Advanced company searchLink opens in new window

INFRABRIDGE INVESTORS (UK) LIMITED

Company number 05524536

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AD01 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 18 March 2024
22 Feb 2024 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 22 February 2024
17 Oct 2023 AP01 Appointment of Mr James Peter Burke as a director on 16 October 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2023
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/09/2023.
07 Mar 2023 TM01 Termination of appointment of Ronald Mark Sanders as a director on 23 February 2023
17 Feb 2023 TM01 Termination of appointment of Animesh Gadia as a director on 2 February 2023
17 Feb 2023 AP01 Appointment of Mr Ronald Mark Sanders as a director on 2 February 2023
17 Feb 2023 AP01 Appointment of Mr Jacky Wu as a director on 2 February 2023
17 Feb 2023 TM01 Termination of appointment of Shawn Johnson as a director on 2 February 2023
17 Feb 2023 AP01 Appointment of Mr Matthew James Evans as a director on 2 February 2023
17 Feb 2023 AP01 Appointment of Mr Damian Philip Stanley as a director on 2 February 2023
16 Feb 2023 PSC02 Notification of Digitalbridge Group, Inc. as a person with significant control on 2 February 2023
16 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 16 February 2023
15 Feb 2023 CERTNM Company name changed amp capital investors (uk) LIMITED\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-15
07 Oct 2022 AD01 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 7 October 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
27 May 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 TM01 Termination of appointment of Simon Paul Joiner as a director on 4 April 2022
06 Apr 2022 AP01 Appointment of Mr Animesh Gadia as a director on 4 April 2022
06 Apr 2022 AP01 Appointment of Mr Shawn Johnson as a director on 4 April 2022
23 Feb 2022 TM01 Termination of appointment of Emma Theresa Katherine Haight as a director on 10 February 2022
21 Sep 2021 AA Full accounts made up to 31 December 2020
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates