Background WavePink WaveYellow Wave

INFUSION (2009) LIMITED (07077843)

INFUSION (2009) LIMITED (07077843) is an active UK company. incorporated on 16 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFUSION (2009) LIMITED has been registered for 16 years. Current directors include GARDIN, Francesco, Professor, MALACART, Alessandro, USAI, Luisa.

Company Number
07077843
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
First Floor, London, WC2A 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARDIN, Francesco, Professor, MALACART, Alessandro, USAI, Luisa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFUSION (2009) LIMITED

INFUSION (2009) LIMITED is an active company incorporated on 16 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFUSION (2009) LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07077843

LTD Company

Age

16 Years

Incorporated 16 November 2009

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 6 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

First Floor 1 Chancery Lane London, WC2A 1LF,

Previous Addresses

22 Great James Street London WC1N 3ES
From: 16 November 2009To: 24 June 2024
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Dec 18
Director Joined
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARDIN, Francesco, Professor

Active
1 Chancery Lane, LondonWC2A 1LF
Born December 1954
Director
Appointed 11 Jul 2011

MALACART, Alessandro

Active
Via Giovanni Ventura, Milan20134
Born February 1961
Director
Appointed 20 Nov 2009

USAI, Luisa

Active
1 Chancery Lane, LondonWC2A 1LF
Born July 1983
Director
Appointed 15 Oct 2024

GARDIN, Francesco, Professor

Resigned
Great James Street, LondonWC1N 3ES
Born December 1954
Director
Appointed 08 Jun 2010
Resigned 19 Apr 2011

GORDON, James Douglas Strachan

Resigned
Great James Street, LondonWC1N 3ES
Born July 1961
Director
Appointed 16 Nov 2009
Resigned 20 Nov 2009

KANABAR, Haresh Damodar

Resigned
Great James Street, LondonWC1N 3ES
Born March 1958
Director
Appointed 20 Nov 2009
Resigned 12 Dec 2018

Persons with significant control

1

Great James Street, LondonWC1N 3ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
15 December 2023
CS01Confirmation Statement
Confirmation Statement
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
5 April 2016
AR01AR01
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
17 February 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Bulk List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Gazette Notice Compulsary
22 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Incorporation Company
16 November 2009
NEWINCIncorporation