Background WavePink WaveYellow Wave

INFRASTRUCTURE MANAGERS LIMITED (05372427)

INFRASTRUCTURE MANAGERS LIMITED (05372427) is an active UK company. incorporated on 22 February 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFRASTRUCTURE MANAGERS LIMITED has been registered for 21 years. Current directors include BOGGS, Gemma, COOPER, Stephen Joseph, JOHNSTON, Caroline and 4 others.

Company Number
05372427
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOGGS, Gemma, COOPER, Stephen Joseph, JOHNSTON, Caroline, MIDDLETON, Nigel Wythen, PIKE, Thomas James, RICHARDSON, Christopher Richard, WHITE, Barry Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE MANAGERS LIMITED

INFRASTRUCTURE MANAGERS LIMITED is an active company incorporated on 22 February 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFRASTRUCTURE MANAGERS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05372427

LTD Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SEQUINWOOD LIMITED
From: 22 February 2005To: 27 September 2005
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 17 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
Fifth Floor 100 Wood Street London EC2V 7EX
From: 22 February 2005To: 4 September 2012
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BOGGS, Gemma

Active
6 Kean Street, LondonWC2B 4AS
Born July 1981
Director
Appointed 01 Jan 2025

COOPER, Stephen Joseph

Active
6 Kean Street, LondonWC2B 4AS
Born May 1965
Director
Appointed 01 Jan 2025

JOHNSTON, Caroline

Active
6 Kean Street, LondonWC2B 4AS
Born October 1976
Director
Appointed 01 Jan 2024

MIDDLETON, Nigel Wythen

Active
6 Kean Street, LondonWC2B 4AS
Born November 1956
Director
Appointed 04 Mar 2014

PIKE, Thomas James

Active
Saltire Court, EdinburghEH1 2EN
Born September 1980
Director
Appointed 01 Aug 2021

RICHARDSON, Christopher Richard

Active
Saltire Court, EdinburghEH1 2EN
Born December 1978
Director
Appointed 01 Jan 2020

WHITE, Barry Edward

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born August 1965
Director
Appointed 01 Jan 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 17 Mar 2005

D.W.COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 22 Aug 2012
Resigned 30 Jul 2014

LAW DEBENTURE CORPORATE SERVICES LTD

Resigned
100 Wood Street, LondonEC2V 7EX
Corporate secretary
Appointed 31 Mar 2005
Resigned 22 Aug 2012

BELL, Andrew

Resigned
West Hill Park, LondonN6 6ND
Born April 1948
Director
Appointed 19 Sept 2005
Resigned 02 Apr 2008

CAMPBELL, Alan Dermont

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1960
Director
Appointed 24 Nov 2016
Resigned 01 Jan 2024

CORNOCK, James Edward John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1966
Director
Appointed 01 Aug 2021
Resigned 01 Feb 2025

ELLIOTT, Christopher James

Resigned
54 Lombard Street, LondonEC3P 3AH
Born May 1950
Director
Appointed 17 Mar 2005
Resigned 08 Aug 2005

FORREST, Michael John, Dr

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1979
Director
Appointed 04 Mar 2014
Resigned 30 Jun 2024

GILBERY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 08 Aug 2005
Resigned 21 Nov 2005

GILMOUR, David Fulton

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1963
Director
Appointed 04 Dec 2014
Resigned 31 Dec 2021

JESSOP, Alan Dixon

Resigned
145a Brentwood Road, HerongateCM13 3PB
Born September 1955
Director
Appointed 19 Sept 2005
Resigned 14 Dec 2011

JONES, David Michael Kynaston Cornwall

Resigned
Mill Street, Craven ArmsSY7 8EN
Born April 1949
Director
Appointed 25 Jan 2010
Resigned 22 Dec 2016

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 22 Feb 2005
Resigned 17 Mar 2005

MATTHEWS, Andrew

Resigned
Bush House, LondonWC2B 4EZ
Born September 1962
Director
Appointed 21 Nov 2005
Resigned 04 Mar 2014

MCCLATCHEY, Robert Sean

Resigned
100 Wood Street, LondonEC2V 7EX
Born February 1965
Director
Appointed 16 Feb 2011
Resigned 26 Feb 2013

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 17 Mar 2005
Resigned 16 Feb 2011

MURPHY, John Andrew

Resigned
Summerside Street, EdinburghEH6 4NU
Born March 1972
Director
Appointed 16 Dec 2010
Resigned 22 Jan 2014

PECK, Simon James Edward

Resigned
78 Cannon Street, LondonEC4N 6AF
Born January 1960
Director
Appointed 19 Sept 2005
Resigned 31 Dec 2021

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 22 Feb 2005
Resigned 17 Mar 2005

SCOTT BARRETT, Nicholas Huson

Resigned
Gate House Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 17 Mar 2005
Resigned 09 Jan 2009

VICKERSTAFF, Matthew

Resigned
2 Saint Andrews Avenue, HarpendenAL5 2RA
Born November 1967
Director
Appointed 17 Mar 2005
Resigned 25 Apr 2007

BIIF CORPORATE SERVICES LIMITED

Resigned
Aldwych, LondonWC2B 4EZ
Corporate director
Appointed 26 Feb 2013
Resigned 02 Jun 2014

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
5 September 2024
AAMDAAMD
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
14 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Resolution
14 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Name Of Class Of Shares
31 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
12 November 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
17 November 2006
288cChange of Particulars
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
11 July 2006
MEM/ARTSMEM/ARTS
Legacy
11 July 2006
88(2)R88(2)R
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
225Change of Accounting Reference Date
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
287Change of Registered Office
Incorporation Company
22 February 2005
NEWINCIncorporation