Background WavePink WaveYellow Wave

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED (06555131)

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED (06555131) is an active UK company. incorporated on 4 April 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.. INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED has been registered for 17 years. Current directors include HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James and 1 others.

Company Number
06555131
Status
active
Type
ltd
Incorporated
4 April 2008
Age
17 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
HUNT, Edward Thomas, THORNELOE, Simon Darius, TINER, Mark Andrew James, WILLIAMS, David Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED

INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 4 April 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.. INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06555131

LTD Company

Age

17 Years

Incorporated 4 April 2008

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 22 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

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
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: 2 July 2020
8-16 Canada Square London E14 5HQ
From: 4 April 2008To: 8 April 2011
Timeline

149 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Capital Update
Mar 10
Funding Round
Mar 10
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Loan Secured
Oct 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Capital Update
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Capital Update
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 18
Director Left
Jul 18
Director Left
Nov 18
Loan Secured
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Funding Round
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Dec 20
Director Left
Jan 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Funding Round
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
Apr 23
Loan Secured
May 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Capital Update
Mar 26
105
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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 07 Apr 2025

WILLIAMS, David Anthony

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1982
Director
Appointed 10 Sept 2024

JENKINSON, Louisa Jane

Resigned
Malacca Farm, West ClandonGU4 7UG
Secretary
Appointed 16 May 2008
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

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 04 Apr 2008
Resigned 16 May 2008

CRAIG, Gareth Irons

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1957
Director
Appointed 15 May 2008
Resigned 26 Jun 2015

GILL, Christopher Paul

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

HALL-SMITH, James Edward

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born March 1969
Director
Appointed 07 Jul 2015
Resigned 29 Mar 2018

LOOMES, Ben Robert

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

PICKARD, Keith William

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1968
Director
Appointed 15 May 2008
Resigned 31 Mar 2023

PITCHER, Caroline Louise, Ms.

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

PRICE, Helen

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1982
Director
Appointed 22 Mar 2022
Resigned 17 Sept 2024

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 15 May 2008
Resigned 30 Jun 2018

SEEKINGS, Harry Edward Charles

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 25 May 2022

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 04 Apr 2008
Resigned 15 May 2008

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 04 Apr 2008
Resigned 15 May 2008

Persons with significant control

2

1 Active
1 Ceased
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 20 Mar 2018
Charles Ii Street, LondonSW1Y 4QU

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
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

305

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
CAP-SSCAP-SS
Legacy
11 March 2026
SH20SH20
Resolution
11 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Second Filing Of Director Termination With Name
27 September 2021
RP04TM01RP04TM01
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 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
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
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 April 2018
SH19Statement of Capital
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Legacy
19 March 2018
SH20SH20
Legacy
19 March 2018
CAP-SSCAP-SS
Resolution
19 March 2018
RESOLUTIONSResolutions
Resolution
19 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
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
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
18 May 2016
RP04RP04
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 April 2016
RP04RP04
Second Filing Of Form With Form Type
24 April 2016
RP04RP04
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Auditors Resignation Company
5 August 2015
AUDAUD
Miscellaneous
21 July 2015
MISCMISC
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type
26 May 2015
RP04RP04
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Legacy
23 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 April 2015
SH19Statement of Capital
Legacy
23 April 2015
CAP-SSCAP-SS
Resolution
23 April 2015
RESOLUTIONSResolutions
Miscellaneous
23 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
30 May 2014
RP04RP04
Second Filing Of Form With Form Type
30 May 2014
RP04RP04
Second Filing Of Form With Form Type
30 May 2014
RP04RP04
Second Filing Of Form With Form Type
30 May 2014
RP04RP04
Second Filing Of Form With Form Type
29 May 2014
RP04RP04
Second Filing Of Form With Form Type
14 April 2014
RP04RP04
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 March 2014
RP04RP04
Second Filing Of Form With Form Type
28 March 2014
RP04RP04
Second Filing Of Form With Form Type
28 March 2014
RP04RP04
Second Filing Of Form With Form Type
28 March 2014
RP04RP04
Second Filing Of Form With Form Type
28 March 2014
RP04RP04
Second Filing Of Form With Form Type
28 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Second Filing Of Form With Form Type
27 March 2014
RP04RP04
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Resolution
24 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Legacy
16 May 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Legacy
14 May 2012
MG02MG02
Second Filing Of Form With Form Type
11 May 2012
RP04RP04
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Second Filing Of Form With Form Type
2 April 2012
RP04RP04
Second Filing Of Form With Form Type
2 April 2012
RP04RP04
Second Filing Of Form With Form Type
2 April 2012
RP04RP04
Second Filing Of Form With Form Type
2 April 2012
RP04RP04
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 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
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
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
8 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Resolution
25 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Legacy
26 March 2010
SH20SH20
Legacy
26 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 March 2010
SH19Statement of Capital
Resolution
26 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Statement Of Affairs
15 September 2009
SASA
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
288aAppointment of Director or Secretary
Miscellaneous
15 April 2009
MISCMISC
Legacy
15 April 2009
SH20SH20
Legacy
15 April 2009
CAP-SSCAP-SS
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
363aAnnual Return
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
123Notice of Increase in Nominal Capital
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
287Change of Registered Office
Resolution
23 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
4 April 2008
NEWINCIncorporation