QUINBROOK INFRASTRUCTURE PARTNERS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Rory John Quinlan as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Stuart Ian Palmer as a director on 2025-07-14

View Document

15/04/2515 April 2025 Full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr Keith Stephen Gains as a director on 2025-01-16

View Document

25/09/2425 September 2024 Termination of appointment of Simon Paul Joiner as a director on 2024-09-16

View Document

30/07/2430 July 2024 Cessation of David Andrew Scaysbrook as a person with significant control on 2016-04-06

View Document

30/07/2430 July 2024 Cessation of Rory John Quinlan as a person with significant control on 2016-04-06

View Document

30/07/2430 July 2024 Notification of a person with significant control statement

View Document

20/04/2420 April 2024 Full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Pia Lauren Tapley as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Simon Paul Joiner as a director on 2023-02-09

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 53/54 Grosvenor Street London W1K 3HU England to 24 Savile Row London W1S 2ES on 2022-10-26

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 300000

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 53 DAVIES STREET LONDON W1K 5JH ENGLAND

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAYSBROOK

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RORY JOHN QUINLAN

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR MARK JULIAN BURROWS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR RORY QUINLAN

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS PIA LAUREN TAPLEY

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 21/11/16 STATEMENT OF CAPITAL GBP 100000

View Document

08/11/168 November 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED PEP ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

20/08/1520 August 2015 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