Background WavePink WaveYellow Wave

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED (09741971)

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED (09741971) is an active UK company. incorporated on 20 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. QUINBROOK INFRASTRUCTURE PARTNERS LIMITED has been registered for 10 years.

Company Number
09741971
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED is an active company incorporated on 20 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. QUINBROOK INFRASTRUCTURE PARTNERS LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09741971

LTD Company

Age

10 Years

Incorporated 20 August 2015

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 15 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PEP ENERGY HOLDINGS LIMITED
From: 20 August 2015To: 16 March 2016
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

53/54 Grosvenor Street London W1K 3HU England
From: 27 February 2018To: 26 October 2022
53 Davies Street London W1K 5JH England
From: 26 October 2016To: 27 February 2018
C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
From: 20 August 2015To: 26 October 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Apr 19
Director Left
Dec 20
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2015
NEWINCIncorporation