DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED
Company number 10715126
- Company Overview for DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED (10715126)
- Filing history for DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED (10715126)
- People for DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED (10715126)
- More for DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED (10715126)
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 Apr 2019 | PSC05 | Change of details for M & G Limited as a person with significant control on 12 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Mark Peter Chladek on 12 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
03 Apr 2019 | AP04 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 | |
05 Oct 2018 | AP01 | Appointment of Mr Mark Peter Chladek as a director on 1 October 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
12 Jul 2017 | PSC05 | Change of details for M & G Limited as a person with significant control on 7 April 2017 | |
17 May 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|