Background WavePink WaveYellow Wave

INFLEXION PRIVATE EQUITY LIMITED (04195592)

INFLEXION PRIVATE EQUITY LIMITED (04195592) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INFLEXION PRIVATE EQUITY LIMITED has been registered for 25 years. Current directors include HARTZ, John Frederick, TURNER, Simon Eric Hugh.

Company Number
04195592
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
47 Queen Anne Street, London, W1G 9JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARTZ, John Frederick, TURNER, Simon Eric Hugh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLEXION PRIVATE EQUITY LIMITED

INFLEXION PRIVATE EQUITY LIMITED is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INFLEXION PRIVATE EQUITY LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04195592

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

INFLEXION PRIVATE EQUITY INVESTMENT TRUST PLC
From: 10 August 2001To: 14 August 2002
ROCKETCOSMIC PUBLIC LIMITED COMPANY
From: 6 April 2001To: 10 August 2001
Contact
Address

47 Queen Anne Street London, W1G 9JG,

Previous Addresses

9 Mandeville Place London W1U 3AY
From: 1 May 2013To: 10 September 2018
43 Welbeck Street London W1G 8DX
From: 6 April 2001To: 1 May 2013
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SMITH, Richard

Active
Queen Anne Street, LondonW1G 9JG
Secretary
Appointed 09 Jan 2017

HARTZ, John Frederick

Active
Queen Anne Street, LondonW1G 9JG
Born June 1963
Director
Appointed 05 Jun 2001

TURNER, Simon Eric Hugh

Active
Queen Anne Street, LondonW1G 9JG
Born October 1968
Director
Appointed 05 Jun 2001

HAMILTON, Alistair James

Resigned
Mandeville Place, LondonW1U 3AY
Secretary
Appointed 03 Oct 2008
Resigned 09 Jan 2017

HARTZ, John Frederick

Resigned
Kisdon, BeaconsfieldHP9 2TE
Secretary
Appointed 05 Jun 2001
Resigned 17 Mar 2003

JORDAN, Darren James

Resigned
29 Alwyne Road, LondonSW19 7AB
Secretary
Appointed 17 Mar 2003
Resigned 03 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 05 Jun 2001

SADLER, John Stephen

Resigned
Riverlea, Mapledurham CavershamRG4 7TQ
Born May 1930
Director
Appointed 11 Jul 2001
Resigned 17 Jun 2002

THREADGOLD, Andrew Richard

Resigned
Forest Corner South Hampton Road, LymingtonSO41 8PT
Born February 1944
Director
Appointed 11 Jul 2001
Resigned 17 Mar 2003

WESTMORE, Geoffrey David

Resigned
2 Pagoda Avenue, RichmondTW9 2HF
Born August 1950
Director
Appointed 11 Jul 2001
Resigned 17 Jun 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Apr 2001
Resigned 05 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 06 Apr 2001
Resigned 05 Jun 2001

Persons with significant control

1

Mandeville Place, LondonW1U 3AY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Resolution
22 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
4 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
14 August 2002
CERT11CERT11
Memorandum Articles
14 August 2002
MEM/ARTSMEM/ARTS
Legacy
14 August 2002
5353
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
13 August 2001
CERT8CERT8
Application To Commence Business
13 August 2001
117117
Certificate Change Of Name Company
10 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2001
88(2)R88(2)R
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
123Notice of Increase in Nominal Capital
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
266(1)266(1)
Legacy
31 July 2001
122122
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Incorporation Company
6 April 2001
NEWINCIncorporation