INFRARED INFRASTRUCTURE V INVESTMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Statement of capital on 2025-06-05

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

07/03/257 March 2025 Appointment of Mr Thomas Buss as a director on 2025-03-03

View Document

28/02/2528 February 2025 Statement of capital on 2025-02-28

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025 Resolutions

View Document

14/01/2514 January 2025 Termination of appointment of Sebastien Jerome Jean Pochon as a director on 2024-12-31

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Statement of capital on 2024-11-18

View Document

18/11/2418 November 2024

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Statement of capital on 2024-08-29

View Document

30/07/2430 July 2024 Appointment of Mr. Charles Lloyd Haywood as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Justin John Perandonakis Cretikos as a director on 2024-07-26

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Statement of capital on 2024-05-21

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024

View Document

15/03/2415 March 2024 Director's details changed for Justin John Perandonakis Cretikos on 2024-03-05

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Statement of capital on 2024-02-22

View Document

22/02/2422 February 2024 Resolutions

View Document

11/01/2411 January 2024 Termination of appointment of Christopher Paul Gill as a director on 2024-01-08

View Document

27/11/2327 November 2023 Statement of capital on 2023-11-27

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Resolutions

View Document

01/11/231 November 2023 Appointment of Justin John Perandonakis Cretikos as a director on 2023-10-30

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Statement of capital on 2023-06-02

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

28/02/2328 February 2023 Statement of capital on 2023-02-28

View Document

28/02/2328 February 2023

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Statement of capital on 2022-12-30

View Document

01/12/221 December 2022 Director's details changed for Sebastien Jerome Jean Pochon on 2022-11-14

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

09/11/229 November 2022 Statement of capital on 2022-11-09

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-03

View Document

07/11/227 November 2022

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 19/08/20 STATEMENT OF CAPITAL USD 68221273

View Document

19/08/2019 August 2020 18/08/20 STATEMENT OF CAPITAL USD 68113000

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 09/07/20 STATEMENT OF CAPITAL USD 65118932

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIA DEAL / 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 26/06/20 STATEMENT OF CAPITAL USD 65087244

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRARED INFRASTRUCTURE V GENERAL PARTNER LLP / 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 UNITED KINGDOM

View Document

27/05/2027 May 2020 21/05/20 STATEMENT OF CAPITAL USD 65004317

View Document

13/05/2013 May 2020 07/05/20 STATEMENT OF CAPITAL USD 64973665

View Document

17/04/2017 April 2020 16/04/20 STATEMENT OF CAPITAL USD 60970895

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL USD 60880083

View Document

31/01/2031 January 2020 30/01/20 STATEMENT OF CAPITAL USD 58149334

View Document

17/12/1917 December 2019 13/12/19 STATEMENT OF CAPITAL USD 58077808

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 06/11/19 STATEMENT OF CAPITAL USD 57710518

View Document

04/11/194 November 2019 01/11/19 STATEMENT OF CAPITAL USD 57598898

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL USD 56975581

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL USD 50844498

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL USD 50713163

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL USD 49518016

View Document

15/07/1915 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

03/06/193 June 2019 03/06/19 STATEMENT OF CAPITAL USD 43238057

View Document

15/05/1915 May 2019 10/05/19 STATEMENT OF CAPITAL USD 36881034

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL USD 36517834

View Document

02/04/192 April 2019 01/04/19 STATEMENT OF CAPITAL USD 33507104

View Document

22/03/1922 March 2019 21/03/19 STATEMENT OF CAPITAL USD 30790513

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL USD 30520980

View Document

01/02/191 February 2019 01/02/19 STATEMENT OF CAPITAL USD 27488894

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL USD 14546194

View Document

02/01/192 January 2019 31/12/18 STATEMENT OF CAPITAL USD 14545594

View Document

27/12/1827 December 2018 14/12/18 STATEMENT OF CAPITAL USD 1267729

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 10/10/18 STATEMENT OF CAPITAL USD 167729

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL

View Document

18/04/1818 April 2018 20/02/18 STATEMENT OF CAPITAL USD 163729

View Document

18/04/1818 April 2018 29/11/17 STATEMENT OF CAPITAL USD 3729

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

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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