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)
01 Feb 2016 TM01 Termination of appointment of Richard Shields as a director on 1 February 2016
12 Dec 2015 AA Full accounts made up to 31 December 2014
26 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000,000
20 Oct 2015 TM01 Termination of appointment of Stephen James Peter Dunne as a director on 2 October 2015
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,000,000
02 Jul 2014 AA Full accounts made up to 31 December 2013
19 Feb 2014 CC04 Statement of company's objects
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 3,000,000
11 Dec 2013 AP01 Appointment of Mr Simon Richard Constable Ellis as a director
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
01 Aug 2013 CH01 Director's details changed for Mr Anthony Gerard Fasso on 31 July 2013
01 Aug 2013 CH01 Director's details changed for Mr Bodhisattwa Pahari on 31 July 2013
02 May 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 CH01 Director's details changed for Mr Richard Shields on 19 April 2013
15 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
13 Aug 2012 AP01 Appointment of Mr Stephen James Peter Dunne as a director
01 Aug 2012 AP01 Appointment of Mr Bodhisattwa Pahari as a director
18 Jul 2012 AP01 Appointment of Mr Anthony Gerard Fasso as a director
18 Apr 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AD01 Registered office address changed from Beaufort House 15 St Botolph Street London EC3A 7NJ on 19 December 2011
19 Dec 2011 AP04 Appointment of Clyde Secretaries Limited as a secretary
19 Dec 2011 TM02 Termination of appointment of Blg (Professional Services) Limited as a secretary
30 Sep 2011 AA Full accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders