UKBizDB.co.uk

INFRASALIENCE UK HOLDINGS LTD

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

This company is commonly known as Infrasalience Uk Holdings Ltd. The company was founded 6 years ago and was given the registration number 11049476. The firm's registered office is in LONDON. You can find them at C/o F&a Legal Ltd, 8-10 Hill Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INFRASALIENCE UK HOLDINGS LTD
Company Number:11049476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o F&a Legal Ltd, 8-10 Hill Street, London, W1J 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Atkins & Partners, Congress House, Lyon Road, Harrow, Greater London, England, HA1 2EN

Corporate Secretary20 May 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 November 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 November 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director23 September 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director05 August 2021Active
East Lodge,, Prince Of Wales Gate, Hyde Park, London, Greater London, England, SW7 1NR

Director05 August 2021Active
5020, Clark Road 132, Sarasota, United States, 34233

Director06 November 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director05 August 2021Active
38, Pallinghurst Road, Westcliff, Randburg, South Africa,

Director06 November 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Director06 November 2017Active

People with Significant Control

Infrasalience Ltd
Notified on:06 November 2017
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Address

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

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Address

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

Download
2021-09-27Address

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

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-24Capital

Capital alter shares subdivision.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.