INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED
Overview
| Company Name | INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11347641 |
| 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 INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED located?
| Registered Office Address | First Floor , 85 Great Portland Street W1W 7LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 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 INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
Termination of appointment of Edward Hilton Clarke as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Daniela Renata Corradi on Dec 12, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Bernard Michael Sumner as a secretary on Jul 19, 2022 | 2 pages | AP03 | ||
Termination of appointment of M&G Management Services Limited as a secretary on Jul 19, 2022 | 1 pages | TM02 | ||
Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on Jul 19, 2022 | 1 pages | AD01 | ||
Appointment of Ms Daniela Renata Corradi as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Milton Anthony Fernandes as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Change of details for M & G Limited as a person with significant control on Sep 19, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 14, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Andrew Matthews on Apr 12, 2019 | 2 pages | CH01 | ||
Change of details for M & G Limited as a person with significant control on Apr 12, 2019 | 5 pages | PSC05 | ||
Secretary's details changed for M&G Management Services Limited on Apr 12, 2019 | 3 pages | CH04 | ||
Who are the officers of INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUMNER, Bernard Michael | Secretary | , 85 Great Portland Street W1W 7LT London First Floor United Kingdom | 298164230001 | |||||||||||
| CORRADI, Daniela Renata | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | 297689280002 | |||||||||
| LENNON, Martin James | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 237914140001 | |||||||||
| MATTHEWS, Andrew | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 197301150001 | |||||||||
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 |
| 150456660001 | ||||||||||
| CLARKE, Edward Hilton | Director | Fenchurch Avenue EC3M 5AG London 10 | United Kingdom | British | 89466210001 | |||||||||
| FERNANDES, Milton Anthony | Director | Fenchurch Avenue EC3M 5AG London 10 | England | British | 238431400001 | |||||||||
| MCCLELLAND, Jonathan Peter | Director | 5 Laurence Pountney Hill EC4R 0HH London Governors House United Kingdom | United Kingdom | British | 65808580001 |
Who are the persons with significant control of INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Fa Limited | May 04, 2018 | Fenchurch Avenue EC3M 5AG London 10 | 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