This company is commonly known as Infusive Plc. The company was founded 9 years ago and was given the registration number 09433742. The firm's registered office is in LONDON. You can find them at 30 Panton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFUSIVE PLC |
---|---|---|
Company Number | : | 09433742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Panton Street, London, United Kingdom, SW1Y 4AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Station Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5NE | Secretary | 13 April 2018 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 30 June 2022 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 02 November 2017 | Active |
38, Berkeley Square, London, W1J 5AE | Secretary | 13 July 2016 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 30 June 2022 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 12 October 2015 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 24 January 2020 | Active |
38, Berkeley Square, London, England, W1J 5AE | Director | 12 October 2015 | Active |
23 Van Der Stel Road, Kenton-On-Sea, 6191, Eastern Cape, South Africa, | Director | 11 February 2015 | Active |
38, Berkeley Square, London, England, W1J 5AE | Director | 12 June 2015 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 15 January 2019 | Active |
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH | Director | 30 June 2022 | Active |
Count Luca Rinaldo Contardo Padulli | ||
Notified on | : | 17 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH |
Nature of control | : |
|
Luca Rinaldo Contardo Padulli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 30, Panton Street, London, United Kingdom, SW1Y 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-21 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Auditors | Auditors resignation company. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type group. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.