Background WavePink WaveYellow Wave

INFINITY TRUSTEES LTD (08414944)

INFINITY TRUSTEES LTD (08414944) is an active UK company. incorporated on 22 February 2013. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INFINITY TRUSTEES LTD has been registered for 13 years. Current directors include DAGNINO, Daniela.

Company Number
08414944
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2013
Age
13 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAGNINO, Daniela
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY TRUSTEES LTD

INFINITY TRUSTEES LTD is an active company incorporated on 22 February 2013 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INFINITY TRUSTEES LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08414944

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Hastingwood Trading Estate Unit G31 35 Harbet Road London N18 3HT England
From: 16 March 2017To: 28 September 2022
Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA England
From: 20 August 2015To: 16 March 2017
219 Kensington High Street Office 4 London W8 6BD England
From: 30 June 2015To: 20 August 2015
34 Lavender Gardens Flat 1 London SW11 1DN
From: 18 May 2013To: 30 June 2015
21 Ringwood Gardens London Greater London E14 9WY United Kingdom
From: 22 February 2013To: 18 May 2013
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 22
Owner Exit
May 22
Director Left
Jun 22
New Owner
Jun 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAGNINO, Daniela

Active
Claremont Lane, EsherKT10 9FQ
Born July 1970
Director
Appointed 23 May 2022

VERGA, Desiree

Resigned
Ringwood Gardens, LondonE14 9WY
Secretary
Appointed 22 Feb 2013
Resigned 01 Jan 2014

GIULIANI, Ugo

Resigned
Lavender Gardens, LondonSW11 1DN
Born April 1968
Director
Appointed 22 Feb 2013
Resigned 14 Aug 2015

NAHEED, Farzana

Resigned
Princess Street, RochdaleOL12 0HA
Born June 1970
Director
Appointed 12 Aug 2015
Resigned 15 Feb 2017

PROAG, Nemchand

Resigned
Unit G31, 35 Harbet Road, LondonN18 3HT
Born March 1965
Director
Appointed 15 Feb 2017
Resigned 25 May 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Daniela Dagnino

Active
Claremont Lane, EsherKT10 9FQ
Born July 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022

Mr Nemchand Proag

Ceased
Unit G31, LondonN18 3HT
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 15 Feb 2017
Ceased 23 May 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 June 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Change Person Director Company With Change Date
18 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2013
AD01Change of Registered Office Address
Incorporation Company
22 February 2013
NEWINCIncorporation