BNR INFRASTRUCTURE CO-INVESTMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

03/04/243 April 2024 Satisfaction of charge 120550740001 in full

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

08/03/248 March 2024 Termination of appointment of John David Dewar as a director on 2024-02-14

View Document

08/03/248 March 2024 Appointment of Fabio Dias-Borba as a director on 2024-02-19

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Cessation of Ige Usa Investments Limited as a person with significant control on 2023-08-30

View Document

28/09/2328 September 2023 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Cessation of Ge Capital International Holdings Limited as a person with significant control on 2023-08-30

View Document

29/06/2329 June 2023 Director's details changed for Vishal Gulati on 2023-06-27

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2020-06-16

View Document

13/07/2113 July 2021 Appointment of Mr. John David Dewar as a director on 2021-07-09

View Document

30/06/2130 June 2021 Change of details for Ge Capital International Holdings Limited as a person with significant control on 2019-07-23

View Document

30/06/2130 June 2021 Notification of Ige Usa Investments Limited as a person with significant control on 2019-07-23

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

14/07/2014 July 2020 16/06/20 Statement of Capital usd 2100

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/02/2018 February 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

08/10/198 October 2019 ADOPT ARTICLES 23/07/2019

View Document

02/10/192 October 2019 23/07/19 STATEMENT OF CAPITAL USD 2100.00

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL GULATI / 17/06/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED QIANG FU

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL HANSON / 01/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL GULATI / 01/08/2019

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120550740001

View Document

20/06/1920 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information