INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED
Company number 03917449
- Company Overview for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- Filing history for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- People for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- Charges for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- More for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2020 | CH01 | Director's details changed for Mr James Edward Hall-Smith on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Werner Marc Friedrich Von Guionneau on 1 July 2020 | |
15 Jul 2020 | CH03 | Secretary's details changed for Mrs Emily Mendes on 1 July 2020 | |
02 Jul 2020 | PSC05 | Change of details for Infrared Capital Partners (Holdco) Limited as a person with significant control on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
14 Apr 2020 | MR01 | Registration of charge 039174490014, created on 3 April 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
18 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Mar 2019 | MR01 | Registration of charge 039174490013, created on 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
19 Nov 2018 | TM01 | Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | TM01 | Termination of appointment of Anthony Charles Roper as a director on 30 June 2018 | |
05 Feb 2018 | MR01 | Registration of charge 039174490012, created on 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
12 Jan 2018 | TM02 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 | |
12 Jul 2017 | TM01 | Termination of appointment of Bryn David Murray Jones as a director on 30 June 2017 | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr Ben Robert Loomes as a director on 22 June 2017 | |
02 May 2017 | MR01 | Registration of charge 039174490011, created on 28 April 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
22 Nov 2016 | MR01 | Registration of charge 039174490010, created on 17 November 2016 | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|