29 July 2014Active
23, Offerton Road, London, United Kingdom, SW4 0DJ

Director21 June 2016Active
The Dutch House, 4th Floor, 307-308, High Holborn, London, WC1V 7LL

Director29 July 2014Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director02 October 2018Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director01 May 2022Active
The Dutch House, 4th Floor, 307-308, High Holborn, London, WC1V 7LL

Director29 July 2014Active
Kings Buildings 16, Smith Square, London, United Kingdom, SW1P 3HQ

Director20 September 2016Active
Kings Buildings, 16 Smith Square, London, United Kingdom, SW10 3HQ

Director20 September 2016Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director02 October 2018Active
6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director02 October 2018Active
Kings Buildings 16, Smith Square, London, United Kingdom, SW1P 3HQ

Director20 September 2016Active
10, Grove Park, London, United Kingdom, SE5 8LR

Director21 June 2016Active

People with Significant Control

Iq Eq Trustees (Mauritius) Ltd
Notified on:01 December 2021
Status:Active
Country of residence:Mauritius
Address:Les Cascades Building, Edith Cavell Street, Port Louis, Mauritius,
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Minimax Ltd
Notified on:21 November 2021
Status:Active
Country of residence:Mauritius
Address:Les Cascades Building, Edith Cavell Street, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
The Private Infrastructure Group Limited
Notified on:20 November 2021
Status:Active
Country of residence:England
Address:10, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Significant influence or control
Multiconsult Trustees Ltd
Notified on:21 March 2019
Status:Active
Country of residence:Mauritius
Address:Les Cascades Building, Edith Cavell Street, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Minimax Ltd
Notified on:21 March 2019
Status:Active
Country of residence:Mauritius
Address:Les Cascades Building, Edith Cavell Street, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sg Kleinwort Hambros Trust Company Uk Limited
Notified on:21 March 2019
Status:Active
Country of residence:England
Address:8, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
The Private Infrastructure Development Group Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marriott Davies Yapp Llp
Notified on:06 April 2016
Status:Active
Address:Kings Buildings, 16 Smith Square, London, SW1P 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Capital

Capital allotment shares.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-05-07Accounts

Accounts with accounts type small.

Download
2024-03-21Capital

Capital allotment shares.

Download
2024-02-14Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.