Background WavePink WaveYellow Wave

STAFFORD INFRASTRUCTURE CO-INVESTMENT I GP LIMITED (10177379)

STAFFORD INFRASTRUCTURE CO-INVESTMENT I GP LIMITED (10177379) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STAFFORD INFRASTRUCTURE CO-INVESTMENT I GP LIMITED has been registered for 9 years. Current directors include GOODFELLOW, Michael Howard Mclaren, WHITELEY, Angus Oliver.

Company Number
10177379
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GOODFELLOW, Michael Howard Mclaren, WHITELEY, Angus Oliver
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD INFRASTRUCTURE CO-INVESTMENT I GP LIMITED

STAFFORD INFRASTRUCTURE CO-INVESTMENT I GP LIMITED is an active company incorporated on 12 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STAFFORD INFRASTRUCTURE CO-INVESTMENT I GP LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10177379

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 6 October 2023To: 13 May 2024
New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
From: 2 November 2021To: 6 October 2023
24 Old Bond Street 4th Floor London W1S 4AW United Kingdom
From: 12 May 2016To: 2 November 2021
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Owner Exit
May 22
Owner Exit
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODFELLOW, Michael Howard Mclaren

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1992
Director
Appointed 25 Jan 2026

WHITELEY, Angus Oliver

Active
280 Bishopsgate, LondonEC2M 4RB
Born March 1977
Director
Appointed 12 May 2016

CAO, Manh Duy Van

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1975
Director
Appointed 12 May 2016
Resigned 29 Sept 2023

GOODFELLOW, Michael Howard Mclaren

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born February 1992
Director
Appointed 29 Sept 2023
Resigned 01 Dec 2025

MASSON, Lauren Siobhan Aoife

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1984
Director
Appointed 01 Dec 2025
Resigned 25 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2016
Ceased 11 Aug 2020

Genevieve Marie Marguerite Carbonatto

Ceased
69 - 73 Theobalds Road, LondonWC1X 8TA
Born January 1963

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 11 Aug 2020
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
12 May 2016
NEWINCIncorporation