Background WavePink WaveYellow Wave

INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED (06475352)

INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED (06475352) is an active UK company. incorporated on 16 January 2008. 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.. INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED has been registered for 18 years. Current directors include FARNHILL, Russell Alan, HUNT, Edward Thomas.

Company Number
06475352
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARNHILL, Russell Alan, HUNT, Edward Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED

INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED is an active company incorporated on 16 January 2008 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.. INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06475352

LTD Company

Age

18 Years

Incorporated 16 January 2008

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HSBC ENVIRONMENTAL INFRASTRUCTURE FUND GP LTD.
From: 20 February 2008To: 8 April 2011
CLEAVEPOINT LIMITED
From: 16 January 2008To: 20 February 2008
Contact
Address

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

Previous Addresses

12 Charles Ii Street London SW1Y 4QU
From: 11 April 2011To: 2 July 2020
8 Canada Square London E14 5HQ
From: 16 January 2008To: 11 April 2011
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jun 15
Director Joined
Jun 17
Director Left
Nov 18
Loan Secured
May 19
Director Left
Aug 20
Loan Secured
Nov 21
Loan Cleared
Aug 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FARNHILL, Russell Alan

Active
One Bartholomew Close, LondonEC1A 7BL
Born June 1975
Director
Appointed 06 Nov 2025

HUNT, Edward Thomas

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 22 Jan 2024

JENKINSON, Louisa Jane

Resigned
Lindenwood, West ClandonGU4 7UG
Secretary
Appointed 20 Feb 2008
Resigned 03 Sept 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 03 Sept 2008
Resigned 08 Sept 2009

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 08 Sept 2009
Resigned 11 Apr 2011

WYLLIE, Alison

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 16 Jan 2008
Resigned 20 Feb 2008

CRAIG, Gareth Irons

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1957
Director
Appointed 20 Feb 2008
Resigned 26 Jun 2015

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 20 Feb 2008
Resigned 31 Jul 2024

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 21 Apr 2009
Resigned 08 Jan 2024

GUIONNEAU, Werner Marc Friedrich Von

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1957
Director
Appointed 20 Feb 2008
Resigned 01 Jul 2023

HALL-SMITH, James Edward

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born March 1969
Director
Appointed 20 Feb 2008
Resigned 31 Jul 2020

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 16 Jan 2008
Resigned 20 Feb 2008

LOOMES, Ben Robert

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1977
Director
Appointed 22 Jun 2017
Resigned 19 Nov 2018

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 16 Jan 2008
Resigned 20 Feb 2008

SMITH, Benjamin George

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1985
Director
Appointed 02 Sept 2024
Resigned 06 Nov 2025

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

106

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
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 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 Without Name Date
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
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
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Miscellaneous
12 February 2014
MISCMISC
Miscellaneous
5 February 2014
MISCMISC
Miscellaneous
10 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Auditors Resignation Company
10 January 2014
AUDAUD
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
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
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
225Change of Accounting Reference Date
Legacy
25 February 2008
287Change of Registered Office
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Resolution
25 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2008
NEWINCIncorporation