INFRASTRUCTURE INVESTMENTS GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

05/05/245 May 2024 Full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

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

View Document

27/10/2327 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

11/07/2311 July 2023 Registration of charge 108421890011, created on 2023-07-07

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Registration of charge 108421890010, created on 2023-05-26

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

03/04/233 April 2023 Termination of appointment of Keith William Pickard as a director on 2023-03-31

View Document

22/03/2322 March 2023 Registration of charge 108421890009, created on 2023-03-19

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-07-05

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

05/04/225 April 2022 Registration of charge 108421890007, created on 2022-04-01

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-08-20

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-27

View Document

25/11/2125 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-29

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2021-06-28

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

24/09/2124 September 2021 Second filing for the termination of Caroline Louise Pitcher as a director

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2020-06-28

View Document

02/07/212 July 2021 Second filing of Confirmation Statement dated 2019-06-28

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

17/12/2017 December 2020 Statement of capital following an allotment of shares on 2020-08-20

View Document

10/08/2010 August 2020 09/06/20 STATEMENT OF CAPITAL GBP 125891107.73

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 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 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED / 01/07/2020

View Document

02/07/202 July 2020 15/05/20 STATEMENT OF CAPITAL GBP 125891107.73

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

30/06/2030 June 2020 Confirmation statement made on 2020-06-28 with updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108421890005

View Document

03/04/203 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 72998434.73

View Document

24/02/2024 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 72986284.73

View Document

22/01/2022 January 2020 SECOND FILED SH01 - 27/09/19 STATEMENT OF CAPITAL GBP 71502904.73

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 71510285.73

View Document

18/10/1918 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 71477035.59

View Document

14/10/1914 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 71118797.55

View Document

02/10/192 October 2019 SECOND FILED SH01 - 13/03/19 STATEMENT OF CAPITAL GBP 69000520.55

View Document

22/08/1922 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 68818798.55

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

05/07/195 July 2019 Confirmation statement made on 2019-06-28 with updates

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 68807297.55

View Document

29/03/1929 March 2019 STATEMENT BY DIRECTORS

View Document

29/03/1929 March 2019 SOLVENCY STATEMENT DATED 25/03/19

View Document

29/03/1929 March 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 25/03/2019

View Document

20/03/1920 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 68807297.55

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108421890004

View Document

15/03/1915 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 12796187.55

View Document

15/03/1915 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 56327839.55

View Document

15/03/1915 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 11914187.55

View Document

15/03/1915 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 12798437.55

View Document

15/03/1915 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 11808058.55

View Document

15/03/1915 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 56373717.55

View Document

14/03/1914 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 12795387.55

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108421890003

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108421890002

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

13/04/1813 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 8997568.55

View Document

11/04/1811 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 8970005.01

View Document

10/04/1810 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 100.01

View Document

10/04/1810 April 2018 SUB-DIVISION 01/03/18

View Document

05/04/185 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108421890001

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

24/10/1724 October 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

19/10/1719 October 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

11/09/1711 September 2017 CESSATION OF INFRASTRUCTURE INVESTMENTS BETJEMAN (HOLDCO) LIMITED AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED

View Document

01/09/171 September 2017 COMPANY NAME CHANGED INFRASTRUCTURE INVESTMENTS BETJEMAN (MIDCO) LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

12/07/1712 July 2017 ALTER ARTICLES 07/07/2017

View Document

29/06/1729 June 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