HICL INFRASTRUCTURE PLC
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Purchase of own shares. Shares purchased into treasury: |
18/07/2518 July 2025 New | Purchase of own shares. Shares purchased into treasury: |
18/07/2518 July 2025 New | Purchase of own shares. Shares purchased into treasury: |
26/06/2526 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
26/06/2526 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
17/06/2517 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
13/06/2513 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
11/06/2511 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
09/06/259 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
04/06/254 June 2025 New | Purchase of own shares. Shares purchased into treasury: |
28/05/2528 May 2025 | Purchase of own shares. Shares purchased into treasury: |
27/05/2527 May 2025 | Purchase of own shares. Shares purchased into treasury: |
21/05/2521 May 2025 | Appointment of Mr Graham Sutherland as a director on 2025-05-21 |
21/05/2521 May 2025 | Purchase of own shares. Shares purchased into treasury: |
16/05/2516 May 2025 | Purchase of own shares. Shares purchased into treasury: |
08/05/258 May 2025 | Purchase of own shares. Shares purchased into treasury: |
07/05/257 May 2025 | Purchase of own shares. Shares purchased into treasury: |
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with updates |
30/04/2530 April 2025 | Purchase of own shares. Shares purchased into treasury: |
17/04/2517 April 2025 | Purchase of own shares. Shares purchased into treasury: |
16/04/2516 April 2025 | Purchase of own shares. Shares purchased into treasury: |
07/04/257 April 2025 | Purchase of own shares. Shares purchased into treasury: |
20/03/2520 March 2025 | Purchase of own shares. Shares purchased into treasury: |
18/03/2518 March 2025 | Purchase of own shares. Shares purchased into treasury: |
18/03/2518 March 2025 | Purchase of own shares. Shares purchased into treasury: |
07/03/257 March 2025 | Purchase of own shares. Shares purchased into treasury: |
24/02/2524 February 2025 | Purchase of own shares. Shares purchased into treasury: |
10/02/2510 February 2025 | Purchase of own shares. Shares purchased into treasury: |
31/01/2531 January 2025 | Purchase of own shares. Shares purchased into treasury: |
27/01/2527 January 2025 | Purchase of own shares. Shares purchased into treasury: |
24/01/2524 January 2025 | Purchase of own shares. Shares purchased into treasury: |
17/01/2517 January 2025 | Purchase of own shares. Shares purchased into treasury: |
10/01/2510 January 2025 | Purchase of own shares. Shares purchased into treasury: |
30/12/2430 December 2024 | Purchase of own shares. Shares purchased into treasury: |
11/12/2411 December 2024 | Purchase of own shares. Shares purchased into treasury: |
04/12/244 December 2024 | Purchase of own shares. Shares purchased into treasury: |
28/11/2428 November 2024 | Purchase of own shares. Shares purchased into treasury: |
18/11/2418 November 2024 | Purchase of own shares. Shares purchased into treasury: |
18/11/2418 November 2024 | Purchase of own shares. Shares purchased into treasury: |
18/11/2418 November 2024 | Purchase of own shares. Shares purchased into treasury: |
11/11/2411 November 2024 | Purchase of own shares. Shares purchased into treasury: |
11/11/2411 November 2024 | Purchase of own shares. Shares purchased into treasury: |
16/10/2416 October 2024 | Purchase of own shares. Shares purchased into treasury: |
08/10/248 October 2024 | Purchase of own shares. Shares purchased into treasury: |
08/10/248 October 2024 | Purchase of own shares. Shares purchased into treasury: |
25/09/2425 September 2024 | Purchase of own shares. Shares purchased into treasury: |
25/09/2425 September 2024 | Purchase of own shares. Shares purchased into treasury: |
29/08/2429 August 2024 | Purchase of own shares. Shares purchased into treasury: |
20/08/2420 August 2024 | Full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Purchase of own shares. Shares purchased into treasury: |
05/08/245 August 2024 | Purchase of own shares. Shares purchased into treasury: |
30/07/2430 July 2024 | Purchase of own shares. Shares purchased into treasury: |
24/07/2424 July 2024 | Resolutions |
23/07/2423 July 2024 | Purchase of own shares. Shares purchased into treasury: |
17/07/2417 July 2024 | Purchase of own shares. Shares purchased into treasury: |
15/07/2415 July 2024 | Purchase of own shares. Shares purchased into treasury: |
09/07/249 July 2024 | Purchase of own shares. Shares purchased into treasury: |
01/07/241 July 2024 | Purchase of own shares. Shares purchased into treasury: |
01/07/241 July 2024 | Purchase of own shares. Shares purchased into treasury: |
01/07/241 July 2024 | Purchase of own shares. Shares purchased into treasury: |
09/05/249 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
05/10/235 October 2023 | Full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Termination of appointment of Francis Eamon Nelson as a director on 2023-07-19 |
06/06/236 June 2023 | Registration of charge 117383730004, created on 2023-05-26 |
16/05/2316 May 2023 | Register inspection address has been changed to 29 Pxs 1, Central Square Wellington Street Leeds LS1 4DL |
16/05/2316 May 2023 | Register(s) moved to registered inspection location 29 Pxs 1, Central Square Wellington Street Leeds LS1 4DL |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
08/11/228 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-07-14 |
21/07/2221 July 2022 | Statement of capital following an allotment of shares on 2022-07-14 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
25/06/2025 June 2020 | Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU to One Bartholomew Close Barts Square London EC1A 7BL on 2020-06-25 |
06/08/196 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/07/1922 July 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | INTIAL ACCOUNTS MADE UP TO 28/02/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
12/04/1912 April 2019 | CESSATION OF HICL INFRASTRUCTURE COMPANY LIMITED AS A PSC |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BANE / 08/04/2019 |
08/04/198 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID COPPERWAITE / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FRANCES DAVIES / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY-ANN FARNON / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOLDEN / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH REID / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SIMON MACGREGOR RUSSELL / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BANE / 08/04/2019 |
03/04/193 April 2019 | DIRECTOR APPOINTED MS SUSANNA FRANCES DAVIES |
19/03/1919 March 2019 | ADOPT ARTICLES 28/02/2019 |
12/02/1912 February 2019 | 12/02/19 STATEMENT OF CAPITAL GBP 50000.0002 |
12/02/1912 February 2019 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
12/02/1912 February 2019 | REDUCTION OF SHARE PREMIUM |
06/02/196 February 2019 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY |
04/02/194 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/01/1931 January 2019 | 17/01/19 STATEMENT OF CAPITAL GBP 50000.0002 |
31/01/1931 January 2019 | 11/01/19 STATEMENT OF CAPITAL GBP 50000.0001 |
25/01/1925 January 2019 | DIRECTOR APPOINTED MICHAEL BANE |
23/01/1923 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON READER |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICL INFRASTRUCTURE COMPANY LIMITED |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORPMAN (UK) LTD |
21/01/1921 January 2019 | CESSATION OF CORPMAN (UK) LTD AS A PSC |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR IAN SIMON MACGREGOR RUSSELL |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR KENNETH REID |
15/01/1915 January 2019 | DIRECTOR APPOINTED MRS SALLY-ANN FARNON |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR SIMON HOLDEN |
15/01/1915 January 2019 | DIRECTOR APPOINTED MR FRANCIS EAMON NELSON |
14/01/1914 January 2019 | COMMENCE BUSINESS AND BORROW |
14/01/1914 January 2019 | CURRSHO FROM 31/12/2019 TO 31/03/2019 |
14/01/1914 January 2019 | APPLICATION COMMENCE BUSINESS |
10/01/1910 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019 |
21/12/1821 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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