Advanced company searchLink opens in new window

PATRIZIA INFRASTRUCTURE LTD

Company number 06035691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
08 Oct 2020 AA Full accounts made up to 30 June 2020
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 4,154,510
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
07 Oct 2019 AA Full accounts made up to 30 June 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,754,510
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
03 Jul 2019 AP01 Appointment of Mr Simon James Green as a director on 2 July 2019
01 Jul 2019 TM01 Termination of appointment of James Munce as a director on 21 June 2019
05 Apr 2019 TM01 Termination of appointment of Richard Duc Binh Banh as a director on 4 March 2019
12 Mar 2019 AP01 Appointment of Mr Richard Duc Binh Banh as a director on 4 March 2019
12 Mar 2019 PSC04 Change of details for Mr Graham John Matthews as a person with significant control on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Gary Nigel Withers on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mr James Munce on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Graham John Matthews on 1 March 2019
01 Mar 2019 AD01 Registered office address changed from Level 15 City Tower 40 Basinghall Street London EC2V 5DE to 5th Floor 17 st Swithin's Lane London EC4N 8AL on 1 March 2019
25 Jan 2019 PSC01 Notification of Graham John Matthews as a person with significant control on 20 April 2018
24 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 24 January 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
02 Jan 2019 CH01 Director's details changed for Mr Gary Nigel Withers on 21 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Gary Nigel Withers on 30 November 2018
21 Nov 2018 AP01 Appointment of Mr James Munce as a director on 20 November 2018
21 Nov 2018 TM01 Termination of appointment of Catherine Maree Hales as a director on 20 November 2018