AMALIE INFRASTRUCTURE LIMITED

Company Documents

DateDescription
18/10/2418 October 2024

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Statement of capital on 2024-10-18

View Document

18/10/2418 October 2024

View Document

10/10/2410 October 2024 Full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

11/04/2411 April 2024 Full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23

View Document

27/10/2327 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of David James Jarmany as a director on 2023-03-28

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Patrick Thomas Robson on 2022-08-12

View Document

10/05/2210 May 2022 Director's details changed for David James Jarmany on 2022-05-10

View Document

28/02/2228 February 2022 Appointment of David James Jarmany as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Patrick Thomas Robson as a director on 2022-02-23

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

22/09/2122 September 2021 Second filing for the termination of Caroline Louise Pitcher as a director

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 01/07/2020

View Document

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

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

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

View Document

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

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

27/07/1727 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 6230500

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 SECTION 519

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECTION 519

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM PICKARD / 11/04/2011

View Document

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

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 11/04/2011

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 15/02/2010

View Document

18/01/1018 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 5555500

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 20/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM PICKARD / 19/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 18/11/2009

View Document

20/10/0920 October 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER

View Document

30/07/0930 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 STATEMENT BY DIRECTORS

View Document

09/12/089 December 2008 SOLVENCY STATEMENT DATED 03/12/08

View Document

09/12/089 December 2008 MIN DETAIL AMEND CAPITAL EFF 09/12/08

View Document

09/12/089 December 2008 REDUCE ISSUED CAPITAL 03/12/2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO 2 LIMITED

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.1 LIMITED

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 £ NC 100/20000000 08/

View Document

17/09/0717 September 2007 NC INC ALREADY ADJUSTED 08/08/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 COMPANY NAME CHANGED ALNERY NO. 2715 LIMITED CERTIFICATE ISSUED ON 09/08/07

View Document

09/08/079 August 2007 COMPANY NAME CHANGED AMALIE PFI (UK) LIMITED CERTIFICATE ISSUED ON 09/08/07

View Document

04/07/074 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information