INFRABRIDGE INVESTORS (UK) LIMITED

INFRABRIDGE INVESTORS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINFRABRIDGE INVESTORS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05524536
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFRABRIDGE INVESTORS (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INFRABRIDGE INVESTORS (UK) LIMITED located?

    Registered Office Address
    8th And 9th Floors 9 Bressenden Place
    SW1E 5BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRABRIDGE INVESTORS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMP CAPITAL INVESTORS (UK) LIMITEDAug 01, 2005Aug 01, 2005

    What are the latest accounts for INFRABRIDGE INVESTORS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INFRABRIDGE INVESTORS (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for INFRABRIDGE INVESTORS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sadiq Malik as a director on Feb 22, 2025

    2 pagesAP01

    Termination of appointment of Matthew James Evans as a director on Feb 21, 2025

    1 pagesTM01

    Termination of appointment of Damian Philip Stanley as a director on Nov 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Mayrhofer as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of Jacky Wu as a director on Jun 27, 2024

    1 pagesTM01

    Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6DE United Kingdom to 8th and 9th Floors 9 Bressenden Place London SW1E 5BY on Mar 18, 2024

    1 pagesAD01

    Termination of appointment of Clyde Secretaries Limited as a secretary on Feb 22, 2024

    1 pagesTM02

    Appointment of Mr James Peter Burke as a director on Oct 16, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Second filing of Confirmation Statement dated Aug 01, 2023

    3 pagesRP04CS01

    Confirmation statement made on Aug 01, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 15, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/09/2023.

    Termination of appointment of Ronald Mark Sanders as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Animesh Gadia as a director on Feb 02, 2023

    1 pagesTM01

    Appointment of Mr Ronald Mark Sanders as a director on Feb 02, 2023

    2 pagesAP01

    Appointment of Mr Jacky Wu as a director on Feb 02, 2023

    2 pagesAP01

    Termination of appointment of Shawn Johnson as a director on Feb 02, 2023

    1 pagesTM01

    Appointment of Mr Matthew James Evans as a director on Feb 02, 2023

    2 pagesAP01

    Appointment of Mr Damian Philip Stanley as a director on Feb 02, 2023

    2 pagesAP01

    Notification of Digitalbridge Group, Inc. as a person with significant control on Feb 02, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 16, 2023

    2 pagesPSC09

    Certificate of change of name

    Company name changed amp capital investors (uk) LIMITED\certificate issued on 15/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2023

    RES15

    Registered office address changed from 6th Floor, Berkeley Square House Berkeley Square London W1J 6BZ England to 3rd Floor 123 Victoria Street London SW1E 6DE on Oct 07, 2022

    1 pagesAD01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of INFRABRIDGE INVESTORS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, James Peter
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    Director
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    United KingdomBritishManaging Director, Infrabridge314816080001
    MALIK, Sadiq
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    Director
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    United StatesAmericanDirector332679100001
    MAYRHOFER, Thomas
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    Director
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    United StatesAmericanExecutive Director324813960001
    BLG (PROFESSIONAL SERVICES) LIMITED
    Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    7th
    United Kingdom
    Secretary
    Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    7th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2407276
    39680630001
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, David Martin
    Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    London
    United Kingdom
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    London
    United Kingdom
    Uk KentBritishFinance (Asset Management)228934390001
    ANGELL, John Martyn
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    EnglandEnglishHead Of Distribution177763090001
    DUNNE, Stephen James Peter
    Floor
    Berkeley Square House Berkeley Square
    W1J 6BX London
    4th
    United Kingdom
    Director
    Floor
    Berkeley Square House Berkeley Square
    W1J 6BX London
    4th
    United Kingdom
    AustraliaAustralianManaging Director171336900001
    ELLIS, Simon Richard Constable
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BX London
    C/O Amp Capital Investors (Uk) Limited
    United Kingdom
    Director
    4th Floor, Berkeley Square House
    Berkeley Square
    W1J 6BX London
    C/O Amp Capital Investors (Uk) Limited
    United Kingdom
    EnglandBritishSenior Investment Director161359030001
    EVANS, Matthew James
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    Director
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    United KingdomBritishExecutive291493760001
    FASSO, Anthony Gerard
    138 Houndsditch
    EC3A 7AR London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AR London
    The St Botolph Building
    United Kingdom
    Hong KongAustralianInternational Ceo170752290001
    GADIA, Animesh
    123
    Victoria Street
    SW1E 6DE London
    3rd Floor
    United Kingdom
    Director
    123
    Victoria Street
    SW1E 6DE London
    3rd Floor
    United Kingdom
    United KingdomAustralianCfo, Infrastructure Equity And North West Region294476560001
    GREGOR, Robert John
    36 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    36 Westmoreland Road
    Barnes
    SW13 9RY London
    EnglandBritishDirector172576920001
    HAIGHT, Emma Theresa Katherine
    Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    London
    United Kingdom
    Director
    Berkeley Square House
    Berkeley Square
    W1J 6BX London
    Amp Capital Investors (Uk) Limited
    London
    United Kingdom
    United KingdomBritishFund Manager182985990001
    JOHNSON, Shawn
    123
    Victoria Street
    SW1E 6DE London
    3rd Floor
    United Kingdom
    Director
    123
    Victoria Street
    SW1E 6DE London
    3rd Floor
    United Kingdom
    United StatesUnited StatesChief Executive Officer, Collimate Capital Limited294476130001
    JOINER, Simon Paul
    Berkeley Square
    W1J 6BZ London
    6th Floor, Berkeley Square House
    England
    Director
    Berkeley Square
    W1J 6BZ London
    6th Floor, Berkeley Square House
    England
    EnglandBritishCoo Northwest Region198560960001
    JONES, Andrew Ross
    47 Simpson Street
    Bondi Beach
    New South Wales
    Australia
    Director
    47 Simpson Street
    Bondi Beach
    New South Wales
    Australia
    AustralianFund Manager106954300003
    MOORHEAD, John Patrick
    Alfred Street
    2000 Sydney
    33
    Nsw
    Australia
    Director
    Alfred Street
    2000 Sydney
    33
    Nsw
    Australia
    AustraliaBritish,AustralianCfo / Coo255733020001
    PAHARI, Bodhisattwa
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    United KingdomAustralian,BritishManaging Director136784310001
    SANDERS, Ronald Mark
    123
    Victoria Street
    SW1E 6DE London
    3rd Floor
    United Kingdom
    Director
    123
    Victoria Street
    SW1E 6DE London
    3rd Floor
    United Kingdom
    United StatesAmericanAttorney278138530001
    SHIELDS, Richard
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    Director
    Houndsditch
    EC3A 7AR London
    The St Botolph Building 138
    United Kingdom
    United KingdomAustralianDirector131631600001
    STANLEY, Damian Philip
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    Director
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    United KingdomBritishPartner, Infrastructure Private Equity181321890001
    WARD, Brett
    Apartment 31
    48 Stanhope Gardens
    SW7 5RD London
    Director
    Apartment 31
    48 Stanhope Gardens
    SW7 5RD London
    BritishDirector112165820002
    WU, Jacky
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    Director
    9 Bressenden Place
    SW1E 5BY London
    8th And 9th Floors
    England
    United StatesAmericanChief Financial Officer / Executive305710610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INFRABRIDGE INVESTORS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Digitalbridge Group, Inc.
    Park Of Commerce Drive
    Suite 210
    33487 Boca Raton
    750
    Florida
    United States
    Feb 02, 2023
    Park Of Commerce Drive
    Suite 210
    33487 Boca Raton
    750
    Florida
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityMaryland, Usa
    Place RegisteredMaryland Secretary Of State
    Registration NumberD17285487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for INFRABRIDGE INVESTORS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Feb 02, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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