INFRABRIDGE INVESTORS (UK) LIMITED: Filings

  • Overview

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

    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

    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