UKBizDB.co.uk

INFRASTRATA UK LIMITED

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

This company is commonly known as Infrastrata Uk Limited. The company was founded 17 years ago and was given the registration number 06030687. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:INFRASTRATA UK LIMITED
Company Number:06030687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 35230 - Trade of gas through mains
  • 49500 - Transport via pipeline

Office Address & Contact

Registered Address:Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director16 January 2019Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director03 September 2018Active
Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX

Secretary15 December 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary15 December 2006Active
52 Wood Lane, Sonning Common, Reading, RG4 9SL

Director15 December 2006Active
200, Strand, London, England, WC2R 1DJ

Director25 November 2017Active
Flat 1, 14 Riverdale Road, Twickenham, England, TW1 2BS

Director20 July 2007Active
Imley Lodge Sandpit Hall Road, Chobham, Woking, GU24 8HA

Director26 September 2007Active
8, Arosa Road, Twickenham, United Kingdom, TW1 2TL

Director15 December 2006Active
22, Kingsburgh Road, Edinburgh, Scotland, EH12 6DZ

Director25 September 2013Active
200, Strand, London, England, WC2R 1DJ

Director25 July 2017Active
Brahe, 57, Fox Dene, Godalming, GU7 1YG

Director28 March 2007Active
Blackstable House, Longridge, Sheepscombe, Stroud, GL6 7QX

Director28 March 2007Active
200, Strand, London, England, WC2R 1DJ

Director25 July 2017Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director15 December 2006Active

People with Significant Control

Harland & Wolff Group Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fieldfisher, Riverbank House, London, United Kingdom, EC4R 3TT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2023-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-04Accounts

Change account reference date company current extended.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

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

Download
2019-03-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.