UKBizDB.co.uk

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED

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

This company is commonly known as Infrastructure Investments Holdings Limited. The company was founded 16 years ago and was given the registration number 06555131. The firm's registered office is in LONDON. You can find them at Level 7 One Bartholomew Close, Barts Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED
Company Number:06555131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2008
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:Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Secretary12 January 2018Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 December 2020Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director22 March 2022Active
Lindenwood, Malacca Farm, West Clandon, GU4 7UG

Secretary16 May 2008Active
87, Sutton Court, Fauconberg Road, London, W4 3JF

Secretary18 August 2008Active
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU

Secretary09 October 2009Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary11 April 2011Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary04 April 2008Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director15 May 2008Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director21 April 2009Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director07 July 2015Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director22 June 2017Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2008Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director20 March 2018Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director15 May 2008Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 July 2017Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director04 April 2008Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director04 April 2008Active

People with Significant Control

Infrastructure Investments Group Limited
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infrastructure Investments General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Charles Ii Street, London, United Kingdom, SW1Y 4QU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-21Capital

Capital allotment shares.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-07Capital

Capital allotment shares.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-27Officers

Second filing of director termination with name.

Download
2021-09-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.