INFRARED INFRASTRUCTURE YIELD GENERAL PARTNER LIMITED

Company Documents

DateDescription
21/07/2521 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

11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2023-12-31

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

04/07/234 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

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Keith William Pickard as a director on 2023-03-31

View Document

19/01/2319 January 2023 Appointment of Dulce Baltazar Mendonca as a director on 2023-01-17

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Document

17/07/2017 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

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 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 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

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

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

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

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, 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

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

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

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

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 AUDITOR'S RESIGNATION

View Document

10/01/1410 January 2014 SECT 519

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Document

21/01/1321 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/127 June 2012 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