Background WavePink WaveYellow Wave

STAFFORD INFRASTRUCTURE LIMITED (08267191)

STAFFORD INFRASTRUCTURE LIMITED (08267191) is an active UK company. incorporated on 24 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. STAFFORD INFRASTRUCTURE LIMITED has been registered for 13 years. Current directors include GREENE, William Frederick, MARTEN, Ingo, Dr, WHITELEY, Angus Oliver.

Company Number
08267191
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GREENE, William Frederick, MARTEN, Ingo, Dr, WHITELEY, Angus Oliver
SIC Codes
64303, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD INFRASTRUCTURE LIMITED

STAFFORD INFRASTRUCTURE LIMITED is an active company incorporated on 24 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. STAFFORD INFRASTRUCTURE LIMITED was registered 13 years ago.(SIC: 64303, 66300)

Status

active

Active since 13 years ago

Company No

08267191

LTD Company

Age

13 Years

Incorporated 24 October 2012

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 10 July 2025 (8 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

QUAY PARTNERS INFRASTRUCTURE LIMITED
From: 30 October 2012To: 11 March 2014
QUAY INFRASTRUCTURE LIMITED
From: 24 October 2012To: 30 October 2012
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 12 October 2023To: 13 May 2024
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 February 2022To: 12 October 2023
Fourth Floor 24 Old Bond Street London W1S 4AW
From: 24 October 2012To: 28 February 2022
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Director Joined
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Loan Secured
Nov 18
Loan Secured
Nov 18
New Owner
Dec 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Oct 23
Director Left
May 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREENE, William Frederick

Active
280 Bishopsgate, LondonEC2M 4RB
Born October 1976
Director
Appointed 10 May 2016

MARTEN, Ingo, Dr

Active
280 Bishopsgate, LondonEC2M 4RB
Born November 1969
Director
Appointed 28 Nov 2014

WHITELEY, Angus Oliver

Active
280 Bishopsgate, LondonEC2M 4RB
Born March 1977
Director
Appointed 10 Mar 2014

TAYCO, Dominic

Resigned
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 24 Oct 2012
Resigned 30 Jun 2020

BOWLEY, Richard Anthony

Resigned
24 Old Bond Street, LondonW1S 4AW
Born October 1959
Director
Appointed 24 Oct 2012
Resigned 28 Nov 2014

MCPHEE, Matthew

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born October 1959
Director
Appointed 28 Nov 2014
Resigned 22 May 2024

NORMAN, Geoffrey Robert

Resigned
24 Old Bond Street, LondonW1S 4AW
Born July 1960
Director
Appointed 24 Oct 2012
Resigned 28 Nov 2014

Persons with significant control

4

1 Active
3 Ceased

Stafford Capital Partners Pty Limited

Active
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2022
Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022

Mr Geoffrey Robert Norman

Ceased
24 Old Bond Street, LondonW1S 4AW
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Oct 2019

Genevieve Marie Marguerite Carbonatto

Ceased
24 Old Bond Street, LondonW1S 4AW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Legacy
4 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Resolution
13 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 November 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2012
NEWINCIncorporation