Advanced company searchLink opens in new window

INFRARED INFRASTRUCTURE (ISRAEL) LIMITED

Company number 10119518

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)
18 Sep 2020 TM01 Termination of appointment of Maria Del Pilar Banegas Muñoz as a director on 31 August 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • USD 74,703,643
18 Sep 2020 TM01 Termination of appointment of Amanda Elizabeth Caines as a director on 31 August 2020
25 Aug 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CH01 Director's details changed for Mrs Amanda Elizabeth Caines on 1 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
02 Jul 2020 PSC05 Change of details for Infrared Infrastructure Iii General Partner Limited as a person with significant control on 1 July 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • USD 73,242,669
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
21 Jun 2019 AA Full accounts made up to 31 December 2018
17 Apr 2019 AP01 Appointment of Ms Maria Del Pilar Banegas Muñoz as a director on 16 April 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • USD 70,650,011
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • USD 70,650,009
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • USD 69,486,716
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • USD 67,456,147
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • USD 69,486,716
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • USD 69,486,716
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
11 May 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • USD 66,788,872
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
04 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Karen Maria Deal as a director on 29 September 2017