INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED
Overview
| Company Name | INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03917449 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
- Development of building projects (41100) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED located?
| Registered Office Address | Level 7 One Bartholomew Close Barts Square EC1A 7BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HSBC INFRASTRUCTURE FUND MANAGEMENT LIMITED | Apr 23, 2002 | Apr 23, 2002 |
| CHARTERHOUSE PROJECT EQUITY FUND MANAGEMENT LIMITED | Jan 27, 2000 | Jan 27, 2000 |
What are the latest accounts for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Andrew James Tiner as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephane Kofman as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Giacomo Antonio Francesco Paris as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Simon Darius Thorneloe as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward Thomas Hunt as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emily Mendes as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Monsieur Stephane Kofman as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Gill as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Giacomo Antonio Francesco Paris on Jul 14, 2023 | 2 pages | CH01 | ||
Registration of charge 039174490020, created on Jul 07, 2023 | 24 pages | MR01 | ||
Termination of appointment of Werner Marc Friedrich Von Guionneau as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Giacomo Antonio Francesco Paris as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Registration of charge 039174490019, created on May 26, 2023 | 24 pages | MR01 | ||
Termination of appointment of Keith William Pickard as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Registration of charge 039174490018, created on Mar 19, 2023 | 24 pages | MR01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Registration of charge 039174490017, created on Jul 28, 2022 | 24 pages | MR01 | ||
Registration of charge 039174490016, created on Apr 01, 2022 | 23 pages | MR01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Edward Thomas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Australian | 277689090002 | |||||
| THORNELOE, Simon Darius | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 317365000001 | |||||
| TINER, Mark Andrew James | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 327539670001 | |||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| CRAZE, John Penberthy | Secretary | 5 Camwood Close RG21 3BL Basingstoke Hampshire | British | 1390370001 | ||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 241981900001 | |||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
| CRAIG, Gareth Irons | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 43896700002 | |||||
| CRAWFORD, William Richard | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 75140530002 | |||||
| GILL, Christopher Paul | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 43569560001 | |||||
| GUIONNEAU, Werner Marc Friedrich Von | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | German | 110089200002 | |||||
| HALL-SMITH, James Edward | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 128011730005 | |||||
| HOTCHIN, Michael Geoffrey | Director | 25 Spencer Close CM24 8AN Stansted Mountfitchet Essex | British | 37349350001 | ||||||
| JONES, Bryn David Murray | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123252980001 | |||||
| KOFMAN, Stephane, Monsieur | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | French | 160549110004 | |||||
| LOOMES, Ben Robert | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 172701210001 | |||||
| PARIS, Giacomo Antonio Francesco | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | American | 310807920002 | |||||
| PICKARD, Keith William | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 124156560001 | |||||
| PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | 27753030002 | |||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 62976440004 | |||||
| WOODHAMS, Mark Richard | Director | Charles Ii Street SW1Y 4QU London 11-12 | United Kingdom | British | 76838370001 | |||||
| WOODHAMS, Mark Richard | Director | Bracken Hill Maidstone Road, St Marys Platt TN15 8JH Sevenoaks Kent | United Kingdom | British | 76838370001 |
Who are the persons with significant control of INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrared Capital Partners (Holdco) Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0