INFRARED INFRASTRUCTURE III GENERAL PARTNER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr James Haydn Abbott as a director on 2025-07-18

View Document

21/07/2521 July 2025 NewTermination of appointment of Giacomo Antonio Francesco Paris as a director on 2025-07-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Appointment of Monsieur Stephane Kofman as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Maria Del Pilar Banegas Munoz as a director on 2024-01-31

View Document

11/01/2411 January 2024 Termination of appointment of Christopher Paul Gill as a director on 2024-01-08

View Document

19/07/2319 July 2023 Director's details changed for Giacomo Antonio Francesco Paris on 2023-07-14

View Document

03/07/233 July 2023 Termination of appointment of Werner Marc Friedrich Von Guionneau as a director on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Giacomo Antonio Francesco Paris as a director on 2023-07-01

View Document

15/06/2315 June 2023 Registration of charge 071171170015, created on 2023-06-14

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER MARC FRIEDRICH VON GUIONNEAU / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

03/07/203 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071171170008

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071171170009

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR BEN LOOMES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR BEN ROBERT LOOMES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071171170007

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071171170005

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071171170004

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071171170006

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071171170003

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH CRAIG

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRYN JONES

View Document

22/06/1522 June 2015 CHANGE PERSON AS DIRECTOR

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED JAMES EDWARD HALL-SMITH

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071171170001

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071171170002

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WOODHAMS

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 SECTION 519

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

10/01/1410 January 2014 SECT 519

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WOODHAMS / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYN DAVID MURRAY JONES / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH IRONS CRAIG / 11/04/2011

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

08/04/118 April 2011 COMPANY NAME CHANGED HSBC INFRASTRUCTURE III GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARK RICHARD WOODHAMS

View Document

21/01/1121 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED ANTHONY CHARLES ROPER

View Document

11/04/1011 April 2010 DIRECTOR APPOINTED BRYN DAVID MURRAY JONES

View Document

11/04/1011 April 2010 DIRECTOR APPOINTED GARETH IRONS CRAIG

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 01/04/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED WERNER MARC FRIEDRICH VON GUIONNEAU

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/03/104 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

04/03/104 March 2010 SECRETARY APPOINTED STEPHEN OWEN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL GILL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED BERRYSQUARE LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 CHANGE OF NAME 25/02/2010

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company