ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Patrice Schuetz as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Sam Blake as a director on 2025-07-10

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Ashkan Karimi as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Patrice Schuetz as a director on 2025-03-31

View Document

23/06/2423 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/06/247 June 2024 Cessation of Mark John Crosbie as a person with significant control on 2023-11-07

View Document

10/01/2410 January 2024 Termination of appointment of Alain Roger Michel Rauscher as a director on 2024-01-01

View Document

05/12/235 December 2023

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

20/11/2320 November 2023

View Document

17/11/2317 November 2023 Appointment of Mr Simon Söder as a director on 2023-11-07

View Document

16/11/2316 November 2023 Termination of appointment of Mark John Crosbie as a director on 2023-11-07

View Document

16/11/2316 November 2023 Appointment of Mr Ashkan Karimi as a director on 2023-11-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/05/2330 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/11/2217 November 2022 Registration of charge 084925730007, created on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 084925730004, created on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 084925730008, created on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 084925730005, created on 2022-11-15

View Document

17/11/2217 November 2022 Registration of charge 084925730006, created on 2022-11-15

View Document

25/05/2225 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Cancellation of shares. Statement of capital on 2021-07-13

View Document

08/11/218 November 2021 Cancellation of shares. Statement of capital on 2021-03-23

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-09-23

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Particulars of variation of rights attached to shares

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Resolutions

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ROGER MICHEL RAUSCHER / 07/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CROSBIE / 07/04/2020

View Document

25/02/2025 February 2020 02/12/19 STATEMENT OF CAPITAL GBP 217852.5

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

10/01/1910 January 2019 29/06/18 STATEMENT OF CAPITAL GBP 217846.1

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 15 SACKVILLE STREET LONDON W1S 3DJ

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 218101.50

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 215786.0

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ROGER MICHEL RAUSCHER / 19/05/2014

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CROSBIE / 19/05/2014

View Document

14/05/1514 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 19726.80

View Document

29/04/1529 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 19490.80

View Document

29/04/1529 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 215786.00

View Document

29/04/1529 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 ADOPT ARTICLES 30/03/2015

View Document

17/04/1517 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084925730001

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084925730001

View Document

31/03/1531 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED ANTIN INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

20/01/1520 January 2015 ALTER ARTICLES 05/11/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM

View Document

22/09/1422 September 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1411 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1411 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1296.70

View Document

03/02/143 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 1186.40

View Document

04/01/144 January 2014 SUB-DIVISION 11/12/13

View Document

04/01/144 January 2014 11/12/13 STATEMENT OF CAPITAL GBP 1186.10

View Document

04/01/144 January 2014 SUBDIVIDED 11/12/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE BIESSY

View Document

31/07/1331 July 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

17/04/1317 April 2013 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