INFRABRIDGE INVESTORS (UK) LIMITED: Filings - Page 2
Overview
Company Name | INFRABRIDGE INVESTORS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05524536 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for INFRABRIDGE INVESTORS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Termination of appointment of Simon Paul Joiner as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Animesh Gadia as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Shawn Johnson as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Emma Theresa Katherine Haight as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bodhisattwa Pahari as a director on May 06, 2021 | 1 pages | TM01 | ||
Registered office address changed from 6th Floor Berkeley Square House Berkeley Square London W1J 6BS United Kingdom to 6th Floor, Berkeley Square House Berkeley Square London W1J 6BZ on Dec 16, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Termination of appointment of David Martin Allen as a director on Aug 27, 2020 | 1 pages | TM01 | ||
Registered office address changed from 6th Floor Berkeley Square House Berkeley Square London W1J 6BX United Kingdom to 6th Floor Berkeley Square House Berkeley Square London W1J 6BS on Aug 03, 2020 | 1 pages | AD01 | ||
Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BX United Kingdom to 6th Floor Berkeley Square House Berkeley Square London W1J 6BX on Aug 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Richard Constable Ellis as a director on Aug 29, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Patrick Moorhead as a director on Aug 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Appointment of Mr Simon Paul Joiner as a director on Mar 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Patrick Moorhead as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 4th Floor Berkeley Square House Berkeley Square London W1J 6BX on Feb 22, 2018 | 1 pages | AD01 | ||
Termination of appointment of Anthony Gerard Fasso as a director on Nov 07, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||
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