INFRACO AFRICA BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewCertificate of change of name

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

13/08/2513 August 2025 NewCessation of The Private Infrastructure Development Group Holding Company Limited as a person with significant control on 2025-07-01

View Document

11/08/2511 August 2025 NewNotification of The Private Infrastructure Development Group Holding Company Limited as a person with significant control on 2025-05-16

View Document

11/08/2511 August 2025 NewNotification of The Private Infrastructure Development Group Limited as a person with significant control on 2018-04-26

View Document

16/07/2516 July 2025 Cessation of The Private Infrastructure Development Group Limited as a person with significant control on 2025-07-01

View Document

16/07/2516 July 2025 Cessation of Sg Kleinwort Hambros Trust Company (Uk) Limited as a person with significant control on 2025-05-16

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2024-07-08

View Document

11/04/2511 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

02/01/252 January 2025 Termination of appointment of Claudine Lim Hsi-Yun as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Michael Barry Chilton as a director on 2024-12-31

View Document

10/10/2410 October 2024 Appointment of Ms Cecilie Sørhus as a director on 2024-10-04

View Document

10/10/2410 October 2024 Appointment of Mr Augustine Pasipamire Makoni as a director on 2024-10-04

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Gilles Vaes on 2024-07-01

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

13/05/2413 May 2024 Termination of appointment of Tinashe Makoni as a director on 2024-05-10

View Document

07/05/247 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Satisfaction of charge 051968970004 in full

View Document

21/03/2421 March 2024 Registration of charge 051968970006, created on 2024-03-05

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

06/07/236 July 2023 Registration of charge 051968970005, created on 2023-07-04

View Document

27/06/2327 June 2023 Cessation of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Minimax Ltd as a person with significant control on 2023-06-27

View Document

17/04/2317 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

23/11/2223 November 2022 Notification of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 2021-12-01

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

19/05/2219 May 2022 Notification of Minimax Ltd as a person with significant control on 2019-03-26

View Document

17/05/2217 May 2022 Appointment of Mr Allard Mark Nooy as a director on 2022-05-10

View Document

16/05/2216 May 2022 Termination of appointment of Godfrey Morgin Mwindaare as a director on 2022-04-30

View Document

16/05/2216 May 2022 Appointment of Mr Tinashe Makoni as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Tania Louise Songini as a director on 2022-04-30

View Document

16/05/2216 May 2022 Termination of appointment of Philip Valahu as a director on 2022-04-30

View Document

16/05/2216 May 2022 Termination of appointment of James Lionel Cohen as a director on 2022-04-30

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Registration of charge 051968970004, created on 2022-02-21

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

14/12/2114 December 2021 Registration of charge 051968970003, created on 2021-12-13

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

09/04/209 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 12/01/20 STATEMENT OF CAPITAL GBP 159523188

View Document

17/12/1917 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 156011188

View Document

12/12/1912 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 149084381

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CESSATION OF SG HAMBROS TRUST COMPANY LTD AS TRUSTEE OF THE PIDG TRUST AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SG KLEINWORT HAMBROS TRUST COMPANY (UK) LIMITED

View Document

03/01/193 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 147536992

View Document

07/12/187 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 137298353

View Document

14/11/1814 November 2018 26/03/18 STATEMENT OF CAPITAL GBP 134949097

View Document

14/11/1814 November 2018 26/03/18 STATEMENT OF CAPITAL GBP 134949097

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 Registered office address changed from , C/O Alex Childs (Legal Counsel), the Dutch House Fourth Floor, 307-308 High Holborn, London, WC1V 7LL to 6 Bevis Marks 10th Floor London EC3A 7BA on 2018-07-30

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O ALEX CHILDS (LEGAL COUNSEL) THE DUTCH HOUSE FOURTH FLOOR 307-308 HIGH HOLBORN LONDON WC1V 7LL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KATON

View Document

08/05/188 May 2018 AGREEMENT 26/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY LTD AS TRUSTEE OF THE PIDG TRUST / 31/03/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SG HAMBROS TRUST COMPANY LTD AS TRUSTEE OF THE PIDG TRUST

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED / 31/03/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / SG HAMBROS TRUST COMPANY LTD AS TRUSTEE OF THE PIDG TRUST / 31/03/2018

View Document

10/04/1810 April 2018 CESSATION OF MARRIOTT DAVIES YAPP LLP AS A PSC

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MISS TANIA LOUISE SONGINI

View Document

03/04/183 April 2018 DIRECTOR APPOINTED GODFREY MORGIN MWINDAARE

View Document

03/04/183 April 2018 DIRECTOR APPOINTED PHILIP VALAHU

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JAMES LIONEL COHEN

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA MSISKA

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MICHAEL BARRY CHILTON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK EVISON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN COUNT

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE PAINTER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW

View Document

19/12/1719 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 123888097

View Document

14/11/1714 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 120912571

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CRUTCHLEY KATON / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE BARLOW / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE ROSALIND PAINTER / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN MORRISON COUNT / 16/10/2017

View Document

30/08/1730 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 113409571

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 110089571

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/07/167 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 101964813

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 79581699

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 88120813

View Document

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM SH01

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MARIA BRIGITTA MSISKA

View Document

03/02/153 February 2015 29/12/14 STATEMENT OF CAPITAL GBP 78918350

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ANTHONY EVISON / 11/05/2014

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ROSALIND PAINTER / 13/06/2014

View Document

12/05/1412 May 2014 14/03/14 STATEMENT OF CAPITAL GBP 78259893

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR VALENTINE CHITALU

View Document

28/03/1428 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 70566220

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR RODERICK ANTHONY EVISON

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED DR BRIAN MORRISON COUNT

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ALEXANDER CRUTCHLEY KATON

View Document

12/11/1312 November 2013 Registered office address changed from , St. Nicholas House, St. Nicholas Road, Sutton, Surrey, SM1 1EL on 2013-11-12

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ST. NICHOLAS HOUSE ST. NICHOLAS ROAD SUTTON SURREY SM1 1EL

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED INFRACO LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTINE CHITALU / 23/09/2010

View Document

31/12/1231 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1220 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 60810256

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BIRD

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRY

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED KATHARINE ROSALIND PAINTER

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WITCOMB

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR PETER GEORGE BARLOW

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR STEPHEN KEITH WEST

View Document

30/12/1130 December 2011 29/12/11 STATEMENT OF CAPITAL GBP 34880511

View Document

20/10/1120 October 2011 26/07/10 STATEMENT OF CAPITAL GBP 30769992

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 22/02/10 STATEMENT OF CAPITAL GBP 27205050

View Document

15/07/1015 July 2010 22/02/10 STATEMENT OF CAPITAL GBP 26553160

View Document

22/04/1022 April 2010 22/02/10 STATEMENT OF CAPITAL GBP 25899736.00

View Document

19/03/1019 March 2010 30/12/09 STATEMENT OF CAPITAL GBP 24273586.00

View Document

22/02/1022 February 2010 20/02/09 STATEMENT OF CAPITAL GBP 1

View Document

17/02/1017 February 2010 20/02/09 STATEMENT OF CAPITAL GBP 19609567

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WITCOMB / 28/08/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BIRD / 01/04/2009

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 20/02/09

View Document

08/07/098 July 2009 GBP NC 20000000/50000000 20/02/2009

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

10/05/0710 May 2007 £ NC 5900000/20000000 21/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 £ NC 1/5900000 19/0

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 19/08/04

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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