Advanced company searchLink opens in new window

HICL INFRASTRUCTURE PLC

Company number 11738373

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)
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
12 Apr 2019 PSC07 Cessation of Hicl Infrastructure Company Limited as a person with significant control on 1 April 2019
08 Apr 2019 CH01 Director's details changed for Michael Bane on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Michael Bane on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Ian Simon Macgregor Russell on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Kenneth Reid on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Francis Eamon Nelson on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Simon Holden on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mrs Sally-Ann Farnon on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Ms Susanna Frances Davies on 8 April 2019
08 Apr 2019 CH03 Secretary's details changed for Mr Christopher David Copperwaite on 8 April 2019
03 Apr 2019 AP01 Appointment of Ms Susanna Frances Davies as a director on 1 April 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • GBP 50,000.0002
12 Feb 2019 CERT21 Certificate of cancellation of share premium account
12 Feb 2019 OC138 Reduction of iss capital and minute (oc)
06 Feb 2019 IC01 Notice of intention to carry on business as an investment company
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 17/01/2019
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 50,000.0002
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 50,000.0001
25 Jan 2019 AP01 Appointment of Michael Bane as a director on 10 January 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2019 PSC07 Cessation of Corpman (Uk) Ltd as a person with significant control on 10 January 2019
21 Jan 2019 PSC02 Notification of Corpman (Uk) Ltd as a person with significant control on 21 December 2018
21 Jan 2019 PSC02 Notification of Hicl Infrastructure Company Limited as a person with significant control on 10 January 2019