Advanced company searchLink opens in new window

PATRIZIA INFRASTRUCTURE LTD

Company number 06035691

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)
20 Apr 2024 AA Full accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
15 Dec 2023 CH01 Director's details changed for Mr Gary Nigel Withers on 31 July 2019
27 Nov 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
02 Aug 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
15 Apr 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
03 Jan 2023 CH01 Director's details changed for Mr Graham John Matthews on 19 December 2022
13 Sep 2022 CH01 Director's details changed for Mr James Mitchell Muir on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Gary Nigel Withers on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Graham John Matthews on 13 September 2022
12 Sep 2022 PSC05 Change of details for Patrizia Ag as a person with significant control on 15 July 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 6,154,510
27 Apr 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
08 Apr 2022 CH01 Director's details changed for Mr Graham John Matthews on 6 April 2022
14 Feb 2022 PSC07 Cessation of Graham John Matthews as a person with significant control on 1 February 2022
14 Feb 2022 PSC02 Notification of Patrizia Ag as a person with significant control on 1 February 2022
11 Feb 2022 TM01 Termination of appointment of Richard Duc Binh Banh as a director on 1 February 2022
11 Feb 2022 AP01 Appointment of Mr James Mitchell Muir as a director on 1 February 2022
02 Feb 2022 CERTNM Company name changed whitehelm capital LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
23 Sep 2021 AA Full accounts made up to 30 June 2021
05 Feb 2021 TM01 Termination of appointment of Simon James Green as a director on 5 February 2021
05 Feb 2021 AP01 Appointment of Mr Richard Duc Binh Banh as a director on 5 February 2021
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates