INFRABRIDGE INVESTORS (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr Alastair Brian Peter Small as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewRegistered office address changed from 8th and 9th Floors 9 Bressenden Place London SW1E 5BY England to 9th Floor, 9 Bressenden Place London SW1E 5BY on 2025-06-10

View Document

24/02/2524 February 2025 Termination of appointment of Matthew James Evans as a director on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Sadiq Malik as a director on 2025-02-22

View Document

11/11/2411 November 2024 Termination of appointment of Damian Philip Stanley as a director on 2024-11-11

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Jacky Wu as a director on 2024-06-27

View Document

05/07/245 July 2024 Appointment of Mr Thomas Mayrhofer as a director on 2024-07-05

View Document

18/03/2418 March 2024 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 2024-03-18

View Document

22/02/2422 February 2024 Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-22

View Document

17/10/2317 October 2023 Appointment of Mr James Peter Burke as a director on 2023-10-16

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2023-08-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Ronald Mark Sanders as a director on 2023-02-23

View Document

17/02/2317 February 2023 Appointment of Mr Matthew James Evans as a director on 2023-02-02

View Document

17/02/2317 February 2023 Appointment of Mr Damian Philip Stanley as a director on 2023-02-02

View Document

17/02/2317 February 2023 Termination of appointment of Shawn Johnson as a director on 2023-02-02

View Document

17/02/2317 February 2023 Termination of appointment of Animesh Gadia as a director on 2023-02-02

View Document

17/02/2317 February 2023 Appointment of Mr Ronald Mark Sanders as a director on 2023-02-02

View Document

17/02/2317 February 2023 Appointment of Mr Jacky Wu as a director on 2023-02-02

View Document

16/02/2316 February 2023 Notification of Digitalbridge Group, Inc. as a person with significant control on 2023-02-02

View Document

16/02/2316 February 2023 Withdrawal of a person with significant control statement on 2023-02-16

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

07/10/227 October 2022 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 2022-10-07

View Document

06/04/226 April 2022 Appointment of Mr Animesh Gadia as a director on 2022-04-04

View Document

06/04/226 April 2022 Appointment of Mr Shawn Johnson as a director on 2022-04-04

View Document

06/04/226 April 2022 Termination of appointment of Simon Paul Joiner as a director on 2022-04-04

View Document

23/02/2223 February 2022 Termination of appointment of Emma Theresa Katherine Haight as a director on 2022-02-10

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of Bodhisattwa Pahari as a director on 2021-05-06

View Document

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 6TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BX UNITED KINGDOM

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BX UNITED KINGDOM

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHEAD

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR SIMON PAUL JOINER

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FASSO

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS EMMA THERESA KATHERINE HAIGHT

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED DAVID MARTIN ALLEN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANGELL

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JOHN MARTYN ANGELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHIELDS

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/10/1526 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNNE

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1419 February 2014 ADOPT ARTICLES 04/10/2013

View Document

17/02/1417 February 2014 04/09/13 STATEMENT OF CAPITAL GBP 3000000

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR SIMON RICHARD CONSTABLE ELLIS

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD FASSO / 31/07/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BODHISATTWA PAHARI / 31/07/2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHIELDS / 19/04/2013

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR STEPHEN JAMES PETER DUNNE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR BODHISATTWA PAHARI

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR ANTHONY GERARD FASSO

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ

View Document

19/12/1119 December 2011 CORPORATE SECRETARY APPOINTED CLYDE SECRETARIES LIMITED

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY BLG (PROFESSIONAL SERVICES) LIMITED

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIELDS / 01/08/2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG (PROFESSIONAL SERVICES) LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED RICHARD SHIELDS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR BRETT WARD

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW JONES

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRETT WARD / 01/08/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 30/05/2008

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 GBP NC 200002/350000 08/04/2008

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 08/04/08

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

28/08/0728 August 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 £ NC 100002/200002 18/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 14/11/06

View Document

04/01/074 January 2007 £ NC 2/100002 14/11

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: BEAUFORT HOUSE 12 ST BOTOLPH STREET LONDON EC3A 7NJ

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information