UKBizDB.co.uk

INFRATA LIMITED

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

This company is commonly known as Infrata Limited. The company was founded 13 years ago and was given the registration number 07616088. The firm's registered office is in LONDON. You can find them at 5 Chancery Lane, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INFRATA LIMITED
Company Number:07616088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Chancery Lane, London, United Kingdom, WC2A 1LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director01 January 2015Active
Nova North, 11 Bressenden Place, London, England, SW1E 5BY

Director01 December 2012Active
1, Turnpike Cottages, Upper Froyle, Alton, England, GU34 4JQ

Secretary27 June 2011Active
1, Turnpike Cottages, Upper Froyle, Alton, England, GU34 4JQ

Director27 April 2011Active
3 Churchdale Court, Harvard Road, London, W4 4EE

Director27 June 2011Active
17, Folly Lane North, Hale, Farnham, Uk, GU9 0HU

Director27 June 2011Active
127, North Acre, Longparish, Andover, SP11 6QX

Director27 June 2011Active
1, Turnpike Cottages, Upper Froyle, Alton, England, GU34 4JQ

Director27 June 2011Active

People with Significant Control

Brundle Bidco Limited
Notified on:20 April 2022
Status:Active
Country of residence:England
Address:21, Upper Brook Street, London, England, W1K 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valery Olefir
Notified on:23 December 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:5, Chancery Lane, London, United Kingdom, WC2A 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alonzo Guzman
Notified on:23 December 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:5, Chancery Lane, London, United Kingdom, WC2A 1LG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-22Address

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

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Resolution

Resolution.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Capital

Capital variation of rights attached to shares.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Resolution

Resolution.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Capital

Second filing capital allotment shares.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-17Capital

Second filing capital allotment shares.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Capital

Capital allotment shares.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.