UKBizDB.co.uk

INFUSIVE PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Panton Street, London, United Kingdom, SW1Y 4AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Station Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5NE

Secretary13 April 2018Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director30 June 2022Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director02 November 2017Active
38, Berkeley Square, London, W1J 5AE

Secretary13 July 2016Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director30 June 2022Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director12 October 2015Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director24 January 2020Active
38, Berkeley Square, London, England, W1J 5AE

Director12 October 2015Active
23 Van Der Stel Road, Kenton-On-Sea, 6191, Eastern Cape, South Africa,

Director11 February 2015Active
38, Berkeley Square, London, England, W1J 5AE

Director12 June 2015Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director15 January 2019Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director30 June 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-21Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-11-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-26Address

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

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Address

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

Download
2021-02-10Auditors

Auditors resignation company.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type group.

Download
2020-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.