IEP INFRASTRUCTURE HOLDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Iep Infrastructure Topco Limited as a person with significant control on 2023-09-12

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registration of charge 107882280005, created on 2022-03-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Registration of charge 107882280004, created on 2021-07-16

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / IEP INFRASTRUCTURE TOPCO LIMITED / 03/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 15 GOLDEN SQUARE LONDON ENGLAND W1F 9JG ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

18/06/2018 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR LIV MILLER

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107882280003

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LIV HARDER MILLER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO CASTIGLIONI

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107882280002

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 CESSATION OF IQ BIOGAS LIMITED AS A PSC

View Document

20/07/1720 July 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

19/07/1719 July 2017 DOCUMENTS 04/07/2017

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107882280001

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 NAME CHANGE 08/06/2017

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED IQB BOND CO MEMBER LIMITED CERTIFICATE ISSUED ON 14/06/17

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ROBERTO CASTIGLIONI

View Document

25/05/1725 May 2017 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