INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED

INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED

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

    Company NameINFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05761924
    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 INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED located?

    Registered Office Address
    Level 7 One Bartholomew Close
    Barts Square
    EC1A 7BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLION PRIVATE FINANCE (DEFENCE) LIMITEDApr 21, 2006Apr 21, 2006
    TRUSHELFCO (NO.3207) LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Emily Mendes as a secretary on Sep 22, 2025

    1 pagesTM02

    Termination of appointment of Andrew Brian Deacon as a director on Sep 19, 2025

    1 pagesTM01

    Appointment of Mr James Christopher Heath as a director on Sep 19, 2025

    2 pagesAP01

    Appointment of Mr Simon Darius Thorneloe as a director on Sep 19, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Apr 04, 2024

    3 pagesRP04CS01

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 07, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 07/04/2025.

    Director's details changed for Mr Edward Thomas Hunt on Sep 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Statement of capital on Aug 03, 2023

    • Capital: GBP 82,862.67
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share capital to £82862674 16/03/2023
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £31472775.00 capitalised and appropriated as capital 16/03/2023
    RES14

    Statement of capital following an allotment of shares on Mar 16, 2023

    • Capital: GBP 82,862,674
    4 pagesSH01

    Appointment of Mr Andrew Brian Deacon as a director on Jul 06, 2023

    2 pagesAP01

    Termination of appointment of Helen Price as a director on Jul 06, 2023

    1 pagesTM01

    Confirmation statement made on Apr 04, 2023 with updates

    4 pagesCS01

    Registration of charge 057619240001, created on Mar 22, 2023

    44 pagesMR01

    Notification of Infrastructure Investments (Defence) Holdings Limited as a person with significant control on Oct 04, 2022

    2 pagesPSC02

    Cessation of Infrastructure Investments Group Limited as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Termination of appointment of David James Jarmany as a director on Mar 16, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Who are the officers of INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATH, James Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish122413700002
    HUNT, Edward Thomas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomAustralian277689090002
    THORNELOE, Simon Darius
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish317365000001
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    241981560001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other125380750001
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British173852420001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    British107811220001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    DEACON, Andrew Brian
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish209588340001
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    British67125270002
    HERZBERG, Francis Robin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish52429400001
    HOWSON, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritish147650310001
    HUGHES, Katherine Mary
    16 Porchester Terrace
    W2 3TL London
    Director
    16 Porchester Terrace
    W2 3TL London
    British69841050003
    JARMANY, David James
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish322434120001
    JOHNSON, Anna Naomi
    154 Providence Square
    SE1 2EJ London
    Director
    154 Providence Square
    SE1 2EJ London
    British112026940001
    KINGHORN, Andre Eugene
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish176665860001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    PICKARD, Keith William
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish124156560001
    PITCHER, Caroline Louise, Ms.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish244506000001
    PRICE, Helen
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish293717270001
    ROBINSON, Roger William
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    Director
    Applewood Barn Bank Road
    Little Witley
    WR6 6LS Worcester
    Worcestershire
    British33421810001
    ROBSON, Patrick Thomas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish259435960001
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish62976440004
    SEEKINGS, Harry Edward Charles
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish160549450003
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    SU, Ying
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish280035960001

    Who are the persons with significant control of INFRASTRUCTURE INVESTMENTS (DEFENCE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Oct 04, 2022
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14262111
    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.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Mar 28, 2018
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10842189
    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.
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6555131
    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.

    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