INFRARED EUROPEAN INFRASTRUCTURE INCOME 4 HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Statement of capital on 2024-12-10

View Document

10/12/2410 December 2024

View Document

02/09/242 September 2024 Appointment of Mr Edward Thomas Hunt as a director on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Benjamin George Smith as a director on 2024-09-02

View Document

01/08/241 August 2024 Termination of appointment of William Richard Crawford as a director on 2024-07-31

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

06/06/246 June 2024 Change of details for Infrared European Infrastructure Income 4 General Partner Llp as a person with significant control on 2023-04-28

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

22/01/2422 January 2024 Appointment of Mr Philip Roger Perkins George as a director on 2024-01-22

View Document

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

View Document

21/07/2321 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-07

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

27/03/2327 March 2023 Director's details changed for Dulce Maria Baltazar Mendonça on 2021-01-01

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

14/09/2014 September 2020 Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU, England to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-09-14

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information