Background WavePink WaveYellow Wave

AMALIE INFRASTRUCTURE LIMITED (06301722)

AMALIE INFRASTRUCTURE LIMITED (06301722) is an active UK company. incorporated on 4 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AMALIE INFRASTRUCTURE LIMITED has been registered for 18 years. Current directors include HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James.

Company Number
06301722
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALIE INFRASTRUCTURE LIMITED

AMALIE INFRASTRUCTURE LIMITED is an active company incorporated on 4 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AMALIE INFRASTRUCTURE LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06301722

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

AMALIE PFI (UK) LIMITED
From: 4 July 2007To: 9 August 2007
ALNERY NO. 2715 LIMITED
From: 4 July 2007To: 9 August 2007
Contact
Address

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 8 April 2011To: 1 July 2020
8 Canada Square London E14 5HQ
From: 4 July 2007To: 8 April 2011
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jan 10
Director Left
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Capital Update
Oct 24
Director Joined
Sept 25
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HUNT, Edward Thomas

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 15 Dec 2020

THORNELOE, Simon Darius

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1982
Director
Appointed 28 May 2024

TINER, Mark Andrew James

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1981
Director
Appointed 30 Sept 2025

JENKINSON, Louisa Jane

Resigned
Lindenwood, West ClandonGU4 7UG
Secretary
Appointed 08 Aug 2007
Resigned 18 Aug 2008

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 22 Sept 2025

MILLER, Philip

Resigned
Sutton Court, LondonW4 3JF
Secretary
Appointed 18 Aug 2008
Resigned 09 Oct 2009

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 09 Oct 2009
Resigned 11 Apr 2011

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 11 Apr 2011
Resigned 12 Jan 2018

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 04 Jul 2007
Resigned 08 Aug 2007

COOPER, Phillip John

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1949
Director
Appointed 08 Aug 2007
Resigned 01 Oct 2011

JARMANY, David James

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1986
Director
Appointed 23 Feb 2022
Resigned 28 Mar 2023

KINGHORN, Andre Eugene

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1978
Director
Appointed 14 Mar 2013
Resigned 20 Mar 2018

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 08 Aug 2007
Resigned 14 Mar 2022

PITCHER, Caroline Louise, Ms.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born May 1991
Director
Appointed 20 Mar 2018
Resigned 15 Jan 2021

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 08 Aug 2007
Resigned 14 Mar 2013

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 14 Mar 2022
Resigned 23 Feb 2024

ROBSON, Patrick Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1985
Director
Appointed 16 Apr 2021
Resigned 23 Feb 2022

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 08 Aug 2007
Resigned 30 Jun 2018

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 23 Feb 2021

SU, Ying

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1988
Director
Appointed 23 Feb 2021
Resigned 16 Apr 2021

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
1 Bishops Square, LondonE1 6AO
Corporate director
Appointed 04 Jul 2007
Resigned 08 Aug 2007

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate director
Appointed 04 Jul 2007
Resigned 08 Aug 2007

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

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

120

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 September 2021
RP04TM01RP04TM01
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Auditors Resignation Company
5 August 2015
AUDAUD
Miscellaneous
21 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Miscellaneous
23 April 2015
MISCMISC
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
9 December 2008
SH20SH20
Legacy
9 December 2008
CAP-SSCAP-SS
Legacy
9 December 2008
CAP-MDSCCAP-MDSC
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
88(2)R88(2)R
Legacy
17 September 2007
123Notice of Increase in Nominal Capital
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
287Change of Registered Office
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation