Background WavePink WaveYellow Wave

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED (08492573)

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED (08492573) is an active UK company. incorporated on 17 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ANTIN INFRASTRUCTURE PARTNERS UK LIMITED has been registered for 12 years. Current directors include BLAKE, Sam, SÖDER, Simon.

Company Number
08492573
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
14 St George Street, London, W1S 1FE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BLAKE, Sam, SÖDER, Simon
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED

ANTIN INFRASTRUCTURE PARTNERS UK LIMITED is an active company incorporated on 17 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ANTIN INFRASTRUCTURE PARTNERS UK LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08492573

LTD Company

Age

12 Years

Incorporated 17 April 2013

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 30 April 2025 (11 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ANTIN INFRASTRUCTURE LIMITED
From: 17 April 2013To: 31 March 2015
Contact
Address

14 St George Street London, W1S 1FE,

Previous Addresses

15 Sackville Street London W1S 3DJ
From: 8 October 2014To: 15 February 2018
Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
From: 17 April 2013To: 8 October 2014
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Oct 13
Share Issue
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Apr 14
Loan Secured
Apr 15
Funding Round
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
May 15
Share Buyback
May 15
Funding Round
Aug 15
Funding Round
Apr 16
Funding Round
Jan 19
Funding Round
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Share Buyback
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Capital Reduction
Nov 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Owner Exit
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Mar 26
19
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLAKE, Sam

Active
St George Street, LondonW1S 1FE
Born September 1980
Director
Appointed 10 Jul 2025

SÖDER, Simon

Active
St George Street, LondonW1S 1FE
Born September 1978
Director
Appointed 07 Nov 2023

BIESSY, Melanie Elizabeth Marie-Angele

Resigned
15 Stratton Street, LondonW1J 8LQ
Born February 1972
Director
Appointed 17 Apr 2013
Resigned 16 Oct 2013

CROSBIE, Mark John

Resigned
St George Street, LondonW1S 1FE
Born November 1959
Director
Appointed 17 Apr 2013
Resigned 07 Nov 2023

KARIMI, Ashkan

Resigned
St George Street, LondonW1S 1FE
Born September 1978
Director
Appointed 07 Nov 2023
Resigned 31 Mar 2025

RAUSCHER, Alain Roger Michel

Resigned
St George Street, LondonW1S 1FE
Born February 1959
Director
Appointed 17 Apr 2013
Resigned 01 Jan 2024

SCHUETZ, Patrice

Resigned
St George Street, LondonW1S 1FE
Born March 1982
Director
Appointed 31 Mar 2025
Resigned 10 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Rue Saint-Honoré, Paris75001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021

Mr Mark John Crosbie

Ceased
St George Street, LondonW1S 1FE
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2023

Alain Roger Michel Rauscher

Ceased
St George Street, LondonW1S 1FE
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

98

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Legacy
5 December 2023
ANNOTATIONANNOTATION
Resolution
24 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Legacy
20 November 2023
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Capital Cancellation Shares
8 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
8 November 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Resolution
11 October 2021
RESOLUTIONSResolutions
Resolution
11 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
11 October 2021
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
14 May 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Cancellation Shares
29 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2015
SH03Return of Purchase of Own Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 April 2015
SH10Notice of Particulars of Variation
Mortgage Charge Whole Release With Charge Number
17 April 2015
MR05Certification of Charge
Resolution
15 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2015
CONNOTConfirmation Statement Notification
Resolution
20 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
22 September 2014
AAMDAAMD
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Resolution
23 April 2014
RESOLUTIONSResolutions
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2013
NEWINCIncorporation